AIRSPACE EXPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRSPACE EXPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01945190

Incorporation date

05/09/1985

Size

Full

Contacts

Registered address

Registered address

35 Newhall Street, Birmingham B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1985)
dot icon26/11/2018
Final Gazette dissolved following liquidation
dot icon26/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2017
Liquidators' statement of receipts and payments to 2017-06-20
dot icon23/08/2016
Liquidators' statement of receipts and payments to 2016-06-20
dot icon14/07/2016
Appointment of a voluntary liquidator
dot icon14/07/2016
Insolvency court order
dot icon14/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/06/2016
Administrator's progress report to 2016-06-02
dot icon22/06/2016
Appointment of a voluntary liquidator
dot icon01/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/01/2016
Administrator's progress report to 2015-11-26
dot icon04/01/2016
Notice of appointment of replacement/additional administrator
dot icon15/12/2015
Notice of vacation of office by administrator
dot icon17/11/2015
Statement of affairs with form 2.14B
dot icon05/11/2015
Result of meeting of creditors
dot icon20/10/2015
Statement of administrator's proposal
dot icon06/09/2015
Registered office address changed from C/O Goodrem Nicholson Export House Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 35 Newhall Street Birmingham B3 3PU on 2015-09-07
dot icon03/09/2015
Appointment of an administrator
dot icon21/04/2015
Full accounts made up to 2014-09-30
dot icon06/04/2015
Appointment of Mr Jonathan Philip Mark Webster as a director on 2015-03-31
dot icon06/04/2015
Termination of appointment of David Alistair Horner as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Stephen Martin Clarke as a director on 2015-03-02
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon03/12/2014
Register inspection address has been changed to Export House Rowley Road Coventry CV3 4FR
dot icon02/06/2014
Registered office address changed from Anthony Butcher & Company Suite a Hereford House Offa Street Hereford HR1 2LL on 2014-06-03
dot icon02/06/2014
Appointment of Mrs Mary Elizabeth Eager as a secretary
dot icon02/06/2014
Termination of appointment of Kerri Woodfield as a secretary
dot icon05/02/2014
Full accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/07/2013
Registration of charge 019451900001
dot icon04/07/2013
Registration of charge 019451900002
dot icon19/02/2013
Full accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon15/10/2012
Miscellaneous
dot icon30/09/2012
Auditor's resignation
dot icon30/07/2012
Appointment of Mr David Christopher Harbord as a director
dot icon30/04/2012
Appointment of Mr Steven Evans as a director
dot icon23/04/2012
Full accounts made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/02/2011
Full accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon28/04/2010
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon26/04/2010
Appointment of Mrs Kerri Woodfield as a secretary
dot icon26/04/2010
Termination of appointment of William Butcher as a secretary
dot icon24/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Robin Thistlethwayte on 2009-11-25
dot icon22/04/2009
Return made up to 24/11/08; full list of members
dot icon26/01/2009
Secretary appointed mr william anthony butcher
dot icon26/01/2009
Appointment terminated secretary david hart
dot icon14/01/2009
Accounts for a medium company made up to 2008-07-31
dot icon23/11/2008
Resolutions
dot icon23/11/2008
Secretary appointed david hart
dot icon23/11/2008
Director appointed david alistair horner
dot icon23/11/2008
Director appointed mark thistlethwayte
dot icon23/11/2008
Director appointed robin thistlethwayte
dot icon23/11/2008
Appointment terminated director peter goodrem
dot icon23/11/2008
Appointment terminated director and secretary christopher goodrem
dot icon21/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon13/12/2007
Return made up to 24/11/07; full list of members
dot icon25/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon19/12/2006
Return made up to 24/11/06; full list of members
dot icon11/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon22/01/2006
Return made up to 24/11/05; full list of members
dot icon06/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon09/12/2004
