AEROFONE (UK) LIMITED
Overview
Company Name | AEROFONE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02544334 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AEROFONE (UK) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is AEROFONE (UK) LIMITED located?
Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AEROFONE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for AEROFONE (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 28, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Peter Adam Daiches Dubens as a director on Oct 20, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Alan Smith as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Riley as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth Robert Kirkwood as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 20 pages | AA | ||||||||||||||
Director's details changed for Mr Peter Adam Daiches Dubens on Nov 04, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Neil Gething as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Who are the officers of AEROFONE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 149405880001 | |||||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Chief Executive Officer | 178585250001 | ||||
SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Company Director | 161471940001 | ||||
JONES, Jonathan Foster | Secretary | Lucks Farm Barn Greenwoods Lane Punnetts Town TN21 9HU Heathfield East Sussex | British | Director | 12127750001 | |||||
MARKS, David Alex | Secretary | Tinkers Hoe Queens Road Colmworth MK44 2LA Bedford Bedfordshire | British | Engineer | 6143510001 | |||||
MARKS, David Alex | Secretary | Tinkers Hoe Queens Road Colmworth MK44 2LA Bedford Bedfordshire | British | Engineer | 6143510001 | |||||
MARKS, Johanna Kesmin | Secretary | Wood End House Bedford Road, Pertenhall MK44 2AL Bedford Bedfordshire | British | Company Director | 86707150003 | |||||
MARKS, Johanna Kesmin | Secretary | Wood End House Bedford Road, Pertenhall MK44 2AL Bedford Bedfordshire | British | Company Director | 86707150003 | |||||
MARKS, Johanna Kesmin | Secretary | Tinkers Hoe Queens Road MK44 2LA Colmworth Bedfordshire | British | 86707150001 | ||||||
PRENTY, Kenneth James | Secretary | 4 Black Hat Close MK45 3HE Wilstead Bedfordshire | British | 20476800004 | ||||||
TINNER, Richard | Secretary | 6 Pearman Drive SG12 0LW Dane End Hertfordshire | British | 51011370001 | ||||||
TRYGGVASON, Asmunder | Secretary | Flat 4 Lancaster Gate W2 3NH London | Icelandic | Company Director | 120782700001 | |||||
BORNEO, Kenneth Allan | Director | 26 Kimbolton Road MK40 2NR Bedford Bedfordshire | England | British | Solicitor | 51321580001 | ||||
DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 England | Switzerland | British | Company Director | 153016810001 | ||||
GETHING, Neil David | Director | Owl End Willow Lane RG10 8LG Wargrave Berks | England | British | Company Director | 159025370001 | ||||
HILL, Simon John Crassweller | Director | 7 Cortayne Road SW6 3QA London | United Kingdom | British | Company Director | 74099040002 | ||||
JOHANNESDOTTIR, Katrin Olga | Director | Kvistaland 22 108 Reykjavik Kvistaland 22 Iceland | Icelandic | Director | 130129840001 | |||||
JONES, Jonathan Foster | Director | Lucks Farm Barn Greenwoods Lane Punnetts Town TN21 9HU Heathfield East Sussex | England | British | Director | 12127750001 | ||||
KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | Company Director | 174056480001 | ||||
MARKS, David Alex | Director | Tinkers Hoe Queens Road Colmworth MK44 2LA Bedford Bedfordshire | United Kingdom | British | Engineering | 6143510001 | ||||
MARKS, Johanna Kesmin | Director | Wood End House Bedford Road, Pertenhall MK44 2AL Bedford Bedfordshire | United Kingdom | British | Director | 86707150003 | ||||
MARKS, Johanna Kesmin | Director | Wood End House Bedford Road, Pertenhall MK44 2AL Bedford Bedfordshire | United Kingdom | British | Company Director | 86707150003 | ||||
PORISSON, Por Jes | Director | 114 Langageroi Reykjavik 108 Iceland | Icelandic | Company Director | 124929830001 | |||||
RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | Finance Director | 89230160001 | ||||
THOMPSON, Richard | Director | The Walled Manor Hertingfordbury Park SG14 2LX Hertingfordbury Hertfordshire | England | British | Company Director | 88267960001 | ||||
THRAINSSON, Saevar Freyr | Director | 25 Armuli Reykjavic 150 Iceland | Icelandic | Director | 120783310001 | |||||
TRYGGVASON, Asmunder | Director | Flat 4 Lancaster Gate W2 3NH London | Icelandic | Company Director | 120782700001 |
Does AEROFONE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 22, 2010 Delivered On Jan 27, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 26, 2003 Delivered On Oct 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 14, 2001 Delivered On Jun 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Jun 14, 2001 Delivered On Jun 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or stanhope communications PLC to the chargee pursuant to any counter indemnity and all moneys now or at any time hereafter due | |
Short particulars The company charged with full title guarantee all its right, title and interest in and to the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Mar 25, 1999 Delivered On Mar 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in relation to service provider agreements (as defined) in relation to subscribers or the subscriber base of the company or in relation to other agreements in writing related to such matters from time to time | |
Short particulars Fixed and floating charge on all goodwill and intellectual property rights of the company all book and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Apr 14, 1993 Delivered On Apr 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in respect of the service provider agreement (as defined) | |
Short particulars The interest of the company in its customers.......all goodwill and the benefit of the service provider agreement.......see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Apr 02, 1991 Delivered On Apr 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the service provider agreement (as defined therein) and this charge | |
Short particulars The interest in the customers to telecommunication services provided and all goodwill, the benefit of all agreements. [See doc for details]. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0