About

Registered Number: 07042650
Date of Incorporation: 14/10/2009 (14 years and 8 months ago)
Company Status: Liquidation
Registered Address: KAY JOHNSON GEE, 1 City Road East, Manchester, M15 4PN

 

Founded in 2009, Ae Liverpool Ltd have registered office in Manchester, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. Connelly, Nicholas Watkin is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNELLY, Nicholas Watkin 31 August 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 April 2017
RESOLUTIONS - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
4.20 - N/A 04 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 25 May 2016
SH01 - Return of Allotment of shares 18 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 13 April 2015
AAMD - Amended Accounts 20 August 2014
AR01 - Annual Return 14 August 2014
AAMD - Amended Accounts 12 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 11 February 2013
RESOLUTIONS - N/A 19 November 2012
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 17 July 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 22 August 2011
AA01 - Change of accounting reference date 21 June 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 28 January 2011
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
AD01 - Change of registered office address 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AP01 - Appointment of director 15 December 2010
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 10 December 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
AP03 - Appointment of secretary 01 September 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
MISC - Miscellaneous document 29 October 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 14 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.