AIRPOINT LIMITED

Register to unlock more data on OkredoRegister

AIRPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04684223

Incorporation date

03/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon12/06/2025
Liquidators' statement of receipts and payments to 2025-05-05
dot icon14/05/2025
Satisfaction of charge 046842230003 in full
dot icon14/05/2025
Satisfaction of charge 046842230004 in full
dot icon03/07/2024
Liquidators' statement of receipts and payments to 2024-05-05
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-05-05
dot icon09/03/2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09
dot icon03/08/2022
Removal of liquidator by court order
dot icon06/07/2022
Liquidators' statement of receipts and payments to 2022-05-05
dot icon05/01/2022
Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05
dot icon06/08/2021
Satisfaction of charge 046842230006 in full
dot icon09/07/2021
Liquidators' statement of receipts and payments to 2021-05-05
dot icon04/06/2021
Removal of liquidator by court order
dot icon04/06/2021
Appointment of a voluntary liquidator
dot icon05/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2020
Establishment of creditors or liquidation committee
dot icon19/05/2020
Statement of affairs
dot icon19/05/2020
Appointment of a voluntary liquidator
dot icon19/05/2020
Resolutions
dot icon13/05/2020
Registered office address changed from 57 Barkby Road Queniborough Leicester LE7 3FE to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2020-05-13
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon04/02/2020
Termination of appointment of Adam Brian Marlow as a director on 2020-02-04
dot icon22/07/2019
Termination of appointment of Cosec Support Services Ltd as a director on 2019-07-22
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon17/11/2017
Notification of Airpoint Holdings Ltd as a person with significant control on 2017-10-26
dot icon17/11/2017
Cessation of Andrew Whyte as a person with significant control on 2017-10-26
dot icon30/08/2017
Change of details for Mr Andrew Whyte as a person with significant control on 2017-08-30
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon09/12/2016
Appointment of Mr Adam Brian Marlow as a director on 2016-12-09
dot icon18/11/2016
Registration of charge 046842230006, created on 2016-11-18
dot icon06/10/2016
Satisfaction of charge 046842230005 in full
dot icon18/07/2016
Registration of charge 046842230005, created on 2016-07-15
dot icon29/06/2016
Satisfaction of charge 2 in full
dot icon27/06/2016
Notice of completion of voluntary arrangement
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2016
Registration of charge 046842230004, created on 2016-05-13
dot icon17/05/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon05/05/2016
Registration of charge 046842230003, created on 2016-04-18
dot icon03/06/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Andrew Whyte on 2014-05-23
dot icon03/06/2015
Director's details changed for Jane Elizabeth Middleton on 2014-05-23
dot icon03/06/2015
Secretary's details changed for Jane Elizabeth Middleton on 2014-05-23
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-18
dot icon27/06/2014
Registered office address changed from 4 Mill Road Rearsby Leicester LE7 4YN on 2014-06-27
dot icon27/06/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/05/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-18
dot icon30/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/05/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-18
dot icon29/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon20/06/2012
Appointment of Andrew Whyte as a director
dot icon14/06/2012
Termination of appointment of Andrew Whyte as a director
dot icon12/06/2012
Appointment of Cosec Support Services Ltd as a director
dot icon12/06/2012
Appointment of Jane Elizabeth Middleton as a director
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Andrew Symons as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon31/03/2010
Director's details changed for Andrew Whyte on 2010-03-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/06/2009
Director appointed andrew symons
dot icon16/03/2009
Return made up to 03/03/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/03/2007
Return made up to 03/03/07; full list of members
dot icon30/03/2007
Director's particulars changed
dot icon30/03/2007
Secretary's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: 39 castle street leicester leicestershire LE1 5WN
dot icon15/05/2006
Certificate of change of name
dot icon03/04/2006
Return made up to 03/03/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon14/04/2005
Return made up to 03/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon05/08/2004
Particulars of mortgage/charge
dot icon02/04/2004
Return made up to 03/03/04; full list of members
dot icon09/01/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon03/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
03/03/2021
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
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
Whyte, Andrew
Director
07/06/2012 - Present
7
Middleton, Jane Elizabeth
Director
30/05/2012 - Present
3
Whyte, Andrew
Director
02/03/2003 - 06/06/2012
7
Whyte, Andrew
Secretary
02/03/2003 - 02/08/2004
-
Middleton, Jane Elizabeth
Secretary
03/08/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRPOINT LIMITED

AIRPOINT LIMITED is an(a) Liquidation company incorporated on 03/03/2003 with the registered office located at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. 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 AIRPOINT LIMITED?

toggle

AIRPOINT LIMITED is currently Liquidation. It was registered on 03/03/2003 .

Where is AIRPOINT LIMITED located?

toggle

AIRPOINT LIMITED is registered at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does AIRPOINT LIMITED do?

toggle

AIRPOINT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AIRPOINT LIMITED?

toggle

The latest filing was on 12/06/2025: Liquidators' statement of receipts and payments to 2025-05-05.