AIR ENERGI INVESTMENTS LIMITED

AIR ENERGI INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIR ENERGI INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06849405
    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 AIR ENERGI INVESTMENTS LIMITED?

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

    Where is AIR ENERGI INVESTMENTS LIMITED located?

    Registered Office Address
    Delphian House 4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AIR ENERGI INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1687 LIMITEDMar 17, 2009Mar 17, 2009

    What are the latest accounts for AIR ENERGI INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AIR ENERGI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 1
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Nov 01, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Statement of capital on Oct 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise merger reserve 02/10/2023
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 349,996
    3 pagesSH01

    Registration of charge 068494050016, created on Sep 01, 2023

    40 pagesMR01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Asbjørn Lønning as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Imad Barake as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Asbjørn Lønning as a director on Feb 24, 2022

    2 pagesAP01

    Termination of appointment of Kyle Francis Mcclure as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 068494050012 in full

    1 pagesMR04

    Satisfaction of charge 068494050011 in full

    1 pagesMR04

    Satisfaction of charge 068494050013 in full

    1 pagesMR04

    Satisfaction of charge 068494050014 in full

    1 pagesMR04

    Satisfaction of charge 068494050010 in full

    1 pagesMR04

    Who are the officers of AIR ENERGI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Roland Thomas
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United KingdomBritishDirector273489720001
    BARAKE, Imad
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    Director
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    United StatesAmericanDirector301277210001
    MARX, Janette Bates
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Houston, Tx, UsaAmericanDirector207579820001
    GREGSON, Duncan Alasdair
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Secretary
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    BritishDirector120589280001
    ALLEN, James Roland Thomas
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United KingdomBritishDirector273489720001
    BRIANT, Timothy
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United KingdomBritishCompany Director130048920001
    DYMOTT, James Graham
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Houston, Tx, UsaBritishChartered Accountant207584020001
    GREGSON, Duncan Alasdair
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    EnglandBritishDirector120589280001
    HALLIWELL, Mark
    Spen Green
    Smallwood
    CW11 0UZ Sandbach
    Noah's Ark Farm
    Cheshire
    Uk
    Director
    Spen Green
    Smallwood
    CW11 0UZ Sandbach
    Noah's Ark Farm
    Cheshire
    Uk
    United KingdomBritishDirector135258940001
    LANGLEY, Ian Michael
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    EnglandBritishChairman17966810014
    LØNNING, Asbjørn
    Forusparken
    4033
    Stavanger
    2
    Norway
    Director
    Forusparken
    4033
    Stavanger
    2
    Norway
    NorwayNorwegianDirector293279680001
    MCCLURE, Kyle Francis
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United StatesAmericanDirector244786490001
    MCPHERSON, Kenneth
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    United KingdomBritishFd224051820001
    SEARLE, Peter William Courtis
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    EnglandBritishDirector116102520002
    Halliwells Directors Limited
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    128832470001

    Who are the persons with significant control of AIR ENERGI INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Air Energi Holdings Limited
    Riverside
    New Bailey Street
    M3 5FS Salford
    Delphian House 4th Floor
    England
    Apr 06, 2016
    Riverside
    New Bailey Street
    M3 5FS Salford
    Delphian House 4th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06849455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AIR ENERGI INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2023
    Delivered On Sep 08, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Sep 08, 2023Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2021
    Delivered On Oct 01, 2021
    Outstanding
    Brief description
    Clause 3.3(a) of the debenture creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all the rights which it obtains at any time in the future in land (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Clause 3.3(f) of the debenture creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all the rights which it obtains at any time in the future in intellectual property (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Oct 01, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Feb 01, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Group debenture dated 5 october 2012 as amended by the amendment deed dated 18 october 2012
    Created On Oct 05, 2012
    Delivered On Oct 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including the charged securites, intellectual property, goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited as the Security Agent
    Transactions
    • Oct 22, 2012Registration of a charge (MG01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Oct 05, 2012
    Delivered On Oct 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Oct 12, 2012Registration of a charge (MG01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Aug 13, 2012
    Delivered On Aug 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ian Michael Langley (The Security Trustee)
    Transactions
    • Aug 23, 2012Registration of a charge (MG01)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 14, 2010
    Delivered On Oct 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 2010Registration of a charge (MG01)
    • Jan 14, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Aug 10, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Full title gusrantee as continuing security all secured obligations see image for full details.
    Persons Entitled
    • Ian Michael Langley
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 10, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee (on behalf of the security beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ian Michael Langley
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 10, 2009
    Delivered On Aug 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Zeus Private Equity LLP (The Security Trustee)
    Transactions
    • Aug 15, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 10, 2009
    Delivered On Aug 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Zeus Private Equity LLP (The Security Trustee)
    Transactions
    • Aug 15, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Aug 10, 2009
    Delivered On Aug 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2009Registration of a charge (395)
    • Dec 23, 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