AIRPARKS LOGISTICS LIMITED

AIRPARKS LOGISTICS LIMITED

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

    Company NameAIRPARKS LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06085720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIRPARKS LOGISTICS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AIRPARKS LOGISTICS LIMITED located?

    Registered Office Address
    100 Mackadown Lane
    B33 0JD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRPARKS LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRPARKS SERVICES (LUTON) LIMITEDMay 09, 2012May 09, 2012
    EDMED LIMITEDFeb 06, 2007Feb 06, 2007

    What are the latest accounts for AIRPARKS LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for AIRPARKS LOGISTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AIRPARKS LOGISTICS 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

    Termination of appointment of Matthew Pack as a director

    1 pagesTM01

    Termination of appointment of Andrew Lomax as a director

    1 pagesTM01

    Annual return made up to Feb 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Paul Humphrey as a director

    1 pagesTM01

    Appointment of Mr Andrew Reginald Alfred Lomax as a director

    2 pagesAP01

    Appointment of Mr Matthew Geoffrey Pack as a director

    2 pagesAP01

    Termination of appointment of Matthew Pack as a director

    1 pagesTM01

    Termination of appointment of Catherine Beare as a director

    1 pagesTM01

    Appointment of Mr Michael Gerard Daly as a director

    2 pagesAP01

    Termination of appointment of Stephen Lawrence as a director

    1 pagesTM01

    Termination of appointment of Howard Dove as a director

    1 pagesTM01

    Current accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Feb 06, 2013 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Catherine Beare as a secretary

    1 pagesTM02

    Appointment of Mr Michael Gerard Daly as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Appointment of Mr Matthew Geoffrey Pack as a director

    2 pagesAP01

    Registered office address changed from , Willow House Pinewood Business Park, Coleshill Road Marston Green, Birmingham, B37 7HG, United Kingdom on Sep 27, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed airparks services (luton) LIMITED\certificate issued on 04/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2012

    Change company name resolution on Jul 02, 2012

    RES15
    change-of-nameJul 04, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed edmed LIMITED\certificate issued on 09/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2012

    Change company name resolution on May 08, 2012

    RES15
    change-of-nameMay 09, 2012

    Change of name by resolution

    NM01

    Registered office address changed from , Ashford Road, Newingreen, Hythe, Kent, CT21 4JF on May 03, 2012

    1 pagesAD01

    Who are the officers of AIRPARKS LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Michael Gerard
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Secretary
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    175428700001
    DALY, Michael
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    EnglandIrishFinance Director120575670001
    BEARE, Catherine Mary
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Secretary
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    BritishGroup Finance Director102517720004
    HIRLEMANN, Elisabeth
    Wenny Farm
    Longage Hill, Rhodes Minnis
    CT4 6XS Canterbury
    Kent
    Secretary
    Wenny Farm
    Longage Hill, Rhodes Minnis
    CT4 6XS Canterbury
    Kent
    BritishChief Operations Officer55232700003
    BEARE, Catherine Mary
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    EnglandBritishChief Finance Officer102517720004
    DOVE, Howard
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    United KingdomBritishDirector105290510001
    HIRLEMANN, Elisabeth
    Wenny Farm
    Longage Hill, Rhodes Minnis
    CT4 6XS Canterbury
    Kent
    Director
    Wenny Farm
    Longage Hill, Rhodes Minnis
    CT4 6XS Canterbury
    Kent
    BritishDirector55232700003
    HUMPHREY, Paul Richard Martin
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    EnglandBritishOperations Director127915330001
    LAWRENCE, Stephen David
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    United KingdomBritishChairman102791480001
    LOMAX, Andrew Reginald Alfred
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    United KingdomBritishCompany Director180185750001
    PACK, Matthew Geoffrey
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    EnglandBritishCeo102517780002
    PACK, Matthew Geoffrey
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    Director
    Mackadown Lane
    B33 0JD Birmingham
    100
    England
    EnglandBritishDirector102517780002
    PACK, Matthew Geoffrey
    Ashford Road, Newingreen
    Hythe
    CT21 4JF Kent
    Director
    Ashford Road, Newingreen
    Hythe
    CT21 4JF Kent
    EnglandBritishCeo102517780002

    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