AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED

AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIR MANAGEMENT SYSTEMS (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03224342
    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 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 AddressNo

    What are the latest accounts for AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Darren Mark Kitchenham as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Apr 11, 2018 with no updates

    2 pagesCS01

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Robert Steele as a director on Apr 16, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jan 27, 2017 with updates

    7 pagesCS01

    Termination of appointment of Nigel Ian Plenderleith Henton as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Paul-Louis Rene Marie Cordier as a director on Jan 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    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 pagesAD01

    Appointment of Mr Paul-Louis Cordier as a director on Jul 12, 2016

    2 pagesAP01

    Appointment of Mr Nigel Ian Plenderleith Henton as a director on Jul 12, 2016

    2 pagesAP01

    Appointment of Mr Pavel Frederick Henri Albert Streber as a director on Jul 12, 2016

    2 pagesAP01

    Registration of charge 032243420004, created on Jul 12, 2016

    28 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Apr 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 10,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Termination of appointment of Martin Vivian Athey as a secretary on Sep 23, 2014

    1 pagesTM02

    Who are the officers of AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STREBER, Pavel Frederick Henri Albert
    Rue De La Prairie
    91140 Villebon-Sur-Yvette
    10
    France
    Director
    Rue De La Prairie
    91140 Villebon-Sur-Yvette
    10
    France
    FranceFrench211722790001
    ATHEY, Martin Vivian
    Bayham Abbey
    Lamberhurst
    TN3 8BG Tunbridge Wells
    The Bell House
    Kent
    Secretary
    Bayham Abbey
    Lamberhurst
    TN3 8BG Tunbridge Wells
    The Bell House
    Kent
    British13938300001
    STEELE, Nichola Jane
    34 Wells Close
    TN10 4NW Tonbridge
    Kent
    Secretary
    34 Wells Close
    TN10 4NW Tonbridge
    Kent
    British57677570002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BARKER, Guy Russell
    38 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    Director
    38 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    United KingdomBritish245213660001
    CORDIER, Paul-Louis Rene Marie
    Crompton Road
    DE7 4BG Ilkeston
    Monitor House
    Derbyshire
    England
    Director
    Crompton Road
    DE7 4BG Ilkeston
    Monitor House
    Derbyshire
    England
    FranceFrench211720040001
    HENTON, Nigel Ian Plenderleith
    Crompton Road
    DE7 4BG Ilkeston
    Monitor House
    Derbyshire
    England
    Director
    Crompton Road
    DE7 4BG Ilkeston
    Monitor House
    Derbyshire
    England
    EnglandBritish74902720001
    KITCHENHAM, Darren Mark
    Rainham House
    Manor Way
    RM13 8RH Rainham
    1st Floor
    Essex
    England
    Director
    Rainham House
    Manor Way
    RM13 8RH Rainham
    1st Floor
    Essex
    England
    United KingdomBritish142373960001
    PARKER, Christopher John
    16 Beverley Crescent
    TN9 2RD Tonbridge
    Kent
    Director
    16 Beverley Crescent
    TN9 2RD Tonbridge
    Kent
    United KingdomBritish85982480002
    SNOOK, Stephen Arthur
    Comp Farm Oasthouse
    Comp Lane
    ME19 5PP Offham
    Kent
    Director
    Comp Farm Oasthouse
    Comp Lane
    ME19 5PP Offham
    Kent
    British57852170001
    STEELE, Nichola Jane
    Wells Close
    TN10 4NW Tonbridge
    34
    Kent
    Director
    Wells Close
    TN10 4NW Tonbridge
    34
    Kent
    EnglandBritish141871750002
    STEELE, Robert
    34 Wells Close
    TN10 4NW Tonbridge
    Kent
    Director
    34 Wells Close
    TN10 4NW Tonbridge
    Kent
    EnglandBritish65589480003

    Who are the persons with significant control of AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pavel Streber
    Rainham House
    Manor Way
    RM13 8RH Rainham
    1st Floor
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephane Streber
    Rainham House
    Manor Way
    RM13 8RH Rainham
    1st Floor
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 20, 2016Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 24, 2012Registration of a charge (MG01)
    • Jun 30, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2000Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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