AIRCLAIMS GROUP HOLDINGS LIMITED

AIRCLAIMS GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAIRCLAIMS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05311200
    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 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 AddressNo

    What were the previous names of AIRCLAIMS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2524 LIMITEDDec 13, 2004Dec 13, 2004

    What are the latest accounts for AIRCLAIMS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for AIRCLAIMS GROUP HOLDINGS 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

    Satisfaction of charge 5 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on May 27, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 18/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 408,162.09
    SH01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 408,162.09
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 408,162.09
    SH01

    Accounts made up to Mar 31, 2013

    13 pagesAA

    Termination of appointment of Mark Hunter as a director

    1 pagesTM01

    Appointment of Mr Toby Matthew Skelton as a director

    2 pagesAP01

    Termination of appointment of Toby Skelton as a director

    1 pagesTM01

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Derek Giles as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2012

    13 pagesAA

    Secretary's details changed for Mr Toby Matthew Skelton on Oct 31, 2012

    1 pagesCH03

    Registered office address changed from * Cardinal Point Newall Road Heathrow Airport Hounslow Middlesex TW6 2AS* on May 21, 2012

    1 pagesAD01

    Termination of appointment of Keoni Schwartz as a director

    1 pagesTM01

    Director's details changed for Mr Mark John Hunter on Jan 10, 2012

    2 pagesCH01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Who are the officers of AIRCLAIMS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKELTON, Toby Matthew
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    Secretary
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    British126558790001
    CHALFANT, Vernon
    c/o Mclarens Young International Ltd
    Triangle Parkway
    Suite 200
    30092 Norcross
    5555
    Ga
    Usa
    Director
    c/o Mclarens Young International Ltd
    Triangle Parkway
    Suite 200
    30092 Norcross
    5555
    Ga
    Usa
    United StatesAmerican163396880001
    SKELTON, Toby Matthew
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    Director
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    UsaBritish175456050001
    HUNTER, Mark John
    19 Austins Lane
    UB10 8RH Uxbridge
    Middlesex
    Secretary
    19 Austins Lane
    UB10 8RH Uxbridge
    Middlesex
    British23126710002
    MITCHELL, Janet Clair
    8 Orchard Road
    HP8 4HT Chalfont St. Giles
    Buckinghamshire
    Secretary
    8 Orchard Road
    HP8 4HT Chalfont St. Giles
    Buckinghamshire
    British126359540001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    GILES, Derek Hammond
    Warren Hill House
    North Oakley
    RG26 5TR Basingstoke
    Hampshire
    Director
    Warren Hill House
    North Oakley
    RG26 5TR Basingstoke
    Hampshire
    United KingdomBritish102824420001
    HAZELL, Alastair Hepburn
    31 Highbury Place
    N5 1QP London
    Director
    31 Highbury Place
    N5 1QP London
    United KingdomBritish24624040002
    HUNTER, Mark John
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    Director
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    EnglandBritish307256490001
    SCHWARTZ, Keoni
    c/o Altamont Capital
    Palo Alto Square
    10th Floor
    94306 Palo Alto
    2
    Ca
    Usa
    Director
    c/o Altamont Capital
    Palo Alto Square
    10th Floor
    94306 Palo Alto
    2
    Ca
    Usa
    United StatesAmerican163396940001
    SKELTON, Toby Matthew
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    Director
    World Business Centre
    Newall Road London Heathrow Airport
    TW6 2AS Hounslow
    1
    United Kingdom
    EnglandBritish126558790002
    SOUILLARD, Yann
    Hepworth Court
    N1 2TG London
    1
    Director
    Hepworth Court
    N1 2TG London
    1
    United KingdomFrench129298960001
    TALWATTE, Gehan Chamindra Bandara
    96 Regency Lodge
    Adelaide Road
    NW3 5EB London
    Director
    96 Regency Lodge
    Adelaide Road
    NW3 5EB London
    EnglandAmerican78188360002
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does AIRCLAIMS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Corporate Finance Bank Sas,London Branch
    Transactions
    • Oct 06, 2011Registration of a charge (MG01)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • Sep 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Sep 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • Sep 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • Sep 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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