Dissolved
Dissolved 2013-12-24
Company Information for AIRSCREW LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
01146014
Private Limited Company
Dissolved Dissolved 2013-12-24 |
Company Name | ||||
---|---|---|---|---|
AIRSCREW LIMITED | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 01146014 | |
---|---|---|
Date formed | 1973-11-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-12-24 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 15:20:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AIRSCREW AVIATION LLC | 33 MELROSE AVE. - YOUNGSTOWN OH 44512 | Active | Company formed on the 2012-04-17 | |
AIRSCREW INC | Delaware | Unknown | ||
AIRSCREW PERFORMANCE L.L.C | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRUCE COLEY |
||
DAVID BRUCE COLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ETHEL SENA |
Company Secretary | ||
JOHN ANDREW MOCKLER |
Director | ||
CHARLES EUGENE LOHWASSER |
Director | ||
JOHN JOSEPH MOLINELLI |
Director | ||
LEIGH MARK SMITH |
Director | ||
DEREK GEOFFREY CHILTON |
Company Secretary | ||
RUSSELL DAVID HAWORTH |
Director | ||
DEAN ADRIAN WESTMORELAND |
Company Secretary | ||
JOHN WESLEY HARDIN |
Director | ||
ALBERT J NEUPAVER |
Director | ||
MICHAEL JOHN COOPER |
Director | ||
PETER SMITH |
Company Secretary | ||
DONNA F WINQUIST |
Company Secretary | ||
JEFFREY BRIAN STONE |
Company Secretary | ||
THOMAS GARY MCELLIGOTT |
Director | ||
JEFFREY BRIAN STONE |
Director | ||
ALAN GEORGE MACLACHLAN |
Company Secretary | ||
ALAN GEORGE MACLACHLAN |
Director | ||
COLIN GRAHAM FRENCH |
Director | ||
BARRY STEPHEN PEAT |
Director | ||
KONRAD WALTER MELDAL-JOHNSEN |
Director | ||
RONALD NORMAN STEWART WATSON |
Director | ||
HAROLD GRAHAM YOUNG LINCOLN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORCROFT DYNAMICS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
VISION RESEARCH LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
AVIATION WINDINGS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
AEROMEDIC INNOVATIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
TH ACQUISITION COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AIRCONTROL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1951-10-03 | Dissolved 2014-12-10 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
AMETEK HOLDINGS (UK) LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Company Secretary | 2007-10-04 | CURRENT | 1961-03-01 | Dissolved 2017-10-12 | |
SPECTRO ANALYTICAL UK LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
CAMECA U.K. LIMITED | Company Secretary | 2007-08-16 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
VTI INSTRUMENTS LIMITED | Director | 2014-02-07 | CURRENT | 2007-08-17 | Dissolved 2016-10-05 | |
TESEQ LIMITED | Director | 2014-01-03 | CURRENT | 2006-09-29 | Dissolved 2017-10-12 | |
DUNKERMOTOREN UK LIMITED | Director | 2013-08-19 | CURRENT | 2010-04-11 | Dissolved 2013-12-03 | |
DUNKERMOTOREN LINEAR SYSTEMS LIMITED | Director | 2013-08-08 | CURRENT | 2011-07-08 | Dissolved 2017-10-12 | |
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Director | 2012-10-19 | CURRENT | 2007-02-12 | Dissolved 2015-10-08 | |
AVIATION WINDINGS LIMITED | Director | 2009-01-06 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
CAMECA U.K. LIMITED | Director | 2009-01-06 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
AEROMEDIC INNOVATIONS LIMITED | Director | 2009-01-06 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
NORCROFT DYNAMICS LIMITED | Director | 2009-01-06 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Director | 2009-01-06 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
AIRCONTROL TECHNOLOGIES LIMITED | Director | 2009-01-06 | CURRENT | 1951-10-03 | Dissolved 2014-12-10 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Director | 2009-01-06 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
SPECTRO ANALYTICAL UK LIMITED | Director | 2009-01-06 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
VISION RESEARCH LIMITED | Director | 2009-01-06 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
TH ACQUISITION COMPANY LIMITED | Director | 2008-12-10 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AMETEK HOLDINGS (UK) LIMITED | Director | 2008-12-10 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Director | 2008-12-10 | CURRENT | 1961-03-01 | Dissolved 2017-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PO BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 650000 | |
AR01 | 02/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LOHWASSER | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI | |
AR01 | 02/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 06/01/2010 | |
CERTNM | COMPANY NAME CHANGED AIRTECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 08/01/10 | |
AR01 | 02/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EUGENE LOHWASSER / 01/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 18/12/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BRUCE COLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 15/08/05 | |
ELRES | S366A DISP HOLDING AGM 15/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE BETWEEN THE COMPANY, THE CHARGORS (AS DEFINED) AND BARCLAYS BANK PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LTD | |
SUPPLEMENTAL TRUST DEED. | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LTD |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AIRSCREW LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84798100 | Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
85030091 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85162999 | Electric space-heating and soil-heating apparatus, without built-in fan (excl. convection heaters and liquid-filled radiators) | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
88039090 | Parts of aircraft, n.e.s. (excl. of spacecraft, incl. satellites, and suborbital and spacecraft launch vehicles) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |