AIRHOP GERMANY LIMITED

AIRHOP GERMANY LIMITED

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

    Company NameAIRHOP GERMANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11454702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIRHOP GERMANY LIMITED?

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

    Where is AIRHOP GERMANY LIMITED located?

    Registered Office Address
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRHOP GERMANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARISCUS LIMITEDJul 09, 2018Jul 09, 2018

    What are the latest accounts for AIRHOP GERMANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AIRHOP GERMANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Declaration of solvency

    9 pagesLIQ01

    Registered office address changed from 5 Patchway Trading Estate, Britannia Road Patchway Bristol BS34 5TA United Kingdom to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on Sep 01, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 18, 2021

    LRESSP

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for Mr Myles Halley on May 12, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Satisfaction of charge 114547020001 in full

    1 pagesMR04

    Confirmation statement made on Jul 08, 2020 with updates

    3 pagesCS01

    Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on Aug 09, 2019

    2 pagesPSC04

    Secretary's details changed for Ms Susanna Kim Ratcliffe on Aug 09, 2019

    1 pagesCH03

    Director's details changed for Mr Philip Raymond Emmerson on Aug 09, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher Campbell on Aug 09, 2019

    2 pagesCH01

    Current accounting period extended from Jul 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Notification of Darren Roy Hedges as a person with significant control on Feb 06, 2019

    2 pagesPSC01

    Confirmation statement made on Jul 08, 2019 with updates

    5 pagesCS01

    Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 5 Patchway Trading Estate, Britannia Road Patchway Bristol BS34 5TA on Jul 09, 2019

    1 pagesAD01

    Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on Feb 06, 2019

    2 pagesPSC04

    Director's details changed for Mr Christopher Campbell on Mar 27, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Myles Halley as a director on Feb 06, 2019

    2 pagesAP01

    Who are the officers of AIRHOP GERMANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATCLIFFE, Susanna Kim
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    255277180001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomBritish200495670002
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomBritish200785940067
    HALLEY, Myles
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomBritish208646190002
    HEDGES, Darren Roy
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Director
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    United KingdomBritish255277160001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001

    Who are the persons with significant control of AIRHOP GERMANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Susanna Kim Ratcliffe
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Feb 06, 2019
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Darren Roy Hedges
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Feb 06, 2019
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jamie Christopher Constable
    A C Court, High Street
    High Street
    KT7 0SR Thames Ditton
    2
    United Kingdom
    Jul 09, 2018
    A C Court, High Street
    High Street
    KT7 0SR Thames Ditton
    2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jul 09, 2018
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AIRHOP GERMANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2019
    Delivered On Feb 11, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rcap Eight Limited
    Transactions
    • Feb 11, 2019Registration of a charge (MR01)
    • Oct 28, 2020Satisfaction of a charge (MR04)

    Does AIRHOP GERMANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2021Commencement of winding up
    Jan 26, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Katrina Jane Orum
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    Huw Powell
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan

    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