AIR MEDICAL LIMITED

Register to unlock more data on OkredoRegister

AIR MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01882399

Incorporation date

03/02/1985

Size

Small

Contacts

Registered address

Registered address

AIR MEDICAL LIMITED, 5th Floor Grove House 248a Marylebone House, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1985)
dot icon04/12/2020
Final Gazette dissolved following liquidation
dot icon04/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2018
Liquidators' statement of receipts and payments to 2018-07-14
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-14
dot icon05/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/08/2016
Appointment of a voluntary liquidator
dot icon31/07/2016
Administrator's progress report to 2016-07-15
dot icon14/07/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone House London NW1 6BB on 2016-04-26
dot icon06/04/2016
Result of meeting of creditors
dot icon21/03/2016
Statement of administrator's proposal
dot icon29/02/2016
Statement of affairs with form 2.14B
dot icon11/02/2016
Registered office address changed from Oxford Airport Kidlington Oxfordshire OX5 1QX to One Great Cumberland Place Marble Arch London W1H 7LW on 2016-02-12
dot icon04/02/2016
Appointment of an administrator
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon22/06/2014
Accounts for a small company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/05/2014
Register inspection address has been changed
dot icon14/07/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/05/2013
Director's details changed for Miss Jane Elizabeth Topliss on 2013-05-21
dot icon17/03/2013
Previous accounting period shortened from 2013-12-31 to 2012-12-31
dot icon14/03/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon20/02/2013
Resolutions
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon16/12/2012
Resolutions
dot icon29/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon12/02/2012
Accounts for a small company made up to 2011-06-30
dot icon10/01/2012
Resolutions
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-10-12
dot icon27/09/2011
Appointment of Miss Jane Elizabeth Topliss as a director
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon15/05/2011
Secretary's details changed for Carfax Corporate Services Limited on 2011-01-01
dot icon15/05/2011
Director's details changed for Mr. Rupert Jocelyn Dent on 2011-05-16
dot icon25/11/2010
Accounts for a small company made up to 2010-06-30
dot icon31/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Bryan Joseph Topliss on 2010-05-05
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon20/05/2010
Resolutions
dot icon28/12/2009
Accounts for a small company made up to 2009-06-30
dot icon03/06/2009
Return made up to 06/05/09; full list of members
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Location of register of members
dot icon18/01/2009
Accounts for a small company made up to 2008-06-30
dot icon02/06/2008
Return made up to 06/05/08; full list of members
dot icon01/01/2008
Accounts for a small company made up to 2007-06-30
dot icon28/05/2007
Ad 27/06/06--------- £ si 60000@1=60000
dot icon28/05/2007
Return made up to 06/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon15/11/2006
Ad 27/06/06--------- £ si 59900@1=59900 £ ic 100/60000
dot icon15/11/2006
Nc inc already adjusted 27/06/06
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon21/05/2006
Return made up to 06/05/06; full list of members
dot icon21/05/2006
Location of debenture register
dot icon12/03/2006
Accounts for a small company made up to 2005-06-30
dot icon12/12/2005
Director resigned
dot icon08/06/2005
Return made up to 06/05/05; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-06-30
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon09/05/2004
Return made up to 06/05/04; full list of members
dot icon09/05/2004
Secretary resigned
dot icon14/03/2004
New secretary appointed
dot icon14/03/2004
Secretary resigned
dot icon05/02/2004
Accounts for a small company made up to 2003-06-30
dot icon13/01/2004
Secretary resigned;director resigned
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon13/01/2004
New director appointed
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon01/12/2003
Secretary's particulars changed;director's particulars changed
dot icon18/05/2003
Return made up to 03/05/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Return made up to 03/05/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon29/03/2002
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 03/05/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon30/05/2000
Return made up to 03/05/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-06-30
dot icon26/05/1999
Return made up to 03/05/99; no change of members
dot icon16/05/1999
Accounts for a small company made up to 1998-06-30
dot icon26/03/1999
Particulars of mortgage/charge
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon28/04/1998
Return made up to 03/05/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-06-30
dot icon05/02/1998
Registered office changed on 06/02/98 from: buck cottage buck side church road caversham reading RG4 7AH
dot icon05/02/1998
Director resigned
dot icon20/05/1997
Return made up to 03/05/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-06-30
dot icon03/03/1997
Particulars of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon13/05/1996
Return made up to 03/05/96; no change of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon08/06/1995
Return made up to 03/05/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 03/05/94; full list of members
dot icon16/02/1994
Accounts for a small company made up to 1993-06-30
dot icon12/05/1993
Return made up to 03/05/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-06-30
dot icon11/05/1992
Return made up to 03/05/92; no change of members
dot icon05/05/1992
Accounts for a small company made up to 1991-06-30
dot icon04/08/1991
Accounts for a small company made up to 1990-06-30
dot icon13/05/1991
Return made up to 03/05/91; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1989-06-30
dot icon17/05/1990
Return made up to 03/05/90; full list of members
dot icon07/09/1989
Return made up to 17/08/89; full list of members
dot icon07/09/1989
Accounts for a small company made up to 1988-06-30
dot icon14/05/1989
Return made up to 01/08/88; full list of members
dot icon27/02/1989
Accounts for a small company made up to 1987-06-30
dot icon10/03/1988
Accounts for a small company made up to 1986-06-30
dot icon01/02/1988
Return made up to 01/08/87; full list of members
dot icon07/07/1987
Return made up to 01/08/86; full list of members
dot icon03/02/1985
Incorporation
dot icon03/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, Norma
Secretary
14/10/1998 - 03/12/2003
1
Paris, Norma
Director
14/10/1998 - 03/12/2003
2
Dent, Rupert Jocelyn
Secretary
03/12/2003 - 22/02/2004
1
Ms Jane Elizabeth Topliss
Director
12/07/2011 - Present
5
Topliss, Bryan Joseph
Director
03/12/2003 - Present
1

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 AIR MEDICAL LIMITED

AIR MEDICAL LIMITED is an(a) Dissolved company incorporated on 03/02/1985 with the registered office located at AIR MEDICAL LIMITED, 5th Floor Grove House 248a Marylebone House, London NW1 6BB. There are currently 4 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 MEDICAL LIMITED?

toggle

AIR MEDICAL LIMITED is currently Dissolved. It was registered on 03/02/1985 and dissolved on 04/12/2020.

Where is AIR MEDICAL LIMITED located?

toggle

AIR MEDICAL LIMITED is registered at AIR MEDICAL LIMITED, 5th Floor Grove House 248a Marylebone House, London NW1 6BB.

What does AIR MEDICAL LIMITED do?

toggle

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

What is the latest filing for AIR MEDICAL LIMITED?

toggle

The latest filing was on 04/12/2020: Final Gazette dissolved following liquidation.