AIRCLAIMS HOLDINGS LIMITED
Overview
Company Name | AIRCLAIMS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06266389 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIRCLAIMS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SOUTHERLY WINGS LIMITED | Jun 01, 2007 | Jun 01, 2007 |
What are the latest accounts for AIRCLAIMS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for AIRCLAIMS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 27, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Mark John Hunter as a director on Feb 25, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Toby Matthew Skelton as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Toby Matthew Skelton as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Hammond Giles as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
Registered office address changed from Cardinal Point, Newall Road Heathrow Airport (London) Hounslow Middlesex TW6 2AS on May 21, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Keoni Schwartz as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Toby Matthew Skelton on Jan 10, 2012 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of AIRCLAIMS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SKELTON, Toby Matthew | Secretary | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | British | Finance Director | 126558790001 | |||||
CHALFANT, Vernon | Director | c/o Mclarens Young International Ltd Triangle Parkway Suite 200 30092 Norcross 5555 Ga Usa | United States | American | Insurance | 163396880001 | ||||
SKELTON, Toby Matthew | Director | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | Usa | British | Chief Financial Officer | 175456050001 | ||||
HUNTER, Mark John | Secretary | 19 Austins Lane UB10 8RH Uxbridge Middlesex | British | 23126710002 | ||||||
MITCHELL, Janet Clair | Secretary | 8 Orchard Road HP8 4HT Chalfont St. Giles Buckinghamshire | British | Hr Manager | 126359540001 | |||||
CURRY, Simon John | Director | 49 Ashlea RG27 9RQ Hook Hampshire | England | English | Chartered Accountant | 95436150001 | ||||
HAMMOND GILES, Derek | Director | Warren Hill House North Oakley RG26 5TR Basingstoke Hants | United Kingdom | British | Chief Executive | 58045420001 | ||||
HAZELL, Alastair Hepburn | Director | 31 Highbury Place N5 1QP London | United Kingdom | British | Retired | 24624040002 | ||||
HUNTER, Mark John | Director | c/o Airclaims Newall Road London Heathrow Airport TW6 2AS Hounslow Cardinal Point United Kingdom | United Kingdom | British | Ceo | 307256490001 | ||||
SCHWARTZ, Keoni | Director | c/o Altamont Capital Palo Alto Square 10th Floor 94306 Palo Alto 2 Ca Usa | United States | American | Private Equity | 163396940001 | ||||
SKELTON, Toby Matthew | Director | World Business Centre Newall Road London Heathrow Airport TW6 2AS Hounslow 1 United Kingdom | England | British | Finance Director | 126558790002 | ||||
SOUILLARD, Yann | Director | Hepworth Court N1 2TG London 1 | United Kingdom | French | Investment Director | 129298960001 | ||||
TALWATTE, Gehan Chamindra Bandara | Director | 96 Regency Lodge Adelaide Road NW3 5EB London | England | American | New Media Executive | 78188360002 |
Does AIRCLAIMS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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