Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aurora Propco 2 Limited
Aurora Propco 2 Limited is a dissolved company incorporated on 14 September 1979 with the registered office located in London, City of London. Aurora Propco 2 Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2020
(5 years ago)
Was
40 years old
at the time of dissolution
Following
liquidation
Company No
01448655
Private limited company
Age
46 years
Incorporated
14 September 1979
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aurora Propco 2 Limited
Contact
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address for the past
7 years
Companies in EC4A 3TR
Telephone
Unreported
Email
Available in Endole App
Website
Mg-plasticsurgery.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Timothy Luke Trott
Director • British • Lives in UK • Born in Jun 1981
Mr John Anthony Goodey
Director • British • Lives in London • Born in Dec 1972
Ocorian (UK) Limited
Secretary
Welltower INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Luna Pool Agency Limited
Ocorian (UK) Limited is a mutual person.
Active
Arlington Business Parks (Reading) Management Limited
Ocorian (UK) Limited is a mutual person.
Active
Kingsway Hall Hotel Limited
Timothy Luke Trott is a mutual person.
Active
St Enoch Management Services Limited
Ocorian (UK) Limited is a mutual person.
Active
NGT Services (UK) Limited
Ocorian (UK) Limited is a mutual person.
Active
Navigator Gas Invest Limited
Ocorian (UK) Limited is a mutual person.
Active
Kailas Hotel Vandon House Incomeco Ltd
Timothy Luke Trott is a mutual person.
Active
Kailas Hotel Vandon House GPCO Limited
Timothy Luke Trott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.64M
Increased by £2.47M (+15%)
Total Liabilities
-£10.17M
Increased by £555K (+6%)
Net Assets
£8.47M
Increased by £1.92M (+29%)
Debt Ratio (%)
55%
Decreased by 4.91% (-8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 29 Apr 2020
Inspection Address Changed
7 Years Ago on 25 Sep 2017
Registers Moved To Inspection Address
7 Years Ago on 25 Sep 2017
Registered Address Changed
8 Years Ago on 25 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 22 Jul 2017
Declaration of Solvency
8 Years Ago on 22 Jul 2017
Confirmation Submitted
8 Years Ago on 13 Apr 2017
Roland Mark Deller Resigned
8 Years Ago on 1 Apr 2017
Mr Timothy Luke Trott Appointed
8 Years Ago on 1 Apr 2017
Bedell Trust Uk Limited Details Changed
8 Years Ago on 15 Nov 2016
Get Alerts
Get Credit Report
Discover Aurora Propco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Apr 2020
Return of final meeting in a members' voluntary winding up
Submitted on 29 Jan 2020
Liquidators' statement of receipts and payments to 11 July 2019
Submitted on 13 Sep 2019
Liquidators' statement of receipts and payments to 11 July 2018
Submitted on 29 Jul 2018
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU
Submitted on 25 Sep 2017
Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU
Submitted on 25 Sep 2017
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 25 July 2017
Submitted on 25 Jul 2017
Declaration of solvency
Submitted on 22 Jul 2017
Appointment of a voluntary liquidator
Submitted on 22 Jul 2017
Resolutions
Submitted on 22 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs