AIRPARKS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIRPARKS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06380462

Incorporation date

24/09/2007

Size

Full

Contacts

Registered address

Registered address

DUFF & PHELPS LTD, Level 14 The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon20/04/2016
Final Gazette dissolved following liquidation
dot icon20/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon14/04/2014
Administrator's progress report to 2014-03-27
dot icon13/04/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2014
Appointment of a voluntary liquidator
dot icon26/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/02/2014
Result of meeting of creditors
dot icon28/01/2014
Statement of affairs with form 2.14B/2.15B
dot icon16/01/2014
Statement of administrator's proposal
dot icon27/11/2013
Appointment of an administrator
dot icon27/11/2013
Registered office address changed from , 100 Mackadown Lane, Birmingham, B33 0JD on 2013-11-28
dot icon20/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon09/10/2013
Satisfaction of charge 2 in full
dot icon19/09/2013
Satisfaction of charge 3 in full
dot icon29/07/2013
Appointment of Mr Andrew Reginald Alfred Lomax as a director
dot icon17/07/2013
Termination of appointment of Stephen Lawrence as a director
dot icon17/07/2013
Appointment of Mr Michael Gerard Daly as a director
dot icon17/07/2013
Termination of appointment of Howard Dove as a director
dot icon17/07/2013
Termination of appointment of Catherine Beare as a director
dot icon19/03/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon30/01/2013
Appointment of Mr Michael Gerard Daly as a secretary
dot icon29/01/2013
Termination of appointment of Catherine Beare as a secretary
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon26/09/2012
Registered office address changed from , Willow House, Pinewood Business Park, Coleshill Road Marston Green, Solihull, B37 7HG on 2012-09-27
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2011
Termination of appointment of Matthew Pack as a director
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Register inspection address has been changed
dot icon18/10/2010
Director's details changed for Mrs Catherine Mary Beare on 2010-09-25
dot icon18/10/2010
Director's details changed for Mr Stephen David Lawrence on 2010-09-25
dot icon18/10/2010
Director's details changed for Mr Matthew Geoffrey Pack on 2010-09-25
dot icon18/10/2010
Secretary's details changed for Mrs Catherine Mary Beare on 2010-09-25
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Appointment of Mr Howard Dove as a director
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon28/05/2009
Secretary appointed mrs catherine mary beare
dot icon28/05/2009
Appointment terminated secretary elisabeth hirlemann
dot icon05/04/2009
Resolutions
dot icon18/02/2009
Full accounts made up to 2008-03-31
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2008
Director appointed mr matthew geoffrey pack
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon05/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2008
Resolutions
dot icon30/04/2008
Appointment terminated director elisabeth hirlemann
dot icon30/04/2008
Director appointed mrs catherine mary beare
dot icon15/11/2007
Memorandum and Articles of Association
dot icon08/11/2007
Certificate of change of name
dot icon18/10/2007
Registered office changed on 19/10/07 from: ashford road, newingreen, hythe, kent, CT21 4JF
dot icon08/10/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon29/09/2007
Secretary resigned
dot icon29/09/2007
Director resigned
dot icon29/09/2007
New secretary appointed;new director appointed
dot icon29/09/2007
New director appointed
dot icon24/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Michael
Director
14/07/2013 - Present
18
SDG SECRETARIES LIMITED
Nominee Secretary
24/09/2007 - 24/09/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
24/09/2007 - 24/09/2007
4035
Beare, Catherine Mary
Director
01/04/2008 - 14/07/2013
35
Hirlemann, Elisabeth
Director
24/09/2007 - 01/04/2008
20

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 AIRPARKS MANAGEMENT LIMITED

AIRPARKS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/09/2007 with the registered office located at DUFF & PHELPS LTD, Level 14 The Shard 32 London Bridge Street, London SE1 9SG. 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 AIRPARKS MANAGEMENT LIMITED?

toggle

AIRPARKS MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/09/2007 and dissolved on 20/04/2016.

Where is AIRPARKS MANAGEMENT LIMITED located?

toggle

AIRPARKS MANAGEMENT LIMITED is registered at DUFF & PHELPS LTD, Level 14 The Shard 32 London Bridge Street, London SE1 9SG.

What does AIRPARKS MANAGEMENT LIMITED do?

toggle

AIRPARKS MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIRPARKS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2016: Final Gazette dissolved following liquidation.