AIRCOM UK 1 LIMITED
Overview
| Company Name | AIRCOM UK 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05528600 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIRCOM UK 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Aug 05, 2005 | Aug 05, 2005 |
What are the latest accounts for AIRCOM UK 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for AIRCOM UK 1 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AIRCOM UK 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 08, 2015 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 25 St. George Street London W1S 1FS England* on Mar 24, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW* on Mar 24, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Brendan Dolan on Mar 24, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Canning as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Canning as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Brendan Dolan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alwyn Welch as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Parminder Dost as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Parminder Pal Singh Dost as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanna Barrett as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Suzanna Barrett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daryl Paton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daryl Paton as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Aug 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of AIRCOM UK 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANNING, Paul | Director | 25 St. George Street W1S 1FS London H.I.G. European Capital Partners Llp England | United Kingdom | British | 165964000001 | |||||
| DOLAN, Brendan | Director | 25 St. George Street W1S 1FS London H.I.G. European Capital Partners Llp England | England | British | 185798120001 | |||||
| BODHA, James Sanjay | Secretary | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | British | 93657140001 | ||||||
| PATON, Daryl Marc | Secretary | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | British | 170225670001 | ||||||
| THOMAS, David | Secretary | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | British | 139895010001 | ||||||
| TOBIN, Iain John | Secretary | Flat 49, Garricks House Wadbrook Street KT1 1HS Kingston Upon Thames Surrey | British | 125615880001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| BARRETT, Suzanna | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | British | 106880710002 | |||||
| BERNSTEIN, John Daniel | Director | 47 Lonsdale Square N1 1EW London | United Kingdom | British | 62708960001 | |||||
| BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | 93657140001 | |||||
| BROCKLEBANK, James Gerald Arthur | Director | Advent International 111 Buckingham Palace Road SW1W 0SR London C/O Caroline Hutton | United Kingdom | British | 89317820006 | |||||
| DOST, Parminder Pal Singh | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | British | 87287360001 | |||||
| EDWARDS, Darryl Alexander | Director | Cassini Court Randalls Research Park KT22 7TW Randalls Way Leatherhead Surrey | England | British | 146868770001 | |||||
| HUGHES, John Llewellyn Mostyn | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | Uk | British | 104248860001 | |||||
| MOCKFORD, Stephen, Dr | Director | Fladgates Stane Street Slinfold RH13 0QY Horsham West Sussex | United Kingdom | British | 43212040003 | |||||
| PATON, Daryl Marc | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey | England | British | 104564540001 | |||||
| RICE JONES, Margaret Frances | Director | Longacres Wellingtonia Avenue RG45 6AF Crowthorne Berks | British | 119766240001 | ||||||
| VALESKI, Terrence | Director | N. San Sebastian 85715 Tucson 3221 Arizona Usa | United States | 113294240002 | ||||||
| WELCH, Alwyn Frank | Director | Randalls Research Park Randalls Way KT22 7TW Leatherhead Cassini Court Surrey United Kingdom | England | British | 56811010001 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Does AIRCOM UK 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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