AIRINMAR GROUP LIMITED
Overview
Company Name | AIRINMAR GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03863438 |
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 AIRINMAR GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AIRINMAR GROUP LIMITED located?
Registered Office Address | 1 Ivanhoe Road Finchampstead RG40 4QQ Wokingham Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRINMAR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (1453) LIMITED | Oct 22, 1999 | Oct 22, 1999 |
What are the latest accounts for AIRINMAR GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for AIRINMAR GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Holmes as a director on Oct 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Romenesko as a director on Oct 11, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr. Eric Pachapa as a director on Feb 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Peter Storch as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2012 | 15 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2012 to May 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for David Peter Storch on Oct 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy John Romenesko on Oct 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert John Regan on Oct 11, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert Regan on Oct 11, 2011 | 2 pages | CH03 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of AIRINMAR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REGAN, Robert | Secretary | c/o Aar Corp. N. Wood Dale Road 60191 Wood Dale 1100 Illinois United States | British | 163945730001 | ||||||
HOLMES, John | Director | 1100 N. Wood Dale Road 60191 Wood Dale 1100 N. Wood Dale Road Illinois United States | United States | American | Business Executive | 239016630001 | ||||
PACHAPA, Eric, Mr. | Director | 1100 N. Wood Dale Road 60191 Wood Dale 1100 N. Wood Dale Road Illinois United States | United States | American | Business Executive | 225228160001 | ||||
REGAN, Robert John | Director | c/o Aar Corp. N. Wood Dale Road 60191 Wood Dale 1100 Illinois United States | United States | American | Vice President General Counsel & Secretary | 136392510001 | ||||
BEEKHUIZEN, Pauline Margaret | Secretary | 20 Oakfield Road GU17 9EB Hawley Surrey | British | Accountant | 81731370001 | |||||
CREHAN, Stephen | Secretary | 3 Falstaff Mews TW12 1LY Hampton Hill Middlesex | British | Accountant | 96850040001 | |||||
HILLING, David John | Secretary | 50 Breadels Field RG22 4RZ Basingstoke Hampshire | British | Management Accountant | 66271620002 | |||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
BEEKHUIZEN, Pauline Margaret | Director | 20 Oakfield Road GU17 9EB Hawley Surrey | England | British | Accountant | 81731370001 | ||||
FULLBROOK, Malcolm Geoffrey | Director | Hannaford 32 Rectory Road RG11 1DN Wokingham Berkshire | England | British | Director | 8907700001 | ||||
MORRIS, George Eryl | Director | Broad Oak Devonshire Avenue HP6 5JE Amersham Buckinghamshire | United Kingdom | British | Company Director | 10280180001 | ||||
ROMENESKO, Timothy John | Director | c/o Aar Corp. N. Wood Dale Road 60191 Wood Dale 1100 Illinois Usa | United States | United States | President & Chief Operating Officer | 136392360001 | ||||
SAUNDERS, David John, Air Vice Marshal | Director | St Johns Coach House Saint Johns Street GL7 3AT Lechlade Gloucestershire | England | British | Logistics | 76722130001 | ||||
STEVENS, Paul Charles | Director | 171 Paddick Drive Lower Earley RG6 4HG Reading Berkshire | England | British | Director | 42165730002 | ||||
STORCH, David Peter | Director | N. Wood Dale Road 60191 Wood Dale 1100 Illinois Usa | Usa | United States | Chairman & Chief Executive Officer | 136392410001 | ||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of AIRINMAR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Airinmar Holdings Limited | Oct 22, 2016 | Ivanhoe Road, Hogwood Industrial Estate Finchampstead RG40 4QQ Wokingham 1 Ivanhoe Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIRINMAR GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 25, 2008 Delivered On Jul 29, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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 book debts, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On Jan 03, 2002 Delivered On Jan 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy all sums assured by it and all bonuses and benefits. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A loan facility letter in respect of a debenture dated 23 december 1999 | Created On Jan 29, 2001 Delivered On Feb 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the security trustee) pursuant to any of the 3I documents and pursuant to the letter | |
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
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On Nov 10, 2000 Delivered On Nov 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy all sums assured by it and all bonuses and benefits which may arise under it the policy of insurance dated 24 march 2000 with royal & sun alliance with policy number RNF00085898A in respect of david john saunders and for an amount of £250,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of keyman life policy | Created On Oct 25, 2000 Delivered On Nov 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the principal bos documents (as defined) | |
Short particulars The policy all sums assured by it and all bonuses and benefits which may arise under it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 1999 Delivered On Jan 06, 2000 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 1999 Delivered On Jan 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the security trustee) for itself and as trustee for the investors (as defined) pursuant to any of the 3I documents (as defined) | |
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
| ||||
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