About

Registered Number: 00546708
Date of Incorporation: 29/03/1955 (69 years ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2016 (7 years and 9 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Having been setup in 1955, Aerte Group Plc are based in Leeds, West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Henry Elbert N/A 13 June 1996 1
CHERRY, William Earl N/A 23 April 1996 1
COOK, William Compton 09 January 1997 30 April 1998 1
DALE, Robert 25 October 1994 03 June 1997 1
KEITH, Bernard Winifred 14 September 1994 14 April 1997 1
OREILLY, David Eugene N/A 02 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2016
4.68 - Liquidator's statement of receipts and payments 23 February 2016
LIQ MISC - N/A 25 January 2016
4.40 - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
TM01 - Termination of appointment of director 18 February 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
2.24B - N/A 30 December 2013
2.34B - N/A 02 December 2013
2.23B - N/A 12 August 2013
2.24B - N/A 04 July 2013
AD01 - Change of registered office address 15 May 2013
F2.18 - N/A 15 February 2013
2.17B - N/A 07 February 2013
2.16B - N/A 07 February 2013
2.12B - N/A 31 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AD01 - Change of registered office address 03 January 2013
CH01 - Change of particulars for director 24 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 09 July 2012
RESOLUTIONS - N/A 19 December 2011
AA - Annual Accounts 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
RESOLUTIONS - N/A 21 November 2011
CERTNM - Change of name certificate 15 November 2011
AR01 - Annual Return 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AA - Annual Accounts 06 January 2011
RESOLUTIONS - N/A 05 January 2011
AR01 - Annual Return 27 July 2010
RESOLUTIONS - N/A 23 June 2010
SH01 - Return of Allotment of shares 23 June 2010
RESOLUTIONS - N/A 06 January 2010
MEM/ARTS - N/A 06 January 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
RESOLUTIONS - N/A 11 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 05 May 2009
RESOLUTIONS - N/A 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
363a - Annual Return 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AUD - Auditor's letter of resignation 16 August 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 03 January 2007
SA - Shares agreement 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
363a - Annual Return 08 August 2006
225 - Change of Accounting Reference Date 24 July 2006
363a - Annual Return 20 July 2005
RESOLUTIONS - N/A 12 July 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 16 August 2004
AA - Annual Accounts 27 July 2004
RESOLUTIONS - N/A 02 July 2004
363a - Annual Return 19 August 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 15 May 2003
OCPRI - N/A 15 May 2003
AA - Annual Accounts 15 May 2003
363a - Annual Return 20 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
AUD - Auditor's letter of resignation 15 July 2002
AA - Annual Accounts 10 May 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 09 August 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 07 August 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
AA - Annual Accounts 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
353a - Register of members in non-legible form 14 December 1999
363s - Annual Return 12 August 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
AA - Annual Accounts 05 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
363s - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
353a - Register of members in non-legible form 15 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
RESOLUTIONS - N/A 13 November 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 07 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
RESOLUTIONS - N/A 25 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
169 - Return by a company purchasing its own shares 22 November 1996
169 - Return by a company purchasing its own shares 25 September 1996
169 - Return by a company purchasing its own shares 22 August 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
MEM/ARTS - N/A 18 July 1996
288 - N/A 30 June 1996
288 - N/A 16 May 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 10 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
PROSP - Prospectus 27 April 1995
PROSP - Prospectus 10 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
MEM/ARTS - N/A 30 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 05 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 1994
363s - Annual Return 14 June 1994
287 - Change in situation or address of Registered Office 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
RESOLUTIONS - N/A 22 December 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 29 July 1993
MEM/ARTS - N/A 14 September 1992
363b - Annual Return 30 July 1992
AA - Annual Accounts 12 June 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
RESOLUTIONS - N/A 29 August 1991
RESOLUTIONS - N/A 29 August 1991
RESOLUTIONS - N/A 29 August 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 02 August 1991
288 - N/A 26 July 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 01 August 1990
AUD - Auditor's letter of resignation 27 July 1990
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 24 April 1990
OC - Order of Court 06 April 1990
363 - Annual Return 08 March 1990
288 - N/A 03 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1989
288 - N/A 22 November 1989
288 - N/A 21 November 1989
288 - N/A 21 November 1989
287 - Change in situation or address of Registered Office 14 November 1989
RESOLUTIONS - N/A 08 November 1989
MEM/ARTS - N/A 08 November 1989
MEM/ARTS - N/A 08 November 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
123 - Notice of increase in nominal capital 30 October 1989
CERTNM - Change of name certificate 26 October 1989
AA - Annual Accounts 17 October 1989
PROSP - Prospectus 10 October 1989
395 - Particulars of a mortgage or charge 07 October 1989
353a - Register of members in non-legible form 26 September 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 26 August 1988
288 - N/A 25 April 1988
288 - N/A 08 April 1988
288 - N/A 08 April 1988
288 - N/A 08 April 1988
287 - Change in situation or address of Registered Office 08 April 1988
288 - N/A 03 March 1988
288 - N/A 16 February 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
288 - N/A 08 January 1988
288 - N/A 08 December 1987
288 - N/A 26 October 1987
PUC(U) - N/A 14 September 1987
PUC(U) - N/A 06 September 1987
288 - N/A 02 September 1987
RESOLUTIONS - N/A 03 August 1987
287 - Change in situation or address of Registered Office 18 June 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
288 - N/A 19 November 1986
288 - N/A 13 November 1986
288 - N/A 10 November 1986
288 - N/A 01 May 1986
395 - Particulars of a mortgage or charge 17 February 1986
MISC - Miscellaneous document 09 October 1981
395 - Particulars of a mortgage or charge 14 February 1969
395 - Particulars of a mortgage or charge 03 February 1967
CERTNM - Change of name certificate 04 February 1960
NEWINC - New incorporation documents 29 March 1955

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 November 2001 Fully Satisfied

N/A

A letter (the "letter") 18 September 1989 Fully Satisfied

N/A

Mortgage debenture 05 February 1986 Fully Satisfied

N/A

General charge 06 February 1969 Fully Satisfied

N/A

Legal charge 30 January 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.