ACTIVAIR LIMITED

Register to unlock more data on OkredoRegister

ACTIVAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02341632

Incorporation date

30/01/1989

Size

Full

Contacts

Registered address

Registered address

OURY CLARK, Herschel House 58 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon10/06/2015
Final Gazette dissolved following liquidation
dot icon10/03/2015
Return of final meeting in a members' voluntary winding up
dot icon03/09/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon03/09/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon01/08/2010
Registered office address changed from Unit 1 Action Court Ashford Road Ashford Middlesex TW15 1XS on 2010-08-02
dot icon15/07/2010
Declaration of solvency
dot icon15/07/2010
Appointment of a voluntary liquidator
dot icon15/07/2010
Resolutions
dot icon23/06/2010
Termination of appointment of Humberto Irigoyen as a director
dot icon04/02/2010
Termination of appointment of Scott Mcwilliams as a director
dot icon04/02/2010
Termination of appointment of Michael Fountain as a director
dot icon31/01/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/11/2009
Appointment of Mr Geoff Corpe as a director
dot icon25/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon23/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon01/03/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Appointment terminated director matthew evans
dot icon10/06/2008
Appointment terminated secretary steven lai
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Application for reregistration from PLC to private
dot icon28/04/2008
Re-registration of Memorandum and Articles
dot icon28/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon22/04/2008
Director appointed michael fountain
dot icon22/04/2008
Director appointed scott mcwilliams
dot icon22/04/2008
Director appointed humberto irigoyen
dot icon22/04/2008
Appointment terminated director steven lai
dot icon22/04/2008
Appointment terminated director howard evans
dot icon22/04/2008
Appointment terminated director charles thompson
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2008
Return made up to 31/01/08; full list of members
dot icon18/11/2007
Group of companies' accounts made up to 2007-05-31
dot icon30/01/2007
Return made up to 31/01/07; full list of members
dot icon06/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon24/07/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 31/01/06; full list of members
dot icon08/12/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon16/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon08/11/2005
Memorandum and Articles of Association
dot icon25/09/2005
Ad 23/08/05--------- £ si 1500@1=1500 £ ic 60000/61500
dot icon25/09/2005
Resolutions
dot icon10/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon11/01/2005
Ad 23/12/04--------- £ si 5000@1=5000 £ ic 55000/60000
dot icon29/12/2004
Memorandum and Articles of Association
dot icon29/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Ad 22/11/04--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon02/09/2004
New director appointed
dot icon07/06/2004
Resolutions
dot icon25/02/2004
Return made up to 31/01/04; full list of members
dot icon10/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon31/10/2002
Group of companies' accounts made up to 2002-05-31
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon10/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon19/12/2000
Full group accounts made up to 2000-05-31
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon08/11/1999
Full group accounts made up to 1999-05-31
dot icon14/09/1999
Particulars of mortgage/charge
dot icon12/03/1999
Return made up to 31/01/99; full list of members
dot icon17/12/1998
Full group accounts made up to 1998-05-31
dot icon06/12/1998
New secretary appointed
dot icon06/12/1998
Secretary resigned;director resigned
dot icon17/02/1998
Return made up to 31/01/98; full list of members
dot icon04/01/1998
Full group accounts made up to 1997-05-31
dot icon04/02/1997
Return made up to 31/01/97; full list of members
dot icon18/12/1996
Full group accounts made up to 1996-05-31
dot icon15/02/1996
Return made up to 31/01/96; full list of members
dot icon27/12/1995
Full group accounts made up to 1995-05-31
dot icon04/02/1995
Return made up to 31/01/95; full list of members
dot icon17/01/1995
Registered office changed on 18/01/95 from: unit 12-13 liddall way horton road west drayton middlesex, UB7 8PG
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-05-31
dot icon03/03/1994
Return made up to 31/01/94; full list of members
dot icon07/12/1993
Full group accounts made up to 1993-05-31
dot icon11/06/1993
Particulars of mortgage/charge
dot icon15/03/1993
Resolutions
dot icon02/02/1993
Return made up to 31/01/93; full list of members
dot icon06/12/1992
Full group accounts made up to 1992-05-31
dot icon16/02/1992
Return made up to 31/01/92; no change of members
dot icon06/01/1992
Full accounts made up to 1991-05-31
dot icon16/12/1991
Return made up to 31/01/91; no change of members
dot icon07/03/1991
Return made up to 11/07/90; full list of members
dot icon25/02/1991
Full group accounts made up to 1990-05-31
dot icon11/02/1990
Ad 02/10/89--------- £ si 49900@1
dot icon11/02/1990
Particulars of contract relating to shares
dot icon04/02/1990
Ad 02/10/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon24/10/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/10/1989
Auditor's report
dot icon24/10/1989
Balance Sheet
dot icon24/10/1989
Auditor's statement
dot icon24/10/1989
Re-registration of Memorandum and Articles
dot icon24/10/1989
Application for reregistration from private to PLC
dot icon24/10/1989
Resolutions
dot icon18/10/1989
New director appointed
dot icon15/10/1989
Declaration on reregistration from private to PLC
dot icon08/10/1989
Nc inc already adjusted
dot icon08/10/1989
Resolutions
dot icon28/09/1989
Wd 22/09/89 ad 14/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1989
Accounting reference date extended from 31/03 to 31/05
dot icon12/04/1989
Director resigned;new director appointed
dot icon12/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Registered office changed on 13/04/89 from: c/o clarks accountants po box 150 cippenham ct, cippenham lane slough. Berks SL1 5AT
dot icon30/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Matthew John
Director
19/08/2004 - 31/12/2008
8
Lai, Steven
Director
01/09/2006 - 04/04/2008
1
Corpe, Geoff
Director
01/11/2009 - Present
2
Irigoyen, Humberto
Director
08/04/2008 - 09/06/2010
4
Fountain, Michael Peter
Director
08/04/2008 - 05/02/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVAIR LIMITED

ACTIVAIR LIMITED is an(a) Dissolved company incorporated on 30/01/1989 with the registered office located at OURY CLARK, Herschel House 58 Herschel Street, Slough SL1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVAIR LIMITED?

toggle

ACTIVAIR LIMITED is currently Dissolved. It was registered on 30/01/1989 and dissolved on 10/06/2015.

Where is ACTIVAIR LIMITED located?

toggle

ACTIVAIR LIMITED is registered at OURY CLARK, Herschel House 58 Herschel Street, Slough SL1 1PG.

What does ACTIVAIR LIMITED do?

toggle

ACTIVAIR LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for ACTIVAIR LIMITED?

toggle

The latest filing was on 10/06/2015: Final Gazette dissolved following liquidation.