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

WIRELESS AIR WARE LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
03296889
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Wireless Air Ware Ltd
WIRELESS AIR WARE LIMITED was founded on 1996-12-27 and had its registered office in London. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
WIRELESS AIR WARE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 03296889
Date formed 1996-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-03-30
Type of accounts DORMANT
Last Datalog update: 2018-01-30 06:52:10
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.

Company Officers of WIRELESS AIR WARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NEIL MARSHALL
Director 2013-01-01
KEVIN STEVENS
Director 2016-05-04
MARK VINCENT TOWNSEND
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREWS
Director 2014-06-13 2016-05-04
VIM VITHALDAS
Director 2011-12-16 2014-06-13
JOHN WHITEHEAD
Director 2011-12-16 2012-12-31
MARTIN GEORGE ST.QUINTON
Director 2005-12-01 2012-10-07
TIMOTHY SVEN MAYNARD
Director 2010-04-09 2012-03-31
RICHARD ALAN WINGFIELD
Director 2007-06-29 2008-09-30
JULIE KAREN FLETCHER
Company Secretary 2007-06-29 2008-04-21
IAN GLANVILLE
Company Secretary 2006-03-09 2007-06-29
IAN GLANVILLE
Director 2006-03-09 2007-06-29
STEPHEN DOLTON
Company Secretary 2005-12-01 2006-03-09
STEPHEN DOLTON
Director 2005-12-01 2006-03-09
ERIC EDWARD THICKETT
Company Secretary 2001-09-07 2005-12-01
RICHARD CLARK
Director 2001-09-07 2005-12-01
ERIC EDWARD THICKETT
Director 2001-09-07 2005-12-01
JAMES ALEXANDER KERNAHAN
Director 1997-03-04 2005-01-31
ROBERT PETER HASKINS
Director 2001-09-07 2004-11-02
ANNETTE KERNAHAN
Company Secretary 1997-03-04 2001-09-07
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1996-12-27 1997-03-04
COLE AND COLE LIMITED
Nominated Director 1996-12-27 1997-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
KEVIN STEVENS INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
KEVIN STEVENS AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
KEVIN STEVENS AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
KEVIN STEVENS CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
KEVIN STEVENS DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
KEVIN STEVENS F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
KEVIN STEVENS FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
KEVIN STEVENS MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
KEVIN STEVENS MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
KEVIN STEVENS MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
KEVIN STEVENS MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
KEVIN STEVENS MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
KEVIN STEVENS MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
KEVIN STEVENS NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
KEVIN STEVENS PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
KEVIN STEVENS SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
KEVIN STEVENS SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
KEVIN STEVENS SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
KEVIN STEVENS AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
KEVIN STEVENS WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
KEVIN STEVENS WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
KEVIN STEVENS AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
KEVIN STEVENS UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
KEVIN STEVENS UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
KEVIN STEVENS PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
KEVIN STEVENS ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
KEVIN STEVENS MAINTEL HOLDINGS PLC Director 2014-01-01 CURRENT 1996-04-02 Active
KEVIN STEVENS MAINTEL EUROPE LIMITED Director 2011-12-12 CURRENT 1991-11-25 Active
MARK VINCENT TOWNSEND MAINTEL EUROPE LIMITED Director 2017-12-22 CURRENT 1991-11-25 Active
MARK VINCENT TOWNSEND DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
MARK VINCENT TOWNSEND INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
MARK VINCENT TOWNSEND AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
MARK VINCENT TOWNSEND AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
MARK VINCENT TOWNSEND CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
MARK VINCENT TOWNSEND F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
MARK VINCENT TOWNSEND FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
MARK VINCENT TOWNSEND MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
MARK VINCENT TOWNSEND NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
MARK VINCENT TOWNSEND PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
MARK VINCENT TOWNSEND SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
MARK VINCENT TOWNSEND AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
MARK VINCENT TOWNSEND AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
MARK VINCENT TOWNSEND WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
MARK VINCENT TOWNSEND WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
MARK VINCENT TOWNSEND AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
MARK VINCENT TOWNSEND MAINTEL HOLDINGS PLC Director 2016-04-07 CURRENT 1996-04-02 Active
MARK VINCENT TOWNSEND TOWNSEND BUSINESS SERVICES LTD Director 2001-05-30 CURRENT 2001-05-15 Active

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
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-014.70DECLARATION OF SOLVENCY
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 160 BLACKFRIARS ROAD LONDON SE1 8EZ ENGLAND
2016-05-25AP01DIRECTOR APPOINTED MR KEVIN STEVENS
2016-05-25AP01DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM AZZURI HOUSE WALSALL BUSINESS PARK WALSALL ROAD ALDRIDGE WEST MIDLANDS WS9 0RB
2016-05-19AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0116/12/15 FULL LIST
2016-01-08AD02SAIL ADDRESS CHANGED FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ ENGLAND
2015-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0116/12/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0116/12/13 FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-01-29AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2012-12-19AR0116/12/12 FULL LIST
2012-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-19AD02SAIL ADDRESS CREATED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST.QUINTON
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD
2012-05-28AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-05-10AP01DIRECTOR APPOINTED MR JOHN WHITEHEAD
2012-01-24AR0116/12/11 FULL LIST
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-06AR0116/12/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2010-02-25AR0116/12/09 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-02-23363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANTHONYS HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JULIE FLETCHER
2007-12-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-22363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-12-15AUDAUDITOR'S RESIGNATION
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: GILFORD HOUSE THE VALLEY CENTRE GORDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EQ
2005-12-15RES13GUARNTEE/DEBENTURE/LOAN 01/12/05
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31288bDIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-02288bDIRECTOR RESIGNED
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WIRELESS AIR WARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIRELESS AIR WARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES)
DEBENTURE DEED 2004-03-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) DATED 29/1/2004 2004-01-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-12-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-12-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WIRELESS AIR WARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIRELESS AIR WARE LIMITED
Trademarks
We have not found any records of WIRELESS AIR WARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIRELESS AIR WARE 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 (99999 - Dormant Company) as WIRELESS AIR WARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WIRELESS AIR WARE 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 Type
Defending partyWIRELESS AIR WARE LIMITEDEvent Date2016-07-12
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 12 July 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 12 July 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyWIRELESS AIR WARE LIMITEDEvent Date2016-07-12
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyWIRELESS AIR WARE LIMITEDEvent Date2016-07-12
On 12 July 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at C/O Maintel, 160 Blackfriars Road, London, SE1 8EZ were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 12 July 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators 12 July 2016
 
Initiating party Event Type
Defending partyWIRELESS AIR WARE LIMITEDEvent Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 12 July 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 12 December 2016 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 11 December 2016. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIRELESS AIR WARE 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 WIRELESS AIR WARE 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 SE1