AIRCLAIMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRCLAIMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06266389

Incorporation date

01/06/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 World Business Centre, Newall Road London Heathrow Airport, Hounslow TW6 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon15/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2016
First Gazette notice for voluntary strike-off
dot icon22/08/2016
Application to strike the company off the register
dot icon14/06/2016
Satisfaction of charge 3 in full
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/05/2016
Statement by Directors
dot icon27/05/2016
Statement of capital on 2016-05-27
dot icon27/05/2016
Solvency Statement dated 18/05/16
dot icon27/05/2016
Resolutions
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Mark John Hunter as a director on 2013-02-25
dot icon31/01/2013
Appointment of Mr Toby Matthew Skelton as a director on 2012-11-30
dot icon30/01/2013
Termination of appointment of Toby Matthew Skelton as a director on 2012-11-30
dot icon19/12/2012
Termination of appointment of Derek Hammond Giles as a director on 2012-11-30
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/05/2012
Registered office address changed from Cardinal Point, Newall Road Heathrow Airport (London) Hounslow Middlesex TW6 2AS on 2012-05-21
dot icon22/03/2012
Termination of appointment of Keoni Schwartz as a director on 2011-11-30
dot icon10/01/2012
Director's details changed for Mr Toby Matthew Skelton on 2012-01-10
dot icon23/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2011
Particulars of variation of rights attached to shares
dot icon03/10/2011
Change of share class name or designation
dot icon30/09/2011
Termination of appointment of Gehan Chamindra Bandara Talwatte as a director on 2011-09-13
dot icon30/09/2011
Termination of appointment of Alastair Hepburn Hazell as a director on 2011-09-13
dot icon30/09/2011
Termination of appointment of Yann Souillard as a director on 2011-09-13
dot icon29/09/2011
Appointment of Mr Keoni Schwartz as a director on 2011-09-14
dot icon29/09/2011
Appointment of Mr Vernon Chalfant as a director on 2011-09-14
dot icon20/09/2011
Resolutions
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/07/2011
Secretary's details changed for Mr Toby Matthew Skelton on 2011-07-15
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Mark John Hunter on 2011-03-10
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Change of share class name or designation
dot icon18/10/2010
Statement of company's objects
dot icon18/10/2010
Particulars of variation of rights attached to shares
dot icon16/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 01/06/09; full list of members
dot icon10/02/2009
Director appointed mr toby skelton
dot icon10/02/2009
Appointment terminated secretary janet mitchell
dot icon10/02/2009
Secretary appointed mr toby skelton
dot icon06/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/07/2008
Appointment terminated director simon curry
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon02/04/2008
Director's change of particulars / yann souillard / 29/02/2008
dot icon11/03/2008
Resolutions
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon10/10/2007
Ad 14/09/07--------- £ si [email protected]=4040 £ ic 404082/408122
dot icon27/09/2007
Nc inc already adjusted 03/09/07
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon29/08/2007
Statement of affairs
dot icon29/08/2007
Ad 31/07/07--------- £ si [email protected]=404080 £ ic 2/404082
dot icon19/08/2007
New director appointed
dot icon14/08/2007
S-div 31/07/07
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Nc inc already adjusted 31/07/07
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Resolutions
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Resolutions
dot icon11/07/2007
Certificate of change of name
dot icon10/07/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon01/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schwartz, Keoni
Director
14/09/2011 - 30/11/2011
27
Hammond Giles, Derek
Director
01/06/2007 - 30/11/2012
8
Hazell, Alastair Hepburn
Director
31/07/2007 - 13/09/2011
13
Hunter, Mark John
Director
01/06/2007 - 25/02/2013
23
Skelton, Toby Matthew
Director
01/10/2008 - 30/11/2012
58

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 AIRCLAIMS HOLDINGS LIMITED

AIRCLAIMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/06/2007 with the registered office located at 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow TW6 2AS. 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 AIRCLAIMS HOLDINGS LIMITED?

toggle

AIRCLAIMS HOLDINGS LIMITED is currently Dissolved. It was registered on 01/06/2007 and dissolved on 15/11/2016.

Where is AIRCLAIMS HOLDINGS LIMITED located?

toggle

AIRCLAIMS HOLDINGS LIMITED is registered at 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow TW6 2AS.

What does AIRCLAIMS HOLDINGS LIMITED do?

toggle

AIRCLAIMS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIRCLAIMS HOLDINGS LIMITED?

toggle

The latest filing was on 15/11/2016: Final Gazette dissolved via voluntary strike-off.