AEROFONE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAEROFONE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02544334
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AEROFONE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for AEROFONE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Sep 28, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Peter Adam Daiches Dubens as a director on Oct 20, 2011

    1 pagesTM01

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Riley as a director

    1 pagesTM01

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2010

    20 pagesAA

    Director's details changed for Mr Peter Adam Daiches Dubens on Nov 04, 2010

    2 pagesCH01

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Neil Gething as a director

    1 pagesTM01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Enter into arrangements, entry into transaction. 03/06/2010
    RES13

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of AEROFONE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149405880001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishChief Executive Officer178585250001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director161471940001
    JONES, Jonathan Foster
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    Secretary
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    BritishDirector12127750001
    MARKS, David Alex
    Tinkers Hoe Queens Road
    Colmworth
    MK44 2LA Bedford
    Bedfordshire
    Secretary
    Tinkers Hoe Queens Road
    Colmworth
    MK44 2LA Bedford
    Bedfordshire
    BritishEngineer6143510001
    MARKS, David Alex
    Tinkers Hoe Queens Road
    Colmworth
    MK44 2LA Bedford
    Bedfordshire
    Secretary
    Tinkers Hoe Queens Road
    Colmworth
    MK44 2LA Bedford
    Bedfordshire
    BritishEngineer6143510001
    MARKS, Johanna Kesmin
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    Secretary
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    BritishCompany Director86707150003
    MARKS, Johanna Kesmin
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    Secretary
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    BritishCompany Director86707150003
    MARKS, Johanna Kesmin
    Tinkers Hoe
    Queens Road
    MK44 2LA Colmworth
    Bedfordshire
    Secretary
    Tinkers Hoe
    Queens Road
    MK44 2LA Colmworth
    Bedfordshire
    British86707150001
    PRENTY, Kenneth James
    4 Black Hat Close
    MK45 3HE Wilstead
    Bedfordshire
    Secretary
    4 Black Hat Close
    MK45 3HE Wilstead
    Bedfordshire
    British20476800004
    TINNER, Richard
    6 Pearman Drive
    SG12 0LW Dane End
    Hertfordshire
    Secretary
    6 Pearman Drive
    SG12 0LW Dane End
    Hertfordshire
    British51011370001
    TRYGGVASON, Asmunder
    Flat 4 Lancaster Gate
    W2 3NH London
    Secretary
    Flat 4 Lancaster Gate
    W2 3NH London
    IcelandicCompany Director120782700001
    BORNEO, Kenneth Allan
    26 Kimbolton Road
    MK40 2NR Bedford
    Bedfordshire
    Director
    26 Kimbolton Road
    MK40 2NR Bedford
    Bedfordshire
    EnglandBritishSolicitor51321580001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    England
    SwitzerlandBritishCompany Director153016810001
    GETHING, Neil David
    Owl End
    Willow Lane
    RG10 8LG Wargrave
    Berks
    Director
    Owl End
    Willow Lane
    RG10 8LG Wargrave
    Berks
    EnglandBritishCompany Director159025370001
    HILL, Simon John Crassweller
    7 Cortayne Road
    SW6 3QA London
    Director
    7 Cortayne Road
    SW6 3QA London
    United KingdomBritishCompany Director74099040002
    JOHANNESDOTTIR, Katrin Olga
    Kvistaland 22
    108 Reykjavik
    Kvistaland 22
    Iceland
    Director
    Kvistaland 22
    108 Reykjavik
    Kvistaland 22
    Iceland
    IcelandicDirector130129840001
    JONES, Jonathan Foster
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    Director
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    EnglandBritishDirector12127750001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director174056480001
    MARKS, David Alex
    Tinkers Hoe Queens Road
    Colmworth
    MK44 2LA Bedford
    Bedfordshire
    Director
    Tinkers Hoe Queens Road
    Colmworth
    MK44 2LA Bedford
    Bedfordshire
    United KingdomBritishEngineering6143510001
    MARKS, Johanna Kesmin
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    Director
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    United KingdomBritishDirector86707150003
    MARKS, Johanna Kesmin
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    Director
    Wood End House
    Bedford Road, Pertenhall
    MK44 2AL Bedford
    Bedfordshire
    United KingdomBritishCompany Director86707150003
    PORISSON, Por Jes
    114 Langageroi
    Reykjavik
    108
    Iceland
    Director
    114 Langageroi
    Reykjavik
    108
    Iceland
    IcelandicCompany Director124929830001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishFinance Director89230160001
    THOMPSON, Richard
    The Walled Manor
    Hertingfordbury Park
    SG14 2LX Hertingfordbury
    Hertfordshire
    Director
    The Walled Manor
    Hertingfordbury Park
    SG14 2LX Hertingfordbury
    Hertfordshire
    EnglandBritishCompany Director88267960001
    THRAINSSON, Saevar Freyr
    25 Armuli
    Reykjavic
    150
    Iceland
    Director
    25 Armuli
    Reykjavic
    150
    Iceland
    IcelandicDirector120783310001
    TRYGGVASON, Asmunder
    Flat 4 Lancaster Gate
    W2 3NH London
    Director
    Flat 4 Lancaster Gate
    W2 3NH London
    IcelandicCompany Director120782700001

    Does AEROFONE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Johanna Kesmin Marks
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Mar 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 23, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 23, 2001Registration of a charge (395)
    • Dec 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Aug 06, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Telecom Securicor Cellular Radio Limited
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Vodafone Limited
    Transactions
    • Apr 28, 1993Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Racal-Vodafone Limited
    Transactions
    • Apr 09, 1991Registration of a charge
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)

    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