Liquidation
Company Information for AIRCALL INTERNATIONAL LIMITED
QUANTUMA LLP, HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
03508408
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRCALL INTERNATIONAL LIMITED | |
Legal Registered Office | |
QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in HA6 | |
Company Number | 03508408 | |
---|---|---|
Company ID Number | 03508408 | |
Date formed | 1998-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 30/11/2015 | |
Latest return | 11/02/2015 | |
Return next due | 10/03/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 10:01:56 |
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 | ||
---|---|---|---|---|
AIRCALL INTERNATIONAL INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEEGUM SHETH |
||
NEEGUM SHETH |
||
SEEMA SHETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRADEEP TRAVADI |
Director | ||
ADNAN AYYILDIZ |
Director | ||
ATTILLA KANSARAN |
Director | ||
SEEMA CHAGGAR |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTWOODE HOMES LIMITED | Company Secretary | 2000-02-04 | CURRENT | 2000-01-13 | Active - Proposal to Strike off | |
AIRCALL EXPORT LIMITED | Director | 2001-12-01 | CURRENT | 2000-12-27 | Dissolved 2016-04-19 | |
EASTWOODE HOMES LIMITED | Director | 2002-08-08 | CURRENT | 2000-01-13 | Active - Proposal to Strike off | |
AIRCALL EXPORT LIMITED | Director | 2001-12-01 | CURRENT | 2000-12-27 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM , Quantuma Llp, First Floor Vernon House, 23 Sicilian Avenue, London, WC1A 2QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 FITZROY SQUARE LONDON W1T 5HP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM, 10 FITZROY SQUARE, LONDON, W1T 5HP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM, 38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/08/14 TO 28/02/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O SAGE & CO 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, C/O SAGE & CO, 38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1HQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/08 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
ELRES | S386 DISP APP AUDS 18/08/04 | |
ELRES | S366A DISP HOLDING AGM 18/08/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 7 SAINT JOHNS ROAD HARROW MIDDLESEX HA1 2EY | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 7 SAINT JOHNS ROAD, HARROW, MIDDLESEX HA1 2EY | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 5TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2FD | |
287 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 5TH FLOOR CONGRESS HOUSE, 14 LYON ROAD HARROW, MIDDLESEX HA1 2FD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
244 | DELIVERY EXT'D 3 MTH 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/08/99 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 58 CHAPELMOUNT ROAD WOODFORD BRIDGE ESSEX IG8 8HW | |
287 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 58 CHAPELMOUNT ROAD, WOODFORD BRIDGE, ESSEX IG8 8HW | |
MISC | AMENDED 882R DATED 151199 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/11/98--------- £ SI 28@1=28 £ IC 2/30 | |
88(2)R | AD 15/11/98--------- £ SI 70@1=70 £ IC 30/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-06 |
Appointment of Liquidators | 2015-11-06 |
Meetings of Creditors | 2015-10-27 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | FRESH WHARF ESTATES LIMITED |
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 AIRCALL INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as AIRCALL INTERNATIONAL LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AIRCALL INTERNATIONAL LIMITED | Event Date | 2015-11-03 |
Notice is herby given that the following resolutions were passed on 03 November 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Andrew Hosking and Simon Bonney , both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP , (IP Nos. 9009 and 9379) be appointed as Joint Liquidators for the purposes of such voluntary winding-up. For further details contact: James Varney, Email: james.varney@quantuma.com Tel: 020 7874 1582 Neegum Sheth , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIRCALL INTERNATIONAL LIMITED | Event Date | 2015-11-03 |
Andrew Hosking and Simon Bonney , both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP . : For further details contact: James Varney, Email: james.varney@quantuma.com Tel: 020 7874 1582 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIRCALL INTERNATIONAL LIMITED | Event Date | 2015-10-26 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP on 03 November 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Andrew Hosking and Simon Bonney of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Andrew Hosking, Tel: 020 7874 1582. Alternative contact: Richard Easterby on 020 7874 1582. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AIRCALL INTERNATIONAL LIMITED | Event Date | 2009-09-29 |
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. |