AIRBORNE UK PARENT LIMITED

AIRBORNE UK PARENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameAIRBORNE UK PARENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07131010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AIRBORNE UK PARENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AIRBORNE UK PARENT LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AIRBORNE UK PARENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for AIRBORNE UK PARENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueYes

    What are the latest filings for AIRBORNE UK PARENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Irvin Gq Limited Bettws Road Llangeinor Bridgend CF32 8PL Wales to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Jul 02, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Mark David Harold Steer as a director on Apr 22, 2025

    2 pagesAP01

    Termination of appointment of David Jonathan Powell as a director on Apr 22, 2025

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    16 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Nov 06, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Statement of capital on Feb 17, 2023

    • Capital: GBP 0.026
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stacie Leane Bourke as a director on Feb 02, 2023

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Izelle Mari Collier as a director on Oct 27, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Nov 06, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 28, 2020

    • Capital: GBP 31,550,006
    5 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 20, 2020

    • Capital: GBP 260,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of AIRBORNE UK PARENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Izelle Mari
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark
    Director
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark
    WalesBritish302104960001
    SABOL, Liza Ann
    9th St.
    #3000
    Cleveland
    1301 E.
    Ohio 44114
    United States
    Director
    9th St.
    #3000
    Cleveland
    1301 E.
    Ohio 44114
    United States
    United StatesAmerican264393300001
    STEER, Mark David Harold
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark
    Director
    St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark
    WalesBritish269756390001
    BATTLE, JR, David
    Avenue Of The Americas
    Floor 40
    New York, New York 10036
    1177
    Usa
    Director
    Avenue Of The Americas
    Floor 40
    New York, New York 10036
    1177
    Usa
    UsaAmerican148326040001
    BOURKE, Stacie Leane
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvin Gq Limited
    Wales
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvin Gq Limited
    Wales
    WalesBritish269756420001
    CRANDALL, Jonathan David
    c/o Airborne Systems Limited
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Mid Glamorgan
    Director
    c/o Airborne Systems Limited
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Mid Glamorgan
    United StatesAmerican257418830001
    DAWKINS, Tracy Pamela
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvin Gq Limited
    Wales
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvin Gq Limited
    Wales
    United KingdomBritish220546690001
    GILLIGAN, John Michael
    Glade Hill Road
    Fairfax
    8908
    Virginia 22031
    Usa
    Director
    Glade Hill Road
    Fairfax
    8908
    Virginia 22031
    Usa
    UsaAmerican148326020001
    PARADIE, Terrance Mark
    c/o Airborne Systems Limited
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Mid Glamorgan
    Director
    c/o Airborne Systems Limited
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Mid Glamorgan
    UsaCanadian215317170001
    POWELL, David Jonathan
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvingq
    Wales
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvingq
    Wales
    WalesBritish266441000001
    ROWE, Christopher Gordon
    Llangeinor
    CF32 8PL Bridgend
    Airborne Systems
    Mid Glamorgan
    Wales
    Director
    Llangeinor
    CF32 8PL Bridgend
    Airborne Systems
    Mid Glamorgan
    Wales
    ScotlandBritish173763650001
    RUFUS, Gregory
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    United Kingdom
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    United Kingdom
    United StatesAmerican157452030001
    SIEGAL, Jeffrey
    Avenue Of The Americas
    Floor 40
    New York, New York 10036
    1177
    Usa
    Director
    Avenue Of The Americas
    Floor 40
    New York, New York 10036
    1177
    Usa
    UsaAmerican149285960002
    SKULINA, James Leonard
    c/o Airborne Systems Limited
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Mid Glamorgan
    Director
    c/o Airborne Systems Limited
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Mid Glamorgan
    United StatesAmerican241837210001
    SMITH, Deborah Janet
    Llangeinor
    CF32 8PL Bridgend
    Airborne Systems
    Mid Glamorgan
    Wales
    Director
    Llangeinor
    CF32 8PL Bridgend
    Airborne Systems
    Mid Glamorgan
    Wales
    United KingdomBritish88411860005

    What are the latest statements on persons with significant control for AIRBORNE UK PARENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AIRBORNE UK PARENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2025Commencement of winding up
    Jun 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    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