Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR MEDICAL LIMITED
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 Overview

About Air Medical Ltd
AIR MEDICAL LIMITED was founded on 1985-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Air Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIR MEDICAL LIMITED
 
Legal Registered Office
AIR MEDICAL LIMITED
5TH FLOOR GROVE HOUSE
LONDON
NW1 6BB
Other companies in OX5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR MEDICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
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.
Companies with same name AIR MEDICAL LIMITED
The following companies were found which have the same name as AIR MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AIR MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
CARFAX CORPORATE SERVICES LIMITED
Company Secretary 2004-02-23
RUPERT JOCELYN DENT
Director 2003-12-04
BRYAN JOSEPH TOPLISS
Director 2003-12-04
JANE ELIZABETH TOPLISS
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY PARIS
Director 1991-05-03 2005-12-01
RUPERT JOCELYN DENT
Company Secretary 2003-12-04 2004-02-23
NORMA PARIS
Company Secretary 1998-10-15 2003-12-04
RODNEY PARIS
Company Secretary 1991-05-03 2003-12-04
NORMA PARIS
Director 1998-10-15 2003-12-04
ENA ROMA PARIS
Director 1991-05-03 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOCELYN DENT ARPAS-UK LTD Director 2018-03-02 CURRENT 2013-04-30 Active
RUPERT JOCELYN DENT BRIDGEWAY AERIAL LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
RUPERT JOCELYN DENT DERUMA LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active
RUPERT JOCELYN DENT PROVIDENT PARTNERS LIMITED Director 2000-08-05 CURRENT 1947-04-12 Liquidation
BRYAN JOSEPH TOPLISS AIR MEDICAL FLEET LIMITED Director 2003-12-04 CURRENT 2003-08-22 Dissolved 2018-04-12
JANE ELIZABETH TOPLISS AIR MEDICAL FLEET LIMITED Director 2011-07-13 CURRENT 2003-08-22 Dissolved 2018-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-14
2017-09-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.2
2017-09-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.2
2016-09-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-08-02600Appointment of a voluntary liquidator
2016-08-012.24BAdministrator's progress report to 2016-07-15
2016-07-152.34BNotice of move from Administration to creditors voluntary liquidation
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW
2016-04-072.23BResult of meeting of creditors
2016-03-222.17BStatement of administrator's proposal
2016-03-012.16BStatement of affairs with form 2.14B
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM Oxford Airport Kidlington Oxfordshire OX5 1QX
2016-02-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 3223762
2015-05-11AR0106/05/15 ANNUAL RETURN FULL LIST
2014-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 3223762
2014-05-29AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-29AD02Register inspection address has been changed
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0106/05/13 ANNUAL RETURN FULL LIST
2013-05-22CH01Director's details changed for Miss Jane Elizabeth Topliss on 2013-05-21
2013-03-18AA01Previous accounting period shortened from 31/12/13 TO 31/12/12
2013-03-15AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
2012-12-19SH0103/12/12 STATEMENT OF CAPITAL GBP 3223762.000000
2012-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
2012-05-30AR0106/05/12 FULL LIST
2012-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-11RES01ADOPT ARTICLES 12/10/2011
2012-01-05SH0112/10/11 STATEMENT OF CAPITAL GBP 1810000
2011-09-28AP01DIRECTOR APPOINTED MISS JANE ELIZABETH TOPLISS
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-17AR0106/05/11 FULL LIST
2011-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARFAX CORPORATE SERVICES LIMITED / 01/01/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT JOCELYN DENT / 16/05/2011
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-01AR0106/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOSEPH TOPLISS / 05/05/2010
2010-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-21SH0114/04/10 STATEMENT OF CAPITAL GBP 710000
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-06-04190LOCATION OF DEBENTURE REGISTER
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-03363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-29363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-2988(2)RAD 27/06/06--------- £ SI 60000@1=60000
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16RES04£ NC 100/60000 27/06/
2006-11-16123NC INC ALREADY ADJUSTED 27/06/06
2006-11-16ELRESS366A DISP HOLDING AGM 27/06/06
2006-11-1688(2)RAD 27/06/06--------- £ SI 59900@1=59900 £ IC 100/60000
2006-05-22190LOCATION OF DEBENTURE REGISTER
2006-05-22363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-13288bDIRECTOR RESIGNED
2005-06-09363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-05-10288bSECRETARY RESIGNED
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/03
2003-05-19363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to AIR MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-11
Appointment of Liquidators2016-07-26
Meetings of Creditors2016-03-16
Appointment of Administrators2016-02-04
Fines / Sanctions
No fines or sanctions have been issued against AIR MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST ASSIGNMENT 2011-07-13 Outstanding AIR MEDICAL LIMITED
SECURITY INTEREST ASSIGNMENT 2011-07-13 Outstanding AIR MEDICAL LIMITED
SECURITY INTEREST ASSIGNMENT 2011-07-13 Outstanding AIR MEDICAL LIMITED
SECURITY INTEREST ASSIGNMENT 2011-07-13 Outstanding AIR MEDICAL LIMITED
DEBENTURE 2004-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2002-03-21 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 1999-03-23 Satisfied NORMA RANKIN
AIRCRAFT MORTGAGE 1997-02-28 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE OVER CREDIT BALANCES 1996-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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

Intangible Assets
Patents
We have not found any records of AIR MEDICAL LIMITED registering or being granted any patents
Domain Names

AIR MEDICAL LIMITED owns 1 domain names.

airmed.co.uk  

Trademarks
We have not found any records of AIR MEDICAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with AIR MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-08-14 GBP £36,187
Department of National Defence 2012-06-18 CAD $150,000 Air Ambulance Services
Public Works and Government Services Canada 2012-06-18 CAD $150,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where AIR MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAIR MEDICAL LIMITEDEvent Date2017-09-07
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 TypeAppointment of Liquidators
Defending partyAIR MEDICAL LIMITEDEvent Date2016-07-15
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 TypeMeetings of Creditors
Defending partyAIR MEDICAL LIMITEDEvent Date2016-03-10
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 TypeAppointment of Administrators
Defending partyAIR MEDICAL LIMITEDEvent Date2016-02-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.