AIRE VALLEY BUSINESS CENTRE LIMITED

AIRE VALLEY BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAIRE VALLEY BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIRE VALLEY BUSINESS CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AIRE VALLEY BUSINESS CENTRE LIMITED located?

    Registered Office Address
    Second Floor
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRE VALLEY BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIREDALE BUSINESS CENTRE LIMITEDFeb 27, 1992Feb 27, 1992
    MAJORHOLD LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for AIRE VALLEY BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AIRE VALLEY BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on Jun 16, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2017

    LRESSP

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Stephen Lister as a director on Oct 27, 2016

    2 pagesTM01

    Appointment of Mr Robert Arthur Bacon as a director on Oct 27, 2016

    3 pagesAP01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD03

    Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD02

    Annual return made up to Feb 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Director's details changed for Mr Robert Stephen Lister on Jul 29, 2015

    3 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Dec 15, 2014

    2 pagesTM01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Dec 15, 2014

    3 pagesAP01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Termination of appointment of Dow Famulak as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of AIRE VALLEY BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    EnglandBritish7316340002
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FAMULAK, Dow Peter
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Director
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Hong KongCanadian136103760004
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritish161919240001
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LEIVERS, Richard George
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    Director
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    British81602460001
    LISTER, Robert Stephen
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish161918280001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    British1554190002
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002

    Who are the persons with significant control of AIRE VALLEY BUSINESS CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Black Holdings Limited
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Apr 06, 2016
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    No
    Legal FormCompany Limited By 06shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Hosue
    Registration Number01021518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AIRE VALLEY BUSINESS CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2017Commencement of winding up
    Mar 11, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Clavering House Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Clavering House Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Tyne And Wear

    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