AIRCLAIMS GROUP HOLDINGS LIMITED
Overview
| Company Name | AIRCLAIMS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05311200 |
| 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 AIRCLAIMS GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIRCLAIMS GROUP HOLDINGS LIMITED located?
| Registered Office Address | 1 World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRCLAIMS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2524 LIMITED | Dec 13, 2004 | Dec 13, 2004 |
What are the latest accounts for AIRCLAIMS GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for AIRCLAIMS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 27, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||||||
Termination of appointment of Mark Hunter as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Toby Matthew Skelton as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Toby Skelton as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Derek Giles as a director | 1 pages | TM01 | ||||||||||||||
Accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||
Secretary's details changed for Mr Toby Matthew Skelton on Oct 31, 2012 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from * Cardinal Point Newall Road Heathrow Airport Hounslow Middlesex TW6 2AS* on May 21, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Keoni Schwartz as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Mark John Hunter on Jan 10, 2012 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Who are the officers of AIRCLAIMS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKELTON, Toby Matthew | Secretary | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | British | 126558790001 | ||||||
| CHALFANT, Vernon | Director | c/o Mclarens Young International Ltd Triangle Parkway Suite 200 30092 Norcross 5555 Ga Usa | United States | American | 163396880001 | |||||
| SKELTON, Toby Matthew | Director | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | Usa | British | 175456050001 | |||||
| HUNTER, Mark John | Secretary | 19 Austins Lane UB10 8RH Uxbridge Middlesex | British | 23126710002 | ||||||
| MITCHELL, Janet Clair | Secretary | 8 Orchard Road HP8 4HT Chalfont St. Giles Buckinghamshire | British | 126359540001 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| GILES, Derek Hammond | Director | Warren Hill House North Oakley RG26 5TR Basingstoke Hampshire | United Kingdom | British | 102824420001 | |||||
| HAZELL, Alastair Hepburn | Director | 31 Highbury Place N5 1QP London | United Kingdom | British | 24624040002 | |||||
| HUNTER, Mark John | Director | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | England | British | 307256490001 | |||||
| SCHWARTZ, Keoni | Director | c/o Altamont Capital Palo Alto Square 10th Floor 94306 Palo Alto 2 Ca Usa | United States | American | 163396940001 | |||||
| SKELTON, Toby Matthew | Director | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | England | British | 126558790002 | |||||
| SOUILLARD, Yann | Director | Hepworth Court N1 2TG London 1 | United Kingdom | French | 129298960001 | |||||
| TALWATTE, Gehan Chamindra Bandara | Director | 96 Regency Lodge Adelaide Road NW3 5EB London | England | American | 78188360002 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Does AIRCLAIMS GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security accession deed | Created On Sep 27, 2011 Delivered On Oct 06, 2011 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First legal mortgage all property,all the shares and investments and all corresponding related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 19 january 2005 | Created On Jul 31, 2007 Delivered On Aug 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy to secure own liabilities | Created On Apr 26, 2006 Delivered On May 11, 2006 | Satisfied | 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 All money, including bonuses, that has accrued or may become payable under the policy being the policy of life assurance issued by st james's place UK PLC dated 7 december 2005 for the sum of £500,000 in respect of the life of gehan c b talwatte (policy number: 52C75G73) and any policy or policies issued in substitution, the benefit of all options and rights in connection with the policy and all rights and interests in the policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus guarantee and set-off agreement | Created On Jan 19, 2005 Delivered On Jan 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 19, 2005 Delivered On Jan 26, 2005 | 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
| ||||
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