AIRPORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRPORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02260403

Incorporation date

18/05/1988

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O EGAN PROPERTY ASSET MANAGEMENT, 66 Grosvenor Street, London W1K 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1988)
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 2011-05-25
dot icon22/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/03/2010
Termination of appointment of Christopher Mcvitty as a director
dot icon05/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/01/2010
Director's details changed for Stuart Michael Wallis on 2009-12-20
dot icon04/01/2010
Director's details changed for Christopher William Mcvitty on 2009-12-20
dot icon29/03/2009
Accounts made up to 2008-04-30
dot icon26/03/2009
Return made up to 21/12/08; full list of members
dot icon29/12/2008
Director appointed stuart michael wallis
dot icon22/12/2008
Director appointed geoffrey robert egan
dot icon22/12/2008
Director appointed christopher william mcvitty
dot icon11/12/2008
Appointment Terminated Director dominic joseph lavelle
dot icon11/12/2008
Appointment Terminated Secretary robin johnson
dot icon24/11/2008
Registered office changed on 25/11/2008 from third floor, sunley house bedford park croydon CR0 2AP
dot icon06/10/2008
Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW
dot icon26/08/2008
Accounting reference date extended from 31/10/2007 to 30/04/2008
dot icon29/07/2008
Appointment Terminated Director nigel davis
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon11/02/2008
Return made up to 21/12/07; full list of members
dot icon10/02/2008
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon25/11/2007
New director appointed
dot icon22/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Registered office changed on 02/11/07 from: fairoaks airport chobham woking surrey GU24 8HX
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon07/08/2007
Full accounts made up to 2006-10-31
dot icon01/01/2007
Return made up to 21/12/06; full list of members
dot icon01/01/2007
Director's particulars changed
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon07/06/2005
Full accounts made up to 2004-10-31
dot icon15/12/2004
Return made up to 21/12/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-10-31
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-10-31
dot icon20/01/2003
Return made up to 21/12/02; full list of members
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon15/01/2002
Return made up to 21/12/01; full list of members
dot icon03/10/2001
Full accounts made up to 2000-10-31
dot icon09/01/2001
Auditor's resignation
dot icon01/01/2001
Return made up to 21/12/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-10-31
dot icon06/01/2000
Return made up to 21/12/99; full list of members
dot icon23/08/1999
Full accounts made up to 1998-10-31
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-10-31
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon01/01/1997
Return made up to 31/12/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon20/12/1995
Return made up to 31/12/95; no change of members
dot icon16/07/1995
Accounts for a small company made up to 1994-10-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/08/1994
Accounts for a small company made up to 1993-10-31
dot icon30/01/1994
Return made up to 31/12/93; full list of members
dot icon23/08/1993
Full accounts made up to 1992-10-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned
dot icon09/09/1992
Full accounts made up to 1991-10-31
dot icon03/07/1992
Full accounts made up to 1990-10-31
dot icon23/04/1992
Certificate of change of name
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon12/01/1992
New director appointed
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon07/01/1992
Registered office changed on 08/01/92
dot icon07/01/1992
Secretary's particulars changed;director's particulars changed
dot icon10/11/1991
Certificate of change of name
dot icon17/03/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon10/03/1991
Return made up to 31/12/90; full list of members
dot icon10/02/1991
New director appointed
dot icon27/01/1991
New director appointed
dot icon27/01/1991
Director resigned
dot icon04/09/1990
Ad 01/08/90--------- £ si 1680002@1
dot icon04/09/1990
£ nc 1000/1680904 01/08/90
dot icon23/08/1990
Particulars of mortgage/charge
dot icon29/05/1990
Return made up to 31/12/89; full list of members
dot icon29/05/1990
Return made up to 31/12/88; full list of members
dot icon21/05/1990
Full accounts made up to 1989-03-31
dot icon05/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Resolutions
dot icon19/01/1989
Certificate of change of name
dot icon19/06/1988
Director resigned;new director appointed
dot icon19/06/1988
Secretary resigned;new secretary appointed
dot icon19/06/1988
Registered office changed on 20/06/88 from: 2 baches street london N1 6UB
dot icon08/06/1988
Resolutions
dot icon18/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Nigel Peter
Director
26/07/2007 - 31/05/2008
71
Egan, Geoffrey Robert
Director
05/11/2008 - Present
31
Wallis, Stuart Michael
Director
05/11/2008 - Present
37
Lavelle, Dominic Joseph
Director
16/11/2007 - 05/11/2008
231
Carter, Jack Edmund
Director
08/01/1992 - 26/08/1992
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 AIRPORT HOLDINGS LIMITED

AIRPORT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/05/1988 with the registered office located at C/O EGAN PROPERTY ASSET MANAGEMENT, 66 Grosvenor Street, London W1K 3JL. There are currently 2 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 AIRPORT HOLDINGS LIMITED?

toggle

AIRPORT HOLDINGS LIMITED is currently Dissolved. It was registered on 18/05/1988 and dissolved on 26/12/2011.

Where is AIRPORT HOLDINGS LIMITED located?

toggle

AIRPORT HOLDINGS LIMITED is registered at C/O EGAN PROPERTY ASSET MANAGEMENT, 66 Grosvenor Street, London W1K 3JL.

What is the latest filing for AIRPORT HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via compulsory strike-off.