Company Information for AIR MEDICAL LIMITED
AIR MEDICAL LIMITED, 5TH FLOOR GROVE HOUSE, LONDON, NW1 6BB,
|
Company Registration Number
01882399
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIR MEDICAL LIMITED | |
Legal Registered Office | |
AIR MEDICAL LIMITED 5TH FLOOR GROVE HOUSE LONDON NW1 6BB Other companies in OX5 | |
Company Number | 01882399 | |
---|---|---|
Company ID Number | 01882399 | |
Date formed | 1985-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 06/05/2015 | |
Return next due | 03/06/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 11:02:28 |
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 | ||
---|---|---|---|---|
AIR MEDICAL FLEET LIMITED | 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD 248A MARYLEBONE ROAD LONDON NW1 6BB | Dissolved | Company formed on the 2003-08-22 | |
AIR MEDICAL CREW EDUCATION FUND INC. | 28 LIBERTY ST. Saratoga NEW YORK NY 10005 | Active | Company formed on the 2006-05-22 | |
AIR MEDICAL SOLUTIONS INTERNATIONAL INC. | 28 LIBERTY ST. Erie NEW YORK NY 10005 | Active | Company formed on the 2014-04-01 | |
AIR MEDICAL SERVICES, INC. | 16510 1ST AVE SE BOTHELL WA 98012 | Dissolved | Company formed on the 1999-02-17 | |
AIR MEDICAL PARTNERS II, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 1998-03-10 | |
AIR MEDICAL SPECIALISTS | LORONG 1 TOA PAYOH Singapore 310148 | Dissolved | Company formed on the 2013-03-08 | |
AIR MEDICAL LEASING INC | Delaware | Unknown | ||
Air Medical Partners, L.L.C. | Delaware | Unknown | ||
Air Medical Investors One, LLC | Delaware | Unknown | ||
AIR MEDICAL GROUP HOLDINGS LLC | Delaware | Unknown | ||
Air Medical Group Holdings, Inc. | Delaware | Unknown | ||
AIR MEDICAL FLEET US INC | Delaware | Unknown | ||
Air Medical Group Co-Invest, LLC | Delaware | Unknown | ||
AIR MEDICAL INC | Delaware | Unknown | ||
Air Medical Of Northeast, Inc. | Delaware | Unknown | ||
AIR MEDICAL SERVICES, INC. | 1100 LEE WAGENER BLVD. FT. LAUDERDALE FL 33315 | Inactive | Company formed on the 1988-07-11 | |
AIR MEDICAL NETWORK, INC. | 204 37TH AVENUE NORTH ST. PETERSBURG FL 33704 | Inactive | Company formed on the 2007-03-19 | |
AIR MEDICAL GROUP, INC. | 4628 62ND TER EAST BRADENTON FL 34203 | Inactive | Company formed on the 2010-04-16 | |
AIR MEDICAL GROUP, INC. | 6650 Professional Parkway SARASOTA FL 34240 | Active | Company formed on the 2014-01-15 | |
AIR MEDICAL SERVICES, LLC | 5955 PONCE DE LEON BLVD CORAL GABLES FL 33146 | Active | Company formed on the 2008-04-17 |
Officer | Role | Date Appointed |
---|---|---|
CARFAX CORPORATE SERVICES LIMITED |
||
RUPERT JOCELYN DENT |
||
BRYAN JOSEPH TOPLISS |
||
JANE ELIZABETH TOPLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY PARIS |
Director | ||
RUPERT JOCELYN DENT |
Company Secretary | ||
NORMA PARIS |
Company Secretary | ||
RODNEY PARIS |
Company Secretary | ||
NORMA PARIS |
Director | ||
ENA ROMA PARIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARPAS-UK LTD | Director | 2018-03-02 | CURRENT | 2013-04-30 | Active | |
BRIDGEWAY AERIAL LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
DERUMA LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Active | |
PROVIDENT PARTNERS LIMITED | Director | 2000-08-05 | CURRENT | 1947-04-12 | Liquidation | |
AIR MEDICAL FLEET LIMITED | Director | 2003-12-04 | CURRENT | 2003-08-22 | Dissolved 2018-04-12 | |
AIR MEDICAL FLEET LIMITED | Director | 2011-07-13 | CURRENT | 2003-08-22 | Dissolved 2018-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-14 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.2 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-07-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM Oxford Airport Kidlington Oxfordshire OX5 1QX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 3223762 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 3223762 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Jane Elizabeth Topliss on 2013-05-21 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 31/12/12 | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
RES10 | Resolutions passed:
| |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 3223762.000000 | |
RES10 | Resolutions passed:
| |
AR01 | 06/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
RES01 | ADOPT ARTICLES 12/10/2011 | |
SH01 | 12/10/11 STATEMENT OF CAPITAL GBP 1810000 | |
