AIR KILROE LIMITED

Register to unlock more data on OkredoRegister

AIR KILROE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03038856

Incorporation date

28/03/1995

Size

Full

Contacts

Registered address

Registered address

C/O RSM UK RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon03/02/2026
Result of meeting of creditors
dot icon09/01/2026
Statement of administrator's proposal
dot icon13/11/2025
Appointment of an administrator
dot icon13/11/2025
Registered office address changed from C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-11-13
dot icon23/09/2025
Satisfaction of charge 030388560054 in full
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon12/03/2025
Registration of charge 030388560057, created on 2025-03-11
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon09/12/2024
Registration of charge 030388560056, created on 2024-12-04
dot icon29/10/2024
Termination of appointment of Scott Dicken as a director on 2024-06-24
dot icon11/06/2024
Termination of appointment of Julie Louise Middleton as a director on 2024-04-29
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon14/02/2024
Director's details changed for Mrs Julie Louise Middleton on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Roger Hage on 2024-02-14
dot icon13/02/2024
Termination of appointment of Keith Earnden as a director on 2024-01-31
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of Mark Charles Hutchinson as a secretary on 2023-11-30
dot icon01/11/2023
Termination of appointment of Richard James Lake Obe as a director on 2023-11-01
dot icon26/10/2023
Appointment of Mrs Julie Louise Middleton as a director on 2023-10-26
dot icon23/10/2023
Registration of charge 030388560055, created on 2023-10-20
dot icon13/10/2023
Appointment of Mr Roger Hage as a director on 2023-10-11
dot icon10/08/2023
Registration of charge 030388560054, created on 2023-08-09
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mr Andrew Jonathan Vickers as a director on 2022-11-09
dot icon14/11/2022
Termination of appointment of Adam Jonathan Wheatley as a director on 2022-11-07
dot icon14/11/2022
Appointment of Mr Scott Dicken as a director on 2022-11-09
dot icon03/08/2022
Appointment of Mr Keith Earnden as a director on 2022-08-01
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Registration of charge 030388560053, created on 2021-10-04
dot icon20/07/2021
Satisfaction of charge 030388560052 in full
dot icon01/06/2021
Director's details changed for Mr Adam Jonathan Wheatley on 2021-05-29
dot icon18/05/2021
Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-05-18
dot icon11/05/2021
Appointment of Mr Adam Jonathan Wheatley as a director on 2021-05-11
dot icon04/05/2021
Termination of appointment of Anthony Michael Burgess as a director on 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon20/10/2020
Cessation of Eastern Airways Share Plan Limited as a person with significant control on 2020-10-06
dot icon20/10/2020
Cessation of Eastern Airways (Europe) Limited as a person with significant control on 2020-10-06
dot icon20/10/2020
Notification of Eastern Airways Share Plan Limited as a person with significant control on 2020-10-06
dot icon14/09/2020
Statement by Directors
dot icon14/09/2020
Statement of capital on 2020-09-14
dot icon14/09/2020
Solvency Statement dated 01/09/20
dot icon14/09/2020
Resolutions
dot icon27/08/2020
Full accounts made up to 2020-03-31
dot icon22/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon30/12/2019
Termination of appointment of Martin Leonard Blaze as a director on 2019-12-16
dot icon08/07/2019
Notification of Orient Industrial Holdings Ltd as a person with significant control on 2019-05-10
dot icon03/07/2019
Director's details changed for Richard James Lake on 2019-05-16
dot icon03/07/2019
Change of details for Eastern Airways International Limited as a person with significant control on 2019-05-16
dot icon03/07/2019
Change of details for Eastern Airways (Europe) Limited as a person with significant control on 2019-05-10
dot icon03/07/2019
Registered office address changed from C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2019-07-03
dot icon16/05/2019
Registered office address changed from Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England to C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ on 2019-05-16
dot icon16/05/2019
Appointment of Mark Charles Hutchinson as a secretary on 2019-05-10
dot icon15/05/2019
Appointment of Martin Leonard Blaze as a director on 2019-05-10
dot icon15/05/2019
Appointment of Anthony Michael Burgess as a director on 2019-05-10
dot icon15/05/2019
Appointment of Mr Clifford Rodney Spink as a director on 2019-05-10
dot icon15/05/2019
Termination of appointment of Michael Peter Nicol as a director on 2019-05-10
dot icon15/05/2019
Termination of appointment of James Lort Howell-Richardson as a director on 2019-05-10
dot icon15/05/2019
Termination of appointment of Alan William George Corbett as a director on 2019-05-10
dot icon15/05/2019
Termination of appointment of James Lort Howell-Richardson as a secretary on 2019-05-10
dot icon26/04/2019
Satisfaction of charge 26 in full
dot icon26/04/2019
Satisfaction of charge 27 in full
dot icon26/04/2019
Satisfaction of charge 23 in full
dot icon26/04/2019
Satisfaction of charge 29 in full
dot icon26/04/2019
Satisfaction of charge 28 in full
dot icon26/04/2019
