AIRBASE SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

AIRBASE SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692943

Incorporation date

02/03/1992

Size

Full

Contacts

Registered address

Registered address

C/O TENON RECOVERY, Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex SS0 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon10/11/2010
Final Gazette dissolved following liquidation
dot icon10/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-05-01
dot icon14/02/2010
Insolvency filing
dot icon12/11/2009
Liquidators' statement of receipts and payments to 2009-11-01
dot icon28/05/2009
Liquidators' statement of receipts and payments to 2009-05-01
dot icon06/04/2009
Registered office changed on 07/04/2009 from sherlock house 73 baker street london W1U 6RD
dot icon07/01/2009
Registered office changed on 08/01/2009 from haines watts egmont house 2ND floor 25-31 tavistock place london WC1H 9SF
dot icon08/05/2008
Administrator's progress report to 2008-10-27
dot icon07/05/2008
Administrator's progress report to 2008-04-27
dot icon07/05/2008
Administrator's progress report to 2007-10-27
dot icon01/05/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/04/2007
Notice of extension of period of Administration
dot icon04/12/2006
Administrator's progress report
dot icon18/07/2006
Result of meeting of creditors
dot icon22/06/2006
Statement of administrator's proposal
dot icon08/06/2006
Statement of affairs
dot icon11/05/2006
Secretary resigned;director resigned
dot icon10/05/2006
Registered office changed on 11/05/06 from: c/o shadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD
dot icon09/05/2006
Appointment of an administrator
dot icon02/01/2006
Full accounts made up to 2004-12-31
dot icon21/12/2005
Registered office changed on 22/12/05 from: c/o smadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD
dot icon06/10/2005
Registered office changed on 07/10/05 from: 60 cannon street london EC4N 6NP
dot icon07/03/2005
Return made up to 17/02/05; full list of members
dot icon11/01/2005
Full accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/08/2004
Declaration of mortgage charge released/ceased
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon21/06/2004
Registered office changed on 22/06/04 from: c/o 17TH floor royex house aldermanbury square london EC2V 7HR
dot icon21/03/2004
Resolutions
dot icon16/03/2004
Particulars of mortgage/charge
dot icon22/02/2004
Return made up to 17/02/04; full list of members
dot icon08/02/2004
Full accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 17/02/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Auditor's resignation
dot icon11/03/2002
Full accounts made up to 2000-12-31
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/05/2001
Registered office changed on 11/05/01 from: 1ST floor 154 fleet street london EC4A 2JD
dot icon13/04/2001
Return made up to 17/02/01; full list of members
dot icon13/04/2001
Director resigned
dot icon20/02/2001
Full accounts made up to 1999-12-31
dot icon13/12/2000
Particulars of mortgage/charge
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/10/2000
Statement of affairs
dot icon17/10/2000
Ad 02/10/00--------- £ si 374@1=374 £ ic 1000/1374
dot icon03/10/2000
Resolutions
dot icon02/10/2000
Director resigned
dot icon01/10/2000
Certificate of change of name
dot icon01/06/2000
Registered office changed on 02/06/00 from: walltree court st peters road petersfield hampshire GU32 3HY
dot icon29/03/2000
Full accounts made up to 1999-03-31
dot icon13/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon01/03/2000
Return made up to 17/02/00; full list of members
dot icon01/03/2000
Director's particulars changed
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Ad 03/02/00--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon10/06/1999
Full accounts made up to 1998-03-31
dot icon14/02/1999
Return made up to 17/02/99; no change of members
dot icon22/02/1998
Return made up to 17/02/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
New director appointed
dot icon26/02/1997
Return made up to 17/02/97; full list of members
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon21/10/1996
Ad 26/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1996
Nc inc already adjusted 26/09/96
dot icon14/10/1996
Particulars of contract relating to shares
dot icon14/10/1996
Resolutions
dot icon14/04/1996
Auditor's resignation
dot icon14/04/1996
Registered office changed on 15/04/96 from: 83A western road hove sussex BN3 1LJ
dot icon03/03/1996
Return made up to 17/02/96; full list of members
dot icon03/03/1996
Director's particulars changed
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Accounts for a small company made up to 1994-06-30
dot icon23/05/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon26/02/1995
Return made up to 17/02/95; no change of members
dot icon26/02/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/04/1994
Return made up to 17/02/94; no change of members
dot icon06/11/1993
Full accounts made up to 1993-06-30
dot icon04/07/1993
Accounting reference date shortened from 30/09 to 30/06
dot icon03/03/1993
Return made up to 17/02/93; full list of members
dot icon25/01/1993
Full accounts made up to 1992-09-30
dot icon20/10/1992
Accounting reference date notified as 30/09
dot icon01/09/1992
New director appointed
dot icon05/08/1992
Certificate of change of name
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/08/1992
Secretary resigned;new secretary appointed
dot icon03/08/1992
Registered office changed on 04/08/92 from: regis house 134 percival rd enfield middlesex EN1 1QU
dot icon09/06/1992
Memorandum and Articles of Association
dot icon09/06/1992
Resolutions
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
02/03/1992 - 02/06/1992
4604
BONUSWORTH LIMITED
Nominee Director
02/03/1992 - 02/06/1992
1272
Cloran, Steven Lindsay
Director
02/06/1992 - 30/01/2001
53
Mckeown, Thomas Kenneth
Director
03/02/2000 - 02/05/2006
1
Anderson, Lloyd
Director
03/02/2000 - Present
-

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 AIRBASE SERVICES (UK) LIMITED

AIRBASE SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at C/O TENON RECOVERY, Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex SS0 9HR. 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 AIRBASE SERVICES (UK) LIMITED?

toggle

AIRBASE SERVICES (UK) LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 10/11/2010.

Where is AIRBASE SERVICES (UK) LIMITED located?

toggle

AIRBASE SERVICES (UK) LIMITED is registered at C/O TENON RECOVERY, Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex SS0 9HR.

What does AIRBASE SERVICES (UK) LIMITED do?

toggle

AIRBASE SERVICES (UK) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AIRBASE SERVICES (UK) LIMITED?

toggle

The latest filing was on 10/11/2010: Final Gazette dissolved following liquidation.