AIRCOM UK 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAIRCOM UK 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05528600
    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 AIRCOM UK 1 LIMITED?

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

    Where is AIRCOM UK 1 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRCOM UK 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDAug 05, 2005Aug 05, 2005

    What are the latest accounts for AIRCOM UK 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for AIRCOM UK 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AIRCOM UK 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 08, 2015

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from H.I.G. European Capital Partners Llp 25 St. George Street London W1S 1FS England to 55 Baker Street London W1U 7EU on Oct 02, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2014

    LRESSP

    Registered office address changed from * 25 St. George Street London W1S 1FS England* on Mar 24, 2014

    1 pagesAD01

    Registered office address changed from * Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW* on Mar 24, 2014

    1 pagesAD01

    Director's details changed for Mr Brendan Dolan on Mar 24, 2014

    2 pagesCH01

    Appointment of Mr Paul Canning as a director

    2 pagesAP01

    Appointment of Mr Paul Canning as a director

    2 pagesAP01

    Appointment of Mr Brendan Dolan as a director

    2 pagesAP01

    Termination of appointment of Alwyn Welch as a director

    1 pagesTM01

    Termination of appointment of Parminder Dost as a director

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    3 pagesAA01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 31,863,017
    SH01

    Appointment of Mr Parminder Pal Singh Dost as a director

    2 pagesAP01

    Termination of appointment of Suzanna Barrett as a director

    1 pagesTM01

    Appointment of Ms Suzanna Barrett as a director

    2 pagesAP01

    Termination of appointment of Daryl Paton as a director

    1 pagesTM01

    Termination of appointment of Daryl Paton as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 05, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of AIRCOM UK 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANNING, Paul
    25 St. George Street
    W1S 1FS London
    H.I.G. European Capital Partners Llp
    England
    Director
    25 St. George Street
    W1S 1FS London
    H.I.G. European Capital Partners Llp
    England
    United KingdomBritish165964000001
    DOLAN, Brendan
    25 St. George Street
    W1S 1FS London
    H.I.G. European Capital Partners Llp
    England
    Director
    25 St. George Street
    W1S 1FS London
    H.I.G. European Capital Partners Llp
    England
    EnglandBritish185798120001
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Secretary
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    British93657140001
    PATON, Daryl Marc
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Secretary
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    British170225670001
    THOMAS, David
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Secretary
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    British139895010001
    TOBIN, Iain John
    Flat 49, Garricks House
    Wadbrook Street
    KT1 1HS Kingston Upon Thames
    Surrey
    Secretary
    Flat 49, Garricks House
    Wadbrook Street
    KT1 1HS Kingston Upon Thames
    Surrey
    British125615880001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    BARRETT, Suzanna
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandBritish106880710002
    BERNSTEIN, John Daniel
    47 Lonsdale Square
    N1 1EW London
    Director
    47 Lonsdale Square
    N1 1EW London
    United KingdomBritish62708960001
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Director
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    EnglandBritish93657140001
    BROCKLEBANK, James Gerald Arthur
    Advent International
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Caroline Hutton
    Director
    Advent International
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Caroline Hutton
    United KingdomBritish89317820006
    DOST, Parminder Pal Singh
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandBritish87287360001
    EDWARDS, Darryl Alexander
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    Director
    Cassini Court
    Randalls Research Park
    KT22 7TW Randalls Way Leatherhead
    Surrey
    EnglandBritish146868770001
    HUGHES, John Llewellyn Mostyn
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    UkBritish104248860001
    MOCKFORD, Stephen, Dr
    Fladgates
    Stane Street Slinfold
    RH13 0QY Horsham
    West Sussex
    Director
    Fladgates
    Stane Street Slinfold
    RH13 0QY Horsham
    West Sussex
    United KingdomBritish43212040003
    PATON, Daryl Marc
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    EnglandBritish104564540001
    RICE JONES, Margaret Frances
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berks
    Director
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berks
    British119766240001
    VALESKI, Terrence
    N. San Sebastian
    85715 Tucson
    3221
    Arizona
    Usa
    Director
    N. San Sebastian
    85715 Tucson
    3221
    Arizona
    Usa
    United States113294240002
    WELCH, Alwyn Frank
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    United Kingdom
    Director
    Randalls Research Park
    Randalls Way
    KT22 7TW Leatherhead
    Cassini Court
    Surrey
    United Kingdom
    EnglandBritish56811010001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does AIRCOM UK 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2015Dissolved on
    Sep 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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