Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR-LIMO LIMITED
Company Information for

AIR-LIMO LIMITED

33 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
02798446
Private Limited Company
Dissolved

Dissolved 2015-02-17

Company Overview

About Air-limo Ltd
AIR-LIMO LIMITED was founded on 1993-03-11 and had its registered office in 33 Wellington Street. The company was dissolved on the 2015-02-17 and is no longer trading or active.

Key Data
Company Name
AIR-LIMO LIMITED
 
Legal Registered Office
33 WELLINGTON STREET
LEEDS
 
Previous Names
HEMINGTON COURT LIMITED13/06/2000
Filing Information
Company Number 02798446
Date formed 1993-03-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-12-31
Date Dissolved 2015-02-17
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-15 13:52:53
Primary Source:Companies House
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-LIMO LIMITED
The following companies were found which have the same name as AIR-LIMO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR-LIMO SERVICE, INC. 50 NEW STREET Nassau LYNBROOK NY 11565 Active Company formed on the 1993-09-21
AIR-LIMOTAX SDN. BHD. Unknown

Company Officers of AIR-LIMO LIMITED

Current Directors
Officer Role Date Appointed
WAYNE WILLIAM JOHN CROSBIE
Company Secretary 2002-10-11
MICHAEL JOHN CROSBIE
Director 2000-04-12
WAYNE WILLIAM JOHN CROSBIE
Director 2000-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANN WESTON
Company Secretary 2000-04-12 2002-10-11
LINDA ISOBEL ANN CROSBIE
Director 1993-03-11 2000-04-12
EDWARD ALBERT REID
Director 1993-03-11 1998-10-22
LINDA ISOBEL ANN CROSBIE
Company Secretary 1993-03-11 1998-10-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-03-11 1993-03-11
LONDON LAW SERVICES LIMITED
Nominated Director 1993-03-11 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE WILLIAM JOHN CROSBIE AVANTI ESTATES LIMITED Director 2012-03-16 CURRENT 1964-10-21 Dissolved 2013-08-13
WAYNE WILLIAM JOHN CROSBIE RISLEY HALL HOTEL LIMITED Director 2001-06-13 CURRENT 1999-11-24 Dissolved 2015-02-10

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
2015-02-17GAZ2STRUCK OFF AND DISSOLVED
2014-11-04GAZ1FIRST GAZETTE
2010-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2010
2010-01-12LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-12-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009
2008-12-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2008
2008-01-033.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-01-263.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-12-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED
2005-06-063.3STATEMENT OF AFFAIRS
2005-03-143.10ADMINISTRATIVE RECEIVER'S REPORT
2004-11-30405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-11-12COLIQCRT ORDER CASE RESCINDE
2004-09-30COCOMPCOURT ORDER TO COMPULSORY WIND UP
2004-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-22288bSECRETARY RESIGNED
2002-03-11363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 39 MAIN STREET KIMBERLEY NOTTINGHAM NG16 2NG
2001-04-12288cDIRECTOR'S PARTICULARS CHANGED
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: RISLEY HALL DERBY ROAD, RISLEY DERBY DERBYSHIRE DE72 3SS
2001-03-19363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05288cSECRETARY'S PARTICULARS CHANGED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 39 MAIN STREET KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2NG
2000-06-12CERTNMCOMPANY NAME CHANGED HEMINGTON COURT LIMITED CERTIFICATE ISSUED ON 13/06/00
2000-05-24363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-05-11288bSECRETARY RESIGNED
2000-04-20225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW SECRETARY APPOINTED
2000-04-20288bDIRECTOR RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 6 VERNON STREET DERBY DERBYSHIRE DE1 1FR
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/99
1999-04-28363bRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-10-29288bDIRECTOR RESIGNED
1998-10-29288bSECRETARY RESIGNED
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-01363sRETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS
1997-11-28287REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 67 NEWLAND LINCOLN LINCOLNSHIRE LN1 1YN
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-25363sRETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-25287REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 6 VERNON STREET DERBY DE1 1FR
1996-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/96
1996-03-21363sRETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS
1995-03-13363sRETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS
1995-01-15AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-04-15363sRETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS
1993-12-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-08-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
6023 - Other passenger land transport



Licences & Regulatory approval
We could not find any licences issued to AIR-LIMO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2005-01-31
Appointment of Administrative Receivers2004-12-06
Fines / Sanctions
No fines or sanctions have been issued against AIR-LIMO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-12 Satisfied MIDLAND BANK PLC
FIXEED AND FLOATING CHARGE 1993-07-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2002-12-31
Annual Accounts
2001-12-31
Annual Accounts
2000-12-31

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-LIMO LIMITED

Intangible Assets
Patents
We have not found any records of AIR-LIMO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR-LIMO LIMITED
Trademarks
We have not found any records of AIR-LIMO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR-LIMO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6023 - Other passenger land transport) as AIR-LIMO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR-LIMO 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 TypeMeetings of Creditors
Defending partyAIR-LIMO LIMITEDEvent Date2005-01-31
AIR-LIMO LIMITED(formerly Hemmington Court Limited) RISLEY HALL HOTEL LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Companies will be held at PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ, on Friday 11 February 2005, at 10.30 am, for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12.00 noon on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Companies, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986; and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. Creditors of the Companies requiring copies of the Joint Administrative Receivers report may obtain it, free of charge, on written application to the Joint Administrative Receivers at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. E M Shire and R J Hunt, Joint Administrative Receivers 27 January 2005.(276)
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyAIR-LIMO LIMITEDEvent Date2004-12-06
(Reg No 02798446) Nature of Business: Hire of Luxury Limousines and Other Vehicles. Trade Classification: 28. Date of Appointment of Administrative Receivers: 25 November 2004. Name of Person Appointing the Administrative Receivers: The Royal Bank of Scotland. Administrative Receivers: Robert Jonathan Hunt and Edward Mark Shires (Office Holder Nos 8597 and 7925), both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR-LIMO 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-LIMO 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.
    Other companies at postcode LS1