Company NameAurotal Limited
DirectorsRichard Christopher William Parkinson and Linzi Sara Parkinson
Company StatusActive
Company Number03947433
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Secretary NameT P D S Limited (Corporation)
StatusCurrent
Appointed15 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
Lancashire
M3 3BA
Director NameGraham Christopher Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address1 Varden Town Cottages
Over Alderley
Macclesfield
Cheshire
SK10 4RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Trustee Of Graham Christopher Jones
50.00%
Ordinary
25 at £1Linzi Sara Parkinson
25.00%
Ordinary
25 at £1Richard Christopher William Parkinson
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,359
Current Liabilities£232,194

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

28 February 2001Delivered on: 14 March 2001
Persons entitled: Richard Christopher William Parkinson and Linzi Sara Parkinson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings on the south east side of new lane staverton totney devon title number DN188531 and all plant machinery implements utensils furniture and equipment now or from time to time at the property and the goodwill of any business carried on by the company at the property.
Outstanding
28 October 2000Delivered on: 10 November 2000
Satisfied on: 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the south east side of new lane staverton totnes devon t/n DN188531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2000Delivered on: 25 October 2000
Satisfied on: 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 2000Delivered on: 17 June 2000
Satisfied on: 5 October 2007
Persons entitled: Sun Life Pensions Management Limited

Classification: Charge by way of legal mortgage
Secured details: £130,000 due or to become due from the company to the chargee.
Particulars: Part of staverton bridge mill,new lane,totnes,devon,.
Fully Satisfied

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
19 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 August 2021Director's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (2 pages)
13 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 September 2018Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 20 September 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 November 2017Satisfaction of charge 4 in full (4 pages)
4 November 2017Satisfaction of charge 4 in full (4 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Notification of Richard Christopher William Parkinson as a person with significant control on 11 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
30 June 2017Notification of Richard Christopher William Parkinson as a person with significant control on 11 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Appointment of Mrs Linzi Sara Parkinson as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mrs Linzi Sara Parkinson as a director on 22 September 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Satisfaction of charge 3 in full (4 pages)
21 May 2015Satisfaction of charge 3 in full (4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page)
7 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Secretary's details changed for T P D S Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for T P D S Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for T P D S Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Termination of appointment of Graham Jones as a director (1 page)
28 October 2009Termination of appointment of Graham Jones as a director (1 page)
31 March 2009Registered office changed on 31/03/2009 from hollins chambers, 64A bridge street, manchester greater manchester M3 3DT (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from hollins chambers, 64A bridge street, manchester greater manchester M3 3DT (1 page)
31 March 2009Location of register of members (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 14/03/08; no change of members (7 pages)
9 July 2008Return made up to 14/03/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Return made up to 14/03/07; full list of members (7 pages)
9 August 2007Return made up to 14/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 14/03/05; full list of members (7 pages)
20 May 2005Return made up to 14/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 14/03/04; full list of members (7 pages)
29 June 2004Return made up to 14/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 14/03/03; full list of members (7 pages)
25 March 2003Return made up to 14/03/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Return made up to 14/03/02; full list of members (6 pages)
27 May 2002Return made up to 14/03/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 14/03/01; full list of members (6 pages)
3 July 2001Return made up to 14/03/01; full list of members (6 pages)
2 July 2001Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001New director appointed (2 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
28 March 2000New secretary appointed (1 page)
28 March 2000New secretary appointed (1 page)
23 March 2000New director appointed (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (1 page)
23 March 2000Registered office changed on 23/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2000Incorporation (19 pages)
14 March 2000Incorporation (19 pages)