UKBizDB.co.uk

AURA CONSERVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aura Conservation Limited. The company was founded 18 years ago and was given the registration number 05735084. The firm's registered office is in MANCHESTER. You can find them at Gregs Building, 1 Booth Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AURA CONSERVATION LIMITED
Company Number:05735084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 March 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gregs Building, 1 Booth Street, Manchester, M2 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gregs Building, 1 Booth Street, Manchester, M2 4DU

Secretary08 March 2006Active
Gregs Building, 1 Booth Street, Manchester, M2 4DU

Director16 January 2019Active
Gregs Building, 1 Booth Street, Manchester, M2 4DU

Director08 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 March 2006Active
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB

Director23 January 2017Active
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB

Director23 January 2017Active
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB

Director23 January 2017Active
Dunham House, 181 Wellington Road North, Stockport, SK4 2PB

Director14 June 2017Active
41, Denby Lane, Stockport, United Kingdom, SK4 2RA

Director19 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 March 2006Active

People with Significant Control

Mr Craig Cameron Liddle
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Gregs Building, 1 Booth Street, Manchester, M2 4DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-14Gazette

Gazette dissolved liquidation.

Download
2021-12-14Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-09Insolvency

Liquidation in administration progress report.

Download
2021-01-21Insolvency

Liquidation in administration progress report.

Download
2020-12-05Insolvency

Liquidation in administration extension of period.

Download
2020-07-22Insolvency

Liquidation in administration progress report.

Download
2020-06-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-30Insolvency

Liquidation voluntary arrangement completion.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2020-01-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-03Insolvency

Liquidation in administration proposals.

Download
2020-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.