AIRLINE HANDLING (UK) LIMITED

Register to unlock more data on OkredoRegister

AIRLINE HANDLING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04095115

Incorporation date

23/10/2000

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp 30, Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon29/09/2022
Final Gazette dissolved following liquidation
dot icon29/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2022
Liquidators' statement of receipts and payments to 2022-03-07
dot icon12/05/2021
Liquidators' statement of receipts and payments to 2021-03-07
dot icon15/04/2020
Liquidators' statement of receipts and payments to 2020-03-07
dot icon10/05/2019
Liquidators' statement of receipts and payments to 2019-03-07
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-03-07
dot icon09/04/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2013
Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Alcester B49 5JG on 2013-04-12
dot icon10/04/2013
Insolvency court order
dot icon10/04/2013
Appointment of a voluntary liquidator
dot icon21/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-08-09
dot icon09/08/2011
Administrator's progress report to 2011-08-03
dot icon09/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/05/2011
Result of meeting of creditors
dot icon03/05/2011
Statement of administrator's proposal
dot icon07/03/2011
Registered office address changed from Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2011-03-08
dot icon07/03/2011
Appointment of an administrator
dot icon23/02/2011
Termination of appointment of Euromache Cyprus Ltd as a director
dot icon23/02/2011
Termination of appointment of Glenn Shires as a secretary
dot icon22/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/10/2010
Appointment of Glenn Shires as a secretary
dot icon17/10/2010
Appointment of Euromache Cyprus Ltd as a director
dot icon30/09/2010
Termination of appointment of Claire Scanlon as a secretary
dot icon30/09/2010
Termination of appointment of Mark Scanlon as a director
dot icon31/05/2010
Accounts for a small company made up to 2008-05-31
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2009
Return made up to 04/10/08; full list of members; amend
dot icon16/11/2008
Accounts for a small company made up to 2007-05-31
dot icon12/10/2008
Return made up to 04/10/08; full list of members
dot icon30/04/2008
Director's change of particulars / mark scanlon / 18/04/2008
dot icon30/04/2008
Secretary's change of particulars / claire scanlon / 18/04/2008
dot icon11/11/2007
Return made up to 04/10/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-05-31
dot icon09/11/2006
Accounts for a small company made up to 2005-05-31
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon06/12/2005
Return made up to 04/10/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon15/11/2004
Accounts for a small company made up to 2003-05-31
dot icon12/10/2004
Ad 28/05/03--------- £ si 345000@1
dot icon12/10/2004
£ nc 350000/690000 28/05/03
dot icon12/10/2004
Resolutions
dot icon07/10/2004
Return made up to 04/10/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon19/10/2003
Return made up to 14/10/03; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon03/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon22/10/2002
Return made up to 19/10/02; full list of members
dot icon22/10/2002
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon29/11/2001
Accounts for a dormant company made up to 2001-10-31
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon12/08/2001
New secretary appointed
dot icon12/08/2001
New director appointed
dot icon12/08/2001
Director resigned
dot icon12/08/2001
Secretary resigned
dot icon23/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/10/2000 - 23/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/10/2000 - 23/10/2000
36021
Scanlon, Mark
Director
23/10/2000 - 16/09/2010
4
EUROMACHE CYPRUS LTD
Corporate Director
20/09/2010 - 20/02/2011
2
Scanlon, Claire
Secretary
23/10/2000 - 16/09/2010
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 AIRLINE HANDLING (UK) LIMITED

AIRLINE HANDLING (UK) LIMITED is an(a) Dissolved company incorporated on 23/10/2000 with the registered office located at C/O Grant Thornton Uk Llp 30, Finsbury Square, London EC2P 2YU. There is currently no 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 AIRLINE HANDLING (UK) LIMITED?

toggle

AIRLINE HANDLING (UK) LIMITED is currently Dissolved. It was registered on 23/10/2000 and dissolved on 29/09/2022.

Where is AIRLINE HANDLING (UK) LIMITED located?

toggle

AIRLINE HANDLING (UK) LIMITED is registered at C/O Grant Thornton Uk Llp 30, Finsbury Square, London EC2P 2YU.

What does AIRLINE HANDLING (UK) LIMITED do?

toggle

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

What is the latest filing for AIRLINE HANDLING (UK) LIMITED?

toggle

The latest filing was on 29/09/2022: Final Gazette dissolved following liquidation.