AP01 | DIRECTOR APPOINTED MISS JANE ELIZABETH TOPLISS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 06/05/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARFAX CORPORATE SERVICES LIMITED / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT JOCELYN DENT / 16/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOSEPH TOPLISS / 05/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/04/10 STATEMENT OF CAPITAL GBP 710000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/06/06--------- £ SI 60000@1=60000 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
RES04 | £ NC 100/60000 27/06/ | |
123 | NC INC ALREADY ADJUSTED 27/06/06 | |
ELRES | S366A DISP HOLDING AGM 27/06/06 | |
88(2)R | AD 27/06/06--------- £ SI 59900@1=59900 £ IC 100/60000 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
Notice of | 2017-09-11 |
Appointment of Liquidators | 2016-07-26 |
Meetings of Creditors | 2016-03-16 |
Appointment of Administrators | 2016-02-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY INTEREST ASSIGNMENT | Outstanding | AIR MEDICAL LIMITED | |
SECURITY INTEREST ASSIGNMENT | Outstanding | AIR MEDICAL LIMITED | |
SECURITY INTEREST ASSIGNMENT | Outstanding | AIR MEDICAL LIMITED | |
SECURITY INTEREST ASSIGNMENT | Outstanding | AIR MEDICAL LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | NORMA RANKIN | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR MEDICAL LIMITED
AIR MEDICAL LIMITED owns 1 domain names.
airmed.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SECURITY INTEREST ASSIGNMENT | AIR MEDICAL LIMITED | 2011-07-13 | Outstanding |
SECURITY INTEREST ASSIGNMENT | AIR MEDICAL LIMITED | 2011-07-13 | Outstanding |
SECURITY INTEREST ASSIGNMENT | AIR MEDICAL LIMITED | 2011-07-13 | Outstanding |
SECURITY INTEREST ASSIGNMENT | AIR MEDICAL LIMITED | 2011-07-13 | Outstanding |
We have found 4 mortgage charges which are owed to AIR MEDICAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Department of National Defence | |
|
Air Ambulance Services |
Public Works and Government Services Canada | |
|
Air Ambulance Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AIR MEDICAL LIMITED | Event Date | 2017-09-07 |
Notice is hereby given, pursuant to Rule 14.30 of the Insolvency (England and Wales) Rules 2016 (as amended) , that further to the appointment of the Joint Liquidators on 15 July 2016, they intend to declare a first and final dividend to creditors of the above Company within two months from the last date for proving, specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB by no later than 2 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder Details: N A Bennett (IP No. 9083 ) and A D Cadwallader (IP No. 9501 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB For further details contact: Charlotte John, Tel: 020 7535 7000. Ag MF60395 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIR MEDICAL LIMITED | Event Date | 2016-07-15 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , 5th Floor, Grove House, London, NW1 6BB . : For further details contact: Charlotte Rowe, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIR MEDICAL LIMITED | Event Date | 2016-03-10 |
In the High Court of Justice, London case number 317 Notice is hereby given by the Joint Administrators that a meeting of the creditors of Air Medical Limited is to be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 29 March 2016 at 11.00 am. The meeting is an initial creditors meeting under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be taken at the meeting include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, a request that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. In order to be entitled to vote at the meeting, creditors must give to me, not later than 12:00 noon on the business day before the day fixed for the meeting, details in writing of their claim, together with any proxy which they intend to be used on their behalf. Date of Appointment: 1 February 2016. Office Holder details: N A Bennett and A D Cadwallader (IP Nos 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. For further details contact: N A Bennett, E-mail: recovery@leonardcurtis.co.uk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AIR MEDICAL LIMITED | Event Date | 2016-02-01 |
In the High Court of Justice London case number 317 N A Bennett and A D Cadwallader (IP Nos 9083 and 9501 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Charlotte Row, Email: recovery@leonardcurtis.co.uk or Tel: 020 7535 7000. : | |||
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. |