AIRLINE MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRLINE MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02593580

Incorporation date

19/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RE, 12 Gleneagles Court Brighton Road, Crawley, West Sussex RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon01/02/2011
Final Gazette dissolved following liquidation
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon01/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon05/10/2010
Liquidators' statement of receipts and payments
dot icon05/10/2010
Liquidators' statement of receipts and payments
dot icon25/04/2010
Liquidators' statement of receipts and payments to 2010-03-24
dot icon21/04/2010
Insolvency court order
dot icon13/04/2010
Appointment of a voluntary liquidator
dot icon13/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-24
dot icon05/10/2008
Statement of affairs with form 4.19
dot icon05/10/2008
Resolutions
dot icon05/10/2008
Appointment of a voluntary liquidator
dot icon25/08/2008
Registered office changed on 26/08/2008 from suite 6F gatwick house peeks brook lane horley surrey RH6 9ST
dot icon13/04/2008
Return made up to 12/03/08; full list of members
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Return made up to 12/03/07; full list of members
dot icon26/04/2007
Registered office changed on 27/04/07 from: 2 clarendon road ashford middlesex TW15 2QE
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2007
Miscellaneous
dot icon18/01/2007
Secretary resigned
dot icon28/12/2006
New secretary appointed;new director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Auditor's resignation
dot icon20/12/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 12/03/06; full list of members
dot icon05/12/2005
£ sr 240@1 01/12/04
dot icon11/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/05/2005
Return made up to 12/03/05; full list of members
dot icon20/03/2005
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 12/03/04; full list of members
dot icon05/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/03/2004
Return made up to 12/03/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/12/2002
Accounts for a small company made up to 2002-04-30
dot icon17/04/2002
Return made up to 12/03/02; full list of members
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/04/2002
Director resigned
dot icon19/12/2001
Accounts for a small company made up to 2001-04-30
dot icon18/03/2001
Return made up to 12/03/01; full list of members
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Accounts for a small company made up to 2000-04-30
dot icon04/05/2000
Return made up to 20/03/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon28/09/1999
New director appointed
dot icon02/08/1999
Accounts for a small company made up to 1999-04-30
dot icon08/04/1999
Return made up to 20/03/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1998-04-30
dot icon04/05/1998
Return made up to 20/03/98; no change of members
dot icon18/09/1997
New director appointed
dot icon18/09/1997
New director appointed
dot icon20/07/1997
Accounts for a small company made up to 1997-04-30
dot icon25/03/1997
Return made up to 20/03/97; full list of members
dot icon25/03/1997
Director's particulars changed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon24/06/1996
Accounts for a small company made up to 1996-04-30
dot icon13/06/1996
Particulars of mortgage/charge
dot icon21/03/1996
Return made up to 20/03/96; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-04-30
dot icon22/03/1995
Return made up to 20/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1994-04-30
dot icon23/03/1994
Return made up to 20/03/94; full list of members
dot icon23/03/1994
Secretary's particulars changed;director's particulars changed
dot icon23/03/1994
Director's particulars changed
dot icon23/03/1994
Secretary's particulars changed;director's particulars changed
dot icon16/11/1993
Accounts for a small company made up to 1993-04-30
dot icon06/05/1993
Return made up to 20/03/93; full list of members
dot icon06/05/1993
Secretary's particulars changed;director's particulars changed
dot icon07/01/1993
New director appointed
dot icon20/12/1992
Accounts for a small company made up to 1992-04-30
dot icon19/05/1992
Registered office changed on 20/05/92 from: clarendon house judges terrace east grinstead west sussex RH19 3AD
dot icon19/05/1992
Return made up to 20/03/92; full list of members
dot icon20/08/1991
Certificate of change of name
dot icon16/05/1991
Ad 03/04/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/05/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon01/05/1991
Nc inc already adjusted 03/04/91
dot icon01/05/1991
Resolutions
dot icon30/04/1991
Accounting reference date notified as 30/04
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New secretary appointed;new director appointed
dot icon05/04/1991
Director resigned
dot icon05/04/1991
Secretary resigned
dot icon05/04/1991
Registered office changed on 06/04/91 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon02/04/1991
Certificate of change of name
dot icon19/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley Taylor, Martyn Paul
Nominee Director
20/03/1991 - 25/03/1991
72
Munt, Adrian Paul
Director
15/12/2006 - Present
1
Foss, Clifford William
Director
26/11/1992 - 14/12/2006
-
Chucki, Linda Ann
Director
01/08/1999 - 28/03/2002
2
Griffin, Martyn James
Director
01/05/1997 - 15/12/2006
-

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 MANAGEMENT HOLDINGS LIMITED

AIRLINE MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/03/1991 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RE, 12 Gleneagles Court Brighton Road, Crawley, West Sussex RH10 6AD. 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 AIRLINE MANAGEMENT HOLDINGS LIMITED?

toggle

AIRLINE MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 19/03/1991 and dissolved on 01/02/2011.

Where is AIRLINE MANAGEMENT HOLDINGS LIMITED located?

toggle

AIRLINE MANAGEMENT HOLDINGS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RE, 12 Gleneagles Court Brighton Road, Crawley, West Sussex RH10 6AD.

What does AIRLINE MANAGEMENT HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AIRLINE MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 01/02/2011: Final Gazette dissolved following liquidation.