Company NameAartoft Limited
Company StatusDissolved
Company Number07414893
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Helle Drager-Sandahl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4EY
Director NameMr Niels Sandahl
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed23 July 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 11 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Director NameMr William Robert Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2014(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ

Contact

Websiteaartoft.com
Email address[email protected]
Telephone0191 2424894
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helle Drager-sandahl
100.00%
Ordinary

Financials

Year2014
Net Worth£153,899
Cash£1,101
Current Liabilities£504,604

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 September 2015Delivered on: 17 September 2015
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
9 July 2013Delivered on: 17 July 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 March 2017Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
30 October 2015Director's details changed for Mr Niels Sandahl on 16 June 2015 (2 pages)
30 October 2015Appointment of Mr William Robert Johnson as a director on 1 September 2014 (2 pages)
30 October 2015Appointment of Mr William Robert Johnson as a director on 1 September 2014 (2 pages)
17 September 2015Registration of charge 074148930002, created on 14 September 2015 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
19 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(4 pages)
17 July 2013Registration of charge 074148930001 (31 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 20 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 20 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear on 2 January 2013 (1 page)
26 July 2012Appointment of Mr Niels Sandahl as a director (2 pages)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
18 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)