About

Registered Number: 01355185
Date of Incorporation: 01/03/1978 (46 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 10 months ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 1978, Ael (Bowburn) Ltd are based in Leeds, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed as Reid, Martin, Baldwin, Marie Louise, Crabtree, Michael John, Harding, Clifford, Waite, Christopher, Waite, Ronald, Waite, Sylvia Josephine for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Michael John 01 February 1997 31 December 2004 1
HARDING, Clifford 02 April 1991 15 July 1993 1
WAITE, Christopher N/A 17 July 2007 1
WAITE, Ronald N/A 10 January 2006 1
WAITE, Sylvia Josephine N/A 05 June 1998 1
Secretary Name Appointed Resigned Total Appointments
REID, Martin 08 May 2015 - 1
BALDWIN, Marie Louise 28 March 2008 30 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
AM23 - N/A 12 March 2019
AM10 - N/A 30 January 2019
AM10 - N/A 01 August 2018
AM19 - N/A 20 June 2018
AM10 - N/A 19 January 2018
RESOLUTIONS - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
RESOLUTIONS - N/A 31 October 2017
CONNOT - N/A 31 October 2017
AD01 - Change of registered office address 11 October 2017
AM03 - N/A 06 September 2017
AM06 - N/A 05 September 2017
AD01 - Change of registered office address 17 July 2017
AM01 - N/A 12 July 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
AA - Annual Accounts 02 May 2017
MR01 - N/A 18 February 2017
MR01 - N/A 09 February 2017
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 01 August 2016
MR01 - N/A 07 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 December 2015
MR01 - N/A 06 November 2015
MR01 - N/A 04 November 2015
AD01 - Change of registered office address 31 August 2015
AP03 - Appointment of secretary 12 May 2015
AR01 - Annual Return 05 December 2014
MR01 - N/A 27 November 2014
MR01 - N/A 21 November 2014
AA - Annual Accounts 21 August 2014
MR01 - N/A 30 January 2014
MR01 - N/A 30 January 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 24 December 2013
CH01 - Change of particulars for director 24 December 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 15 March 2013
CH01 - Change of particulars for director 11 January 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
TM02 - Termination of appointment of secretary 07 November 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 11 July 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 07 December 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 07 December 2000
395 - Particulars of a mortgage or charge 25 January 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
363s - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
AA - Annual Accounts 05 May 1998
363b - Annual Return 20 April 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
395 - Particulars of a mortgage or charge 28 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 03 April 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 07 February 1994
288 - N/A 22 July 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 07 December 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 04 February 1992
288 - N/A 17 April 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 09 January 1989
287 - Change in situation or address of Registered Office 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
288 - N/A 19 February 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
MISC - Miscellaneous document 01 March 1978
NEWINC - New incorporation documents 01 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 24 December 2015 Outstanding

N/A

A registered charge 03 November 2015 Outstanding

N/A

A registered charge 03 November 2015 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

A registered charge 29 January 2014 Fully Satisfied

N/A

Mortgage 21 April 2011 Fully Satisfied

N/A

Chattel mortgage 20 April 2011 Fully Satisfied

N/A

All assets debenture 20 April 2011 Fully Satisfied

N/A

Legal mortgage 07 July 2006 Fully Satisfied

N/A

Legal mortgage 25 November 2004 Fully Satisfied

N/A

Debenture 13 May 2004 Fully Satisfied

N/A

Chattel mortgage 19 January 2000 Fully Satisfied

N/A

Fixed and floating charge 25 March 1998 Fully Satisfied

N/A

Debenture 24 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.