Return made up to 24/11/04; full list of members
dot icon02/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon22/12/2003
Return made up to 24/11/03; full list of members
dot icon04/11/2003
Accounts for a medium company made up to 2002-07-31
dot icon07/01/2003
Return made up to 24/11/02; full list of members
dot icon18/09/2002
Accounts for a medium company made up to 2001-07-31
dot icon10/01/2002
Return made up to 24/11/01; full list of members
dot icon02/12/2001
Full accounts made up to 2000-10-31
dot icon14/06/2001
Accounting reference date shortened from 31/10/01 to 31/07/01
dot icon12/12/2000
Return made up to 24/11/00; full list of members
dot icon01/11/2000
Accounts for a medium company made up to 1999-10-31
dot icon07/08/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon29/11/1999
Secretary's particulars changed;director's particulars changed
dot icon29/11/1999
Return made up to 24/11/99; full list of members
dot icon02/11/1999
Accounts for a medium company made up to 1998-10-31
dot icon03/12/1998
Return made up to 24/11/98; no change of members
dot icon01/09/1998
Accounts for a medium company made up to 1997-10-31
dot icon30/11/1997
Return made up to 24/11/97; full list of members
dot icon31/08/1997
Accounts for a medium company made up to 1996-10-31
dot icon01/12/1996
Return made up to 24/11/96; no change of members
dot icon29/08/1996
Accounts for a medium company made up to 1995-10-31
dot icon29/11/1995
Return made up to 24/11/95; full list of members
dot icon09/10/1995
Registered office changed on 10/10/95 from: the penn suite 72-80 widemarsh street hereford HR4 9HG
dot icon13/09/1995
Ad 01/09/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon06/09/1995
Nc inc already adjusted 01/09/95
dot icon06/09/1995
Resolutions
dot icon20/08/1995
Accounts for a medium company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 24/11/94; no change of members
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon21/12/1993
Return made up to 11/12/93; full list of members
dot icon30/08/1993
Full accounts made up to 1992-10-31
dot icon09/02/1993
Registered office changed on 10/02/93 from: NO1 the avenue the cross worcester WR1 3QA
dot icon14/12/1992
Return made up to 11/12/92; no change of members
dot icon09/04/1992
Accounts for a small company made up to 1991-10-31
dot icon26/01/1992
Return made up to 11/12/91; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1990-10-31
dot icon30/01/1991
Accounts for a small company made up to 1989-10-31
dot icon18/12/1990
Return made up to 11/12/90; full list of members
dot icon26/04/1990
Accounts for a small company made up to 1988-10-31
dot icon04/04/1990
Return made up to 12/05/89; full list of members
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1987-10-31
dot icon17/01/1989
Registered office changed on 18/01/89 from: 54 foregate street worcester WR1 1DX
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon27/01/1988
Full accounts made up to 1986-10-31
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon05/09/1986
Incorporation
dot icon13/11/1985
Certificate of change of name
dot icon05/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodrem, Peter Joseph
Director
12/06/2000 - 05/11/2008
2
Thistlethwayte, Mark Edward
Director
05/11/2008 - Present
96
Horner, David Alistair
Director
05/11/2008 - 25/03/2015
69
Evans, Steven
Director
22/03/2012 - Present
1
Webster, Jonathan Philip Mark
Director
31/03/2015 - Present
13

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 AIRSPACE EXPORT SERVICES LIMITED

AIRSPACE EXPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 05/09/1985 with the registered office located at 35 Newhall Street, Birmingham B3 3PU. There are currently 6 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 AIRSPACE EXPORT SERVICES LIMITED?

toggle

AIRSPACE EXPORT SERVICES LIMITED is currently Dissolved. It was registered on 05/09/1985 and dissolved on 26/11/2018.

Where is AIRSPACE EXPORT SERVICES LIMITED located?

toggle

AIRSPACE EXPORT SERVICES LIMITED is registered at 35 Newhall Street, Birmingham B3 3PU.

What does AIRSPACE EXPORT SERVICES LIMITED do?

toggle

AIRSPACE EXPORT SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AIRSPACE EXPORT SERVICES LIMITED?

toggle

The latest filing was on 26/11/2018: Final Gazette dissolved following liquidation.