AIRINMAR GROUP LIMITED

AIRINMAR GROUP LIMITED

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

    Company NameAIRINMAR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03863438
    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 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 AddressNo

    What were the previous names of AIRINMAR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1453) LIMITEDOct 22, 1999Oct 22, 1999

    What are the latest accounts for AIRINMAR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for AIRINMAR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 22, 2017 with no updates

    3 pagesCS01

    Appointment of John Holmes as a director on Oct 11, 2017

    2 pagesAP01

    Termination of appointment of Timothy John Romenesko as a director on Oct 11, 2017

    1 pagesTM01

    Full accounts made up to May 31, 2016

    16 pagesAA

    Appointment of Mr. Eric Pachapa as a director on Feb 15, 2017

    2 pagesAP01

    Termination of appointment of David Peter Storch as a director on Feb 15, 2017

    1 pagesTM01

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2015

    15 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 320,000
    SH01

    Full accounts made up to May 31, 2014

    15 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 320,000
    SH01

    Full accounts made up to May 31, 2013

    15 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 320,000
    SH01

    Full accounts made up to May 31, 2012

    15 pagesAA

    Previous accounting period extended from Mar 31, 2012 to May 31, 2012

    1 pagesAA01

    Annual return made up to Oct 22, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for David Peter Storch on Oct 11, 2011

    2 pagesCH01

    Director's details changed for Timothy John Romenesko on Oct 11, 2011

    2 pagesCH01

    Director's details changed for Robert John Regan on Oct 11, 2011

    2 pagesCH01

    Secretary's details changed for Robert Regan on Oct 11, 2011

    2 pagesCH03

    Auditor's resignation

    2 pagesAUD

    Who are the officers of AIRINMAR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGAN, Robert
    c/o Aar Corp.
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    United States
    Secretary
    c/o Aar Corp.
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    United States
    British163945730001
    HOLMES, John
    1100 N. Wood Dale Road
    60191 Wood Dale
    1100 N. Wood Dale Road
    Illinois
    United States
    Director
    1100 N. Wood Dale Road
    60191 Wood Dale
    1100 N. Wood Dale Road
    Illinois
    United States
    United StatesAmericanBusiness Executive239016630001
    PACHAPA, Eric, Mr.
    1100 N. Wood Dale Road
    60191 Wood Dale
    1100 N. Wood Dale Road
    Illinois
    United States
    Director
    1100 N. Wood Dale Road
    60191 Wood Dale
    1100 N. Wood Dale Road
    Illinois
    United States
    United StatesAmericanBusiness Executive225228160001
    REGAN, Robert John
    c/o Aar Corp.
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    United States
    Director
    c/o Aar Corp.
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    United States
    United StatesAmericanVice President General Counsel & Secretary136392510001
    BEEKHUIZEN, Pauline Margaret
    20 Oakfield Road
    GU17 9EB Hawley
    Surrey
    Secretary
    20 Oakfield Road
    GU17 9EB Hawley
    Surrey
    BritishAccountant81731370001
    CREHAN, Stephen
    3 Falstaff Mews
    TW12 1LY Hampton Hill
    Middlesex
    Secretary
    3 Falstaff Mews
    TW12 1LY Hampton Hill
    Middlesex
    BritishAccountant96850040001
    HILLING, David John
    50 Breadels Field
    RG22 4RZ Basingstoke
    Hampshire
    Secretary
    50 Breadels Field
    RG22 4RZ Basingstoke
    Hampshire
    BritishManagement Accountant66271620002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BEEKHUIZEN, Pauline Margaret
    20 Oakfield Road
    GU17 9EB Hawley
    Surrey
    Director
    20 Oakfield Road
    GU17 9EB Hawley
    Surrey
    EnglandBritishAccountant81731370001
    FULLBROOK, Malcolm Geoffrey
    Hannaford 32 Rectory Road
    RG11 1DN Wokingham
    Berkshire
    Director
    Hannaford 32 Rectory Road
    RG11 1DN Wokingham
    Berkshire
    EnglandBritishDirector8907700001
    MORRIS, George Eryl
    Broad Oak
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Broad Oak
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    United KingdomBritishCompany Director10280180001
    ROMENESKO, Timothy John
    c/o Aar Corp.
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    Usa
    Director
    c/o Aar Corp.
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    Usa
    United StatesUnited StatesPresident & Chief Operating Officer136392360001
    SAUNDERS, David John, Air Vice Marshal
    St Johns Coach House
    Saint Johns Street
    GL7 3AT Lechlade
    Gloucestershire
    Director
    St Johns Coach House
    Saint Johns Street
    GL7 3AT Lechlade
    Gloucestershire
    EnglandBritishLogistics76722130001
    STEVENS, Paul Charles
    171 Paddick Drive
    Lower Earley
    RG6 4HG Reading
    Berkshire
    Director
    171 Paddick Drive
    Lower Earley
    RG6 4HG Reading
    Berkshire
    EnglandBritishDirector42165730002
    STORCH, David Peter
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    Usa
    Director
    N. Wood Dale Road
    60191 Wood Dale
    1100
    Illinois
    Usa
    UsaUnited StatesChairman & Chief Executive Officer136392410001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of AIRINMAR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airinmar Holdings Limited
    Ivanhoe Road, Hogwood Industrial Estate
    Finchampstead
    RG40 4QQ Wokingham
    1 Ivanhoe Road
    England
    Oct 22, 2016
    Ivanhoe Road, Hogwood Industrial Estate
    Finchampstead
    RG40 4QQ Wokingham
    1 Ivanhoe Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6489847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIRINMAR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 03, 2000Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    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
    • 3I PLC
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)

    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