Satisfaction of charge 31 in full
dot icon26/04/2019
Satisfaction of charge 30 in full
dot icon26/04/2019
Satisfaction of charge 32 in full
dot icon26/04/2019
Satisfaction of charge 33 in full
dot icon26/04/2019
Satisfaction of charge 34 in full
dot icon26/04/2019
Satisfaction of charge 35 in full
dot icon26/04/2019
Satisfaction of charge 37 in full
dot icon26/04/2019
Satisfaction of charge 42 in full
dot icon26/04/2019
Satisfaction of charge 36 in full
dot icon26/04/2019
Satisfaction of charge 38 in full
dot icon26/04/2019
Satisfaction of charge 39 in full
dot icon26/04/2019
Satisfaction of charge 41 in full
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon14/03/2019
Satisfaction of charge 030388560051 in full
dot icon17/01/2019
Appointment of Mr Michael Peter Nicol as a director on 2019-01-17
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon09/07/2018
Registered office address changed from C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ to Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ on 2018-07-09
dot icon13/06/2018
Appointment of Mr James Lort Howell-Richardson as a secretary on 2018-06-01
dot icon13/06/2018
Termination of appointment of Mark Adamson as a secretary on 2018-05-31
dot icon17/04/2018
Registration of charge 030388560052, created on 2018-04-10
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon14/02/2018
Termination of appointment of Bryan Augustus Huxford as a director on 2018-01-31
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon11/07/2017
Termination of appointment of Carl William Dixon as a director on 2017-07-10
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon25/05/2016
Satisfaction of charge 030388560050 in full
dot icon25/05/2016
Satisfaction of charge 030388560049 in full
dot icon25/05/2016
Satisfaction of charge 030388560047 in full
dot icon25/05/2016
Satisfaction of charge 030388560048 in full
dot icon25/05/2016
Satisfaction of charge 030388560046 in full
dot icon25/05/2016
Satisfaction of charge 030388560044 in full
dot icon25/05/2016
Satisfaction of charge 030388560045 in full
dot icon25/05/2016
Satisfaction of charge 43 in full
dot icon04/05/2016
Appointment of Mr Carl William Dixon as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Michael Murdoch Imlach as a director on 2016-04-18
dot icon24/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mr Alan William George Corbett as a director on 2015-10-17
dot icon16/10/2015
Termination of appointment of Allan Russell Bowie as a director on 2015-10-07
dot icon08/10/2015
Registration of charge 030388560051, created on 2015-10-02
dot icon11/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-03-31
dot icon12/08/2014
Resolutions
dot icon12/08/2014
Statement of company's objects
dot icon12/08/2014
Resolutions
dot icon30/05/2014
Appointment of Mr Allan Russell Bowie as a director on 2014-02-06
dot icon29/05/2014
Appointment of Mr James Lort Howell-Richardson as a director on 2014-02-06
dot icon29/05/2014
Appointment of Mr Michael Murdoch Imlach as a director on 2014-02-06
dot icon29/05/2014
Termination of appointment of P & B Investment Holdings Ltd as a director on 2014-02-06
dot icon29/05/2014
Termination of appointment of Magnificent Obsessions Ltd as a director on 2014-02-06
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon07/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/03/2014
Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2014-03-07
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Registration of charge 030388560050
dot icon18/09/2013
Registration of charge 030388560049
dot icon18/09/2013
Registration of charge 030388560044
dot icon18/09/2013
Registration of charge 030388560045
dot icon18/09/2013
Registration of charge 030388560046
dot icon18/09/2013
Registration of charge 030388560048
dot icon18/09/2013
Registration of charge 030388560047
dot icon29/07/2013
All of the property or undertaking has been released from charge 28
dot icon29/07/2013
All of the property or undertaking has been released from charge 26
dot icon29/07/2013
All of the property or undertaking has been released from charge 29
dot icon29/07/2013
All of the property or undertaking has been released from charge 27
dot icon29/07/2013
All of the property or undertaking has been released from charge 32
dot icon29/07/2013
All of the property or undertaking has been released from charge 31
dot icon29/07/2013
All of the property or undertaking has been released from charge 30
dot icon29/07/2013
All of the property or undertaking has been released from charge 33
dot icon29/07/2013
All of the property or undertaking has been released from charge 34
dot icon29/07/2013
All of the property or undertaking has been released from charge 23
dot icon29/07/2013
All of the property or undertaking has been released from charge 35
dot icon29/07/2013
All of the property or undertaking has been released from charge 36
dot icon29/07/2013
All of the property or undertaking has been released from charge 37
dot icon29/07/2013
Satisfaction of charge 40 in full
dot icon05/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 43
dot icon19/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/04/2012
Termination of appointment of John Derbyshire as a secretary on 2012-02-03
dot icon14/02/2012
Appointment of Mark Adamson as a secretary on 2012-02-03
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/01/2011
