AIRGARE LIMITED

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

    Company NameAIRGARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03609194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIRGARE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AIRGARE LIMITED located?

    Registered Office Address
    Warlies Park House
    Horseshoe Hill
    EN9 3SL Upshire
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRGARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 391 LIMITEDAug 04, 1998Aug 04, 1998

    What are the latest accounts for AIRGARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AIRGARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2023

    What are the latest filings for AIRGARE 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

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Statement of capital on Dec 21, 2023

    • Capital: GBP 4.637461
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account/amounts arising from reductions credited to reserves 21/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 4,637,461
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Guy Rostron on Nov 01, 2022

    2 pagesCH01

    Registered office address changed from 6th Floor, 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William (Bill) Flexon as a director on Feb 05, 2020

    1 pagesTM01

    Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of AIRGARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United StatesAmerican263196560001
    JOHNSON, Kevin
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United StatesBritish284871020001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United Kingdom
    United KingdomBritish75670570002
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holbourn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holbourn
    WC1V 7PB London
    7th Floor
    British134101760001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish652260002
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    DEELEY, James Richard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish81474420002
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    PRYOR, Daniel Alexis
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    United States
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican162847810001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritish42608810002
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Director
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of AIRGARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Apr 06, 2016
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00831757
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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