AIRCLAIMS HOLDINGS LIMITED

AIRCLAIMS HOLDINGS LIMITED

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

    Company NameAIRCLAIMS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06266389
    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 HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AIRCLAIMS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERLY WINGS LIMITEDJun 01, 2007Jun 01, 2007

    What are the latest accounts for AIRCLAIMS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for AIRCLAIMS 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 3 in full

    1 pagesMR04

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP .01
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 27, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 408,123.29
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 408,123.29
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

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

    6 pagesAR01

    Termination of appointment of Mark John Hunter as a director on Feb 25, 2013

    1 pagesTM01

    Appointment of Mr Toby Matthew Skelton as a director on Nov 30, 2012

    2 pagesAP01

    Termination of appointment of Toby Matthew Skelton as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Derek Hammond Giles as a director on Nov 30, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

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

    12 pagesAR01

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

    1 pagesAD01

    Termination of appointment of Keoni Schwartz as a director on Nov 30, 2011

    1 pagesTM01

    Director's details changed for Mr Toby Matthew Skelton 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 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
    BritishFinance Director126558790001
    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 StatesAmericanInsurance163396880001
    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
    UsaBritishChief Financial Officer175456050001
    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
    BritishHr Manager126359540001
    CURRY, Simon John
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    Director
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    EnglandEnglishChartered Accountant95436150001
    HAMMOND GILES, Derek
    Warren Hill House
    North Oakley
    RG26 5TR Basingstoke
    Hants
    Director
    Warren Hill House
    North Oakley
    RG26 5TR Basingstoke
    Hants
    United KingdomBritishChief Executive58045420001
    HAZELL, Alastair Hepburn
    31 Highbury Place
    N5 1QP London
    Director
    31 Highbury Place
    N5 1QP London
    United KingdomBritishRetired24624040002
    HUNTER, Mark John
    c/o Airclaims
    Newall Road
    London Heathrow Airport
    TW6 2AS Hounslow
    Cardinal Point
    United Kingdom
    Director
    c/o Airclaims
    Newall Road
    London Heathrow Airport
    TW6 2AS Hounslow
    Cardinal Point
    United Kingdom
    United KingdomBritishCeo307256490001
    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 StatesAmericanPrivate Equity163396940001
    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
    EnglandBritishFinance Director126558790002
    SOUILLARD, Yann
    Hepworth Court
    N1 2TG London
    1
    Director
    Hepworth Court
    N1 2TG London
    1
    United KingdomFrenchInvestment Director129298960001
    TALWATTE, Gehan Chamindra Bandara
    96 Regency Lodge
    Adelaide Road
    NW3 5EB London
    Director
    96 Regency Lodge
    Adelaide Road
    NW3 5EB London
    EnglandAmericanNew Media Executive78188360002

    Does AIRCLAIMS 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 shares and investments and all corresponding related rights see image for full details.
    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)
    Debenture
    Created On Jul 31, 2007
    Delivered On Aug 10, 2007
    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. See the mortgage charge document for full details.
    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)

    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