Duplicate mortgage certificatecharge no:42
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 42
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon06/05/2010
Director's details changed for Magnificent Obsessions Ltd on 2010-03-15
dot icon06/05/2010
Director's details changed for P & B Investment Holdings Ltd on 2010-03-15
dot icon17/02/2010
Resolutions
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 15/03/09; full list of members
dot icon21/05/2009
Director appointed bryan augustus huxford
dot icon21/05/2009
Director appointed richard james lake
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 41
dot icon24/09/2008
Return made up to 15/03/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/12/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon28/11/2007
Particulars of mortgage/charge
dot icon24/11/2007
Particulars of mortgage/charge
dot icon24/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
New secretary appointed
dot icon27/07/2007
Full accounts made up to 2006-09-30
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 15/03/07; full list of members
dot icon23/08/2006
Full accounts made up to 2005-09-30
dot icon27/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 15/03/06; full list of members
dot icon04/07/2005
New director appointed
dot icon22/06/2005
New secretary appointed;new director appointed
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
Director resigned
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Return made up to 15/03/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-09-30
dot icon24/01/2005
Resolutions
dot icon07/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Full accounts made up to 2003-09-30
dot icon13/03/2004
Return made up to 15/03/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 15/03/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-09-30
dot icon14/11/2002
Return made up to 15/03/02; full list of members
dot icon14/11/2002
Return made up to 15/03/01; full list of members
dot icon06/06/2002
Registered office changed on 06/06/02 from: hangar 4 western maintenance area manchester airport M90 5PF
dot icon29/05/2002
Auditor's resignation
dot icon13/02/2002
Full accounts made up to 2001-09-30
dot icon20/07/2001
Accounts for a small company made up to 2000-09-30
dot icon14/08/2000
Accounts for a small company made up to 1999-09-30
dot icon26/05/2000
Return made up to 15/03/99; full list of members
dot icon24/03/2000
Return made up to 15/03/00; full list of members
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Certificate of change of name
dot icon21/10/1999
Certificate of change of name
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon08/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Secretary resigned;director resigned
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon22/04/1998
Full accounts made up to 1997-09-30
dot icon17/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Return made up to 15/03/98; no change of members
dot icon18/07/1997
Particulars of mortgage/charge
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Return made up to 15/03/97; change of members
dot icon21/03/1997
Registered office changed on 21/03/97
dot icon13/03/1997
Full accounts made up to 1996-09-30
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon21/03/1996
Particulars of mortgage/charge
dot icon21/03/1996
Return made up to 15/03/96; full list of members
dot icon15/02/1996
Particulars of mortgage/charge
dot icon01/11/1995
Ad 17/08/95--------- £ si 199999@1=199999 £ ic 1/200000
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Resolutions
dot icon01/11/1995
Resolutions
dot icon01/11/1995
£ nc 1000/200000 17/08/95
dot icon01/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1995
Director resigned;new director appointed
dot icon01/11/1995
Registered office changed on 01/11/95 from: 60 fountain street manchester M2 2FE
dot icon01/11/1995
Accounting reference date notified as 30/09
dot icon20/10/1995
New secretary appointed
dot icon20/10/1995
New director appointed
dot icon20/10/1995
Registered office changed on 20/10/95 from: 82-86 deansgate manchester M3 2ER
dot icon20/09/1995
Certificate of change of name
dot icon28/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
155
1.41M
-
14.24M
16.00K
-
2022
110
1.65M
-
16.31M
7.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earnden, Keith
Director
01/08/2022 - 31/01/2024
1
Nicol, Michael Peter
Director
17/01/2019 - 10/05/2019
13
Bowie, Allan Russell
Director
06/02/2014 - 07/10/2015
68
MAGNIFICENT OBSESSIONS LIMITED
Corporate Director
28/04/2005 - 06/02/2014
5
P & B INVESTMENT HOLDINGS LIMITED
Corporate Director
28/04/2005 - 06/02/2014
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR KILROE LIMITED

AIR KILROE LIMITED is an(a) In Administration company incorporated on 28/03/1995 with the registered office located at C/O RSM UK RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR KILROE LIMITED?

toggle

AIR KILROE LIMITED is currently In Administration. It was registered on 28/03/1995 .

Where is AIR KILROE LIMITED located?

toggle

AIR KILROE LIMITED is registered at C/O RSM UK RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DL.

What does AIR KILROE LIMITED do?

toggle

AIR KILROE LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for AIR KILROE LIMITED?

toggle

The latest filing was on 03/02/2026: Result of meeting of creditors.