AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED
Overview
| Company Name | AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03224342 |
| 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 AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED located?
| Registered Office Address | 1st Floor Rainham House Manor Way RM13 8RH Rainham Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Darren Mark Kitchenham as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 2 pages | CS01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Steele as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Nigel Ian Plenderleith Henton as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul-Louis Rene Marie Cordier as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Registered office address changed from Unit 1, 9 Cannon Lane Tonbridge Kent TN9 1PP to 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH on Aug 08, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul-Louis Cordier as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Ian Plenderleith Henton as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pavel Frederick Henri Albert Streber as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 032243420004, created on Jul 12, 2016 | 28 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Martin Vivian Athey as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STREBER, Pavel Frederick Henri Albert | Director | Rue De La Prairie 91140 Villebon-Sur-Yvette 10 France | France | French | 211722790001 | |||||
| ATHEY, Martin Vivian | Secretary | Bayham Abbey Lamberhurst TN3 8BG Tunbridge Wells The Bell House Kent | British | 13938300001 | ||||||
| STEELE, Nichola Jane | Secretary | 34 Wells Close TN10 4NW Tonbridge Kent | British | 57677570002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| BARKER, Guy Russell | Director | 38 Bay Tree Close TN21 8YG Heathfield East Sussex | United Kingdom | British | 245213660001 | |||||
| CORDIER, Paul-Louis Rene Marie | Director | Crompton Road DE7 4BG Ilkeston Monitor House Derbyshire England | France | French | 211720040001 | |||||
| HENTON, Nigel Ian Plenderleith | Director | Crompton Road DE7 4BG Ilkeston Monitor House Derbyshire England | England | British | 74902720001 | |||||
| KITCHENHAM, Darren Mark | Director | Rainham House Manor Way RM13 8RH Rainham 1st Floor Essex England | United Kingdom | British | 142373960001 | |||||
| PARKER, Christopher John | Director | 16 Beverley Crescent TN9 2RD Tonbridge Kent | United Kingdom | British | 85982480002 | |||||
| SNOOK, Stephen Arthur | Director | Comp Farm Oasthouse Comp Lane ME19 5PP Offham Kent | British | 57852170001 | ||||||
| STEELE, Nichola Jane | Director | Wells Close TN10 4NW Tonbridge 34 Kent | England | British | 141871750002 | |||||
| STEELE, Robert | Director | 34 Wells Close TN10 4NW Tonbridge Kent | England | British | 65589480003 |
Who are the persons with significant control of AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Pavel Streber | Jul 10, 2016 | Rainham House Manor Way RM13 8RH Rainham 1st Floor Essex England | No |
Nationality: Australian,French Country of Residence: France | |||
Natures of Control
| |||
| Mr Stephane Streber | Jul 10, 2016 | Rainham House Manor Way RM13 8RH Rainham 1st Floor Essex England | No |
Nationality: Australian,French Country of Residence: France | |||
Natures of Control
| |||
Does AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 12, 2016 Delivered On Jul 20, 2016 | Outstanding | ||
Brief description By way of legal mortgage all freehold and leasehold, and any other interest or estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto including trade and tenant's fixtures (the 'land') that is at the date of this charge vested in the company and not registered at H.M. land registry.. By way of fixed charge:. (A) all freehold and leasehold land in england and wales which is at the date of this charge vested in the company and registered at H.M. land registry; and;. (B) all other land which at the date of this charge, or in the future becomes the company's property.. By way of fixed charge:. (A) all the company's patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights (the 'intellectual property');. (B) the benefit of all agreements and licences now or in the future entered into or enjoyed by the company relating to the use or exploitation of any intellectual property in any part of the world; and. (C) all trade secrets, confidential information and knowhow owned or enjoyed by the company relating to the use or exploitation of any intellectual property in any part of the world.. For more details please refer to the charging instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 23, 2012 Delivered On Oct 24, 2012 | 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 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 Oct 15, 2010 Delivered On Oct 26, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 20, 2000 Delivered On Dec 23, 2000 | 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
| ||||
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