AROMAIR HOLDINGS LIMITED

AROMAIR HOLDINGS LIMITED

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

    Company NameAROMAIR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04424328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AROMAIR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AROMAIR HOLDINGS LIMITED located?

    Registered Office Address
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of AROMAIR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEYES HOLDINGS LIMITEDSep 16, 2002Sep 16, 2002
    INHOCO 2655 LIMITEDApr 25, 2002Apr 25, 2002

    What are the latest accounts for AROMAIR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AROMAIR HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2023

    What are the latest filings for AROMAIR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

    2 pagesAD03

    Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX

    2 pagesAD02

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on Jun 20, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2024

    LRESSP

    Termination of appointment of Bobby Lee Williams as a director on May 30, 2024

    1 pagesTM01

    Termination of appointment of Wenda Margaretha Adriaanse as a director on May 30, 2024

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Statement of capital on Apr 09, 2024

    • Capital: GBP 0.02
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Bobby Lee Williams as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Shivam Modi as a director on Mar 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Termination of appointment of Susan Iris Abrahams as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Ms. Wenda Margaretha Adriaanse as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of AROMAIR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550745
    CHARNIN, David Benjamin
    100 West Putnam Avenue
    06830 Greenwich
    Strategic Value Partners, Llc
    Connecticut
    United States
    Director
    100 West Putnam Avenue
    06830 Greenwich
    Strategic Value Partners, Llc
    Connecticut
    United States
    United StatesAmerican267764300001
    GOFFIN, Julien
    Grand-Rue
    L-1660 Luxembourg
    22
    Luxembourg
    Director
    Grand-Rue
    L-1660 Luxembourg
    22
    Luxembourg
    BelgiumBelgian241643550001
    DESAI, Mahesh
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    Secretary
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    194377970001
    GOODWIN, Nicholas David
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    Secretary
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    British49424950001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    COSIGN LIMITED
    Admiral Park
    St Peter Port
    119
    GY1 3HB Guernsey
    Martello Court
    Channel Islands
    Secretary
    Admiral Park
    St Peter Port
    119
    GY1 3HB Guernsey
    Martello Court
    Channel Islands
    Legal FormLIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES (GUERNSEY) LAW, 2008
    Registration Number15815
    230942470001
    ABRAHAMS, Susan Iris
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish183084350001
    ADAMS, John Bruce
    Bury Road
    Sicklesmere
    IP30 0BS Bury St Edmunds
    The Barn House
    Suffolk
    Director
    Bury Road
    Sicklesmere
    IP30 0BS Bury St Edmunds
    The Barn House
    Suffolk
    United KingdomBritish129805310001
    ADRIAANSE, Wenda Margaretha
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomDutch245219940001
    BOURGEOIS, Melissa Gabrielle
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish222397120001
    BURDETT, Roger Leonard
    The Common
    Colley Moor
    CV78AR Coventry
    Fir Tree Farm
    Warwickshire
    Director
    The Common
    Colley Moor
    CV78AR Coventry
    Fir Tree Farm
    Warwickshire
    United KingdomBritish163337290001
    BYRNE, Bernard
    31 Laverna Road
    Terenure
    IRISH Dublin
    6w
    Ireland
    Director
    31 Laverna Road
    Terenure
    IRISH Dublin
    6w
    Ireland
    Irish85665940001
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritish41483090001
    CLARKE, Jason
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    8th Floor
    United Kingdom
    Director
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    8th Floor
    United Kingdom
    EnglandUnited Kingdom178057440001
    CLARKE, Jason, Dr
    First Floor Flat
    141 Lee Park Blackheath
    SE3 9HE London
    Director
    First Floor Flat
    141 Lee Park Blackheath
    SE3 9HE London
    British113412140001
    COLLEY, Michael John
    Strathlene
    The Park, Great Barton
    IP31 2SU Bury St. Edmunds
    Suffolk
    Director
    Strathlene
    The Park, Great Barton
    IP31 2SU Bury St. Edmunds
    Suffolk
    EnglandBritish63599250001
    DAVIS, Jason Paul
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    UsaBritish194384900001
    DAYMON, Bernard Andre Georges
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    SpainFrench151007100001
    GEISLER, Torben
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    8th Floor
    United Kingdom
    Director
    Devonshire House
    1 Mayfair Place
    W1J 8AJ London
    8th Floor
    United Kingdom
    EnglandGerman241989380001
    GOODWIN, Nicholas David
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    Director
    Uplands Farmhouse Chandlers Road
    Stoke Holy Cross
    NR14 8RE Norwich
    Norfolk
    United KingdomBritish49424950001
    HEYWOOD, Ivan Maxwell
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    Director
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    British57119520002
    HUGHES, Loraine
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    EnglandBritish138239430001
    KANKIWALA, Nishpank Rameshbabu
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambridgeshire
    England
    EnglandBritish112673960001
    LEJUNE, Amy Nicole
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomAmerican216235620001
    MILLER, Gregor Arthur Livingstone
    Birkdale Court
    Fornham St. Martin
    IP28 6XF Bury St. Edmunds
    11
    Suffolk
    United Kingdom
    Director
    Birkdale Court
    Fornham St. Martin
    IP28 6XF Bury St. Edmunds
    11
    Suffolk
    United Kingdom
    EnglandBritish129805390002
    MODI, Shivam
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish272809120001
    MORAN, Patrick Joseph
    The Highlands
    Scholarstown Road
    IRISH Dublin
    14
    Ireland
    Director
    The Highlands
    Scholarstown Road
    IRISH Dublin
    14
    Ireland
    IrelandIrish59274790001
    MURPHY, Jim Michael
    36 Ulverton Road
    Dalkey
    IRISH Dublin
    Ireland
    Director
    36 Ulverton Road
    Dalkey
    IRISH Dublin
    Ireland
    Irish96999840001
    O'BRIEN, Paul
    3 Fox Lodge Road
    Fox Lodge Woods
    IRISH Ratoath
    Ireland
    Director
    3 Fox Lodge Road
    Fox Lodge Woods
    IRISH Ratoath
    Ireland
    IrelandIrish96999430001
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    OTLEY, Richard Reverdy
    4 Osborne Way
    HP23 6EN Wiggington
    Hertfordshire
    Director
    4 Osborne Way
    HP23 6EN Wiggington
    Hertfordshire
    United KingdomBritish127085630001
    PEARCE, David James
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    Director
    Brunel Way
    IP24 1HF Thetford
    Jeyes
    Norfolk
    England
    EnglandBritish95665290001
    PHILLIPS, Stephen John
    Coleman Street
    EC2R 5AA London
    102
    England
    Director
    Coleman Street
    EC2R 5AA London
    102
    England
    United KingdomBritish153564520001
    POURCHET, Alexis
    Saville Row
    London
    5
    Great Britain
    Director
    Saville Row
    London
    5
    Great Britain
    EnglandFrench160210930001

    Who are the persons with significant control of AROMAIR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Victor Khosla
    West Putnam Avenue
    CT 06830 Greenwich
    100
    United States
    Apr 06, 2016
    West Putnam Avenue
    CT 06830 Greenwich
    100
    United States
    No
    Nationality: American
    Country of Residence: United States
    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.

    Does AROMAIR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2024Commencement of winding up
    Sep 11, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Stuart Arthur Gardner
    Po Box 9 Royal Chambers
    St Julians Avenue
    GY1 4AF St Peters Port
    Guernsey
    practitioner
    Po Box 9 Royal Chambers
    St Julians Avenue
    GY1 4AF St Peters Port
    Guernsey

    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