AIRPORT PROPERTY GP (NO.1) LIMITED

Register to unlock more data on OkredoRegister

AIRPORT PROPERTY GP (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05272497

Incorporation date

28/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon10/10/2024
Termination of appointment of Pierpaolo De Stavola Barrett as a director on 2024-10-01
dot icon10/10/2024
Appointment of Mr Michael David Lindsay as a director on 2024-10-02
dot icon31/07/2024
Return of final meeting in a members' voluntary winding up
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Appointment of a voluntary liquidator
dot icon11/12/2023
Declaration of solvency
dot icon11/12/2023
Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2023-12-11
dot icon22/11/2023
Satisfaction of charge 1 in full
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon11/08/2022
Appointment of Mr Pierpaolo De Stavola Barrett as a director on 2022-08-04
dot icon11/08/2022
Termination of appointment of Fraser Alexander Brown as a director on 2022-08-04
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/02/2021
Appointment of Mr Fraser Alexander Brown as a director on 2021-01-26
dot icon10/02/2021
Termination of appointment of John Mitchell Arbuckle as a director on 2021-01-29
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/05/2017
Resolutions
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Appointment of Mr John Mitchell Arbuckle as a director on 2017-01-17
dot icon19/01/2017
Termination of appointment of Jonathan Daniel Coen as a director on 2017-01-17
dot icon19/01/2017
Termination of appointment of Normand Boivin as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr Ross Findlay Scott Baker as a director on 2017-01-17
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon13/06/2016
Appointment of Mr Jonathan Daniel Coen as a director on 2016-06-13
dot icon02/06/2016
Termination of appointment of Brian Robert Woodhead as a director on 2016-06-01
dot icon22/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Normand Boivin on 2015-08-26
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Fidel Lopez Soria as a director on 2014-09-01
dot icon01/09/2014
Appointment of Brian Robert Woodhead as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mr Normand Boivin as a director on 2014-09-01
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon17/10/2012
Appointment of Fidel Lopez Soria as a director
dot icon16/10/2012
Termination of appointment of John Holland Kaye as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon02/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Resolutions
dot icon02/09/2010
Termination of appointment of Shu-Mei Ooi as a secretary
dot icon22/10/2009
Secretary's details changed for Shu Mei Ooi on 2009-10-01
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Return made up to 29/09/09; full list of members
dot icon01/09/2009
Director's change of particulars / john holland kaye / 01/08/2009
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/08/2009
Director appointed john william holland kaye
dot icon11/08/2009
Appointment terminated director robert herga
dot icon01/08/2009
Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
dot icon11/03/2009
Appointment terminated director duncan garrood
dot icon16/12/2008
Appointment terminated secretary susan welch
dot icon16/12/2008
Secretary appointed shu mei ooi
dot icon06/11/2008
Return made up to 28/10/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 28/10/07; full list of members
dot icon11/09/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon09/09/2007
Full accounts made up to 2007-03-31
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon27/03/2007
Resolutions
dot icon01/12/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon21/11/2006
Return made up to 28/10/06; full list of members
dot icon15/11/2006
Secretary's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon04/10/2006
Resolutions
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon20/12/2005
Return made up to 28/10/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Director resigned
dot icon01/11/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon17/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Registered office changed on 22/02/05 from: level 1 exchange house primrose street london EC2A 2HS
dot icon22/02/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon15/02/2005
Memorandum and Articles of Association
dot icon09/02/2005
Certificate of change of name
dot icon08/11/2004
Secretary resigned
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Fraser Alexander
Director
25/01/2021 - 03/08/2022
16
Barrett, Pierpaolo De Stavola
Director
04/08/2022 - 01/10/2024
14
Baker, Ross Findlay Scott
Director
16/01/2017 - Present
21
Lindsay, Michael David
Director
02/10/2024 - Present
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/2004 - 27/10/2004
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 PROPERTY GP (NO.1) LIMITED

AIRPORT PROPERTY GP (NO.1) LIMITED is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. 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 PROPERTY GP (NO.1) LIMITED?

toggle

AIRPORT PROPERTY GP (NO.1) LIMITED is currently Dissolved. It was registered on 28/10/2004 and dissolved on 31/10/2024.

Where is AIRPORT PROPERTY GP (NO.1) LIMITED located?

toggle

AIRPORT PROPERTY GP (NO.1) LIMITED is registered at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG.

What does AIRPORT PROPERTY GP (NO.1) LIMITED do?

toggle

AIRPORT PROPERTY GP (NO.1) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIRPORT PROPERTY GP (NO.1) LIMITED?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.