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

About Aircall International Ltd
AIRCALL INTERNATIONAL LIMITED was founded on 1998-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Aircall International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRCALL INTERNATIONAL LIMITED
 
Legal Registered Office
QUANTUMA LLP
HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in HA6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRCALL INTERNATIONAL 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 AIRCALL INTERNATIONAL LIMITED
The following companies were found which have the same name as AIRCALL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRCALL INTERNATIONAL INC California Unknown

Company Officers of AIRCALL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NEEGUM SHETH
Company Secretary 1998-02-11
NEEGUM SHETH
Director 1998-11-06
SEEMA SHETH
Director 2001-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PRADEEP TRAVADI
Director 2003-10-10 2007-07-02
ADNAN AYYILDIZ
Director 1998-11-06 2001-03-21
ATTILLA KANSARAN
Director 1998-11-06 2001-02-20
SEEMA CHAGGAR
Director 1998-02-11 1998-11-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-02-11 1998-02-11
BUYVIEW LTD
Nominated Director 1998-02-11 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEEGUM SHETH EASTWOODE HOMES LIMITED Company Secretary 2000-02-04 CURRENT 2000-01-13 Active - Proposal to Strike off
NEEGUM SHETH AIRCALL EXPORT LIMITED Director 2001-12-01 CURRENT 2000-12-27 Dissolved 2016-04-19
SEEMA SHETH EASTWOODE HOMES LIMITED Director 2002-08-08 CURRENT 2000-01-13 Active - Proposal to Strike off
SEEMA SHETH AIRCALL EXPORT LIMITED Director 2001-12-01 CURRENT 2000-12-27 Dissolved 2016-04-19

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
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-02
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-02
2019-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-02
2019-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-02
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM , Quantuma Llp, First Floor Vernon House, 23 Sicilian Avenue, London, WC1A 2QS
2018-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-02
2016-12-304.68 Liquidators' statement of receipts and payments to 2016-11-02
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 FITZROY SQUARE LONDON W1T 5HP
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM, 10 FITZROY SQUARE, LONDON, W1T 5HP
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM, 38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
2015-11-104.20Volunatary liquidation statement of affairs with form 4.19
2015-11-10600Appointment of a voluntary liquidator
2015-11-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-03
2015-05-19AA01Previous accounting period extended from 31/08/14 TO 28/02/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0111/02/15 ANNUAL RETURN FULL LIST
2014-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0111/02/14 ANNUAL RETURN FULL LIST
2013-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-29AR0111/02/13 ANNUAL RETURN FULL LIST
2012-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-03-20AR0111/02/12 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-06AR0111/02/11 ANNUAL RETURN FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O SAGE & CO 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1HQ
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, C/O SAGE & CO, 38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1HQ
2010-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-03-23AR0111/02/10 ANNUAL RETURN FULL LIST
2009-12-03MG01Particulars of a mortgage or charge / charge no: 1
2009-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/08
2009-09-29GAZ1FIRST GAZETTE
2009-04-16AA31/08/07 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-05-15363sRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-13288bDIRECTOR RESIGNED
2007-04-14363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-07363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-12ELRESS386 DISP APP AUDS 18/08/04
2005-05-12ELRESS366A DISP HOLDING AGM 18/08/04
2005-03-08363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/08/02
2004-03-16363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-02-20363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 7 SAINT JOHNS ROAD HARROW MIDDLESEX HA1 2EY
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 7 SAINT JOHNS ROAD, HARROW, MIDDLESEX HA1 2EY
2002-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 5TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2FD
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 5TH FLOOR CONGRESS HOUSE, 14 LYON ROAD HARROW, MIDDLESEX HA1 2FD
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-07-01244DELIVERY EXT'D 3 MTH 31/08/01
2001-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-31AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-05-12225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/08/99
2000-03-15363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-06-15363aRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 58 CHAPELMOUNT ROAD WOODFORD BRIDGE ESSEX IG8 8HW
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 58 CHAPELMOUNT ROAD, WOODFORD BRIDGE, ESSEX IG8 8HW
1999-02-22MISCAMENDED 882R DATED 151199
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288bDIRECTOR RESIGNED
1998-12-0288(2)RAD 05/11/98--------- £ SI 28@1=28 £ IC 2/30
1998-12-0288(2)RAD 15/11/98--------- £ SI 70@1=70 £ IC 30/100
1998-02-16288aNEW SECRETARY APPOINTED
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16287REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1998-02-16288bDIRECTOR RESIGNED
1998-02-16288bSECRETARY RESIGNED
1998-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AIRCALL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-11-06
Appointment of Liquidators2015-11-06
Meetings of Creditors2015-10-27
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against AIRCALL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-03 Outstanding FRESH WHARF ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

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 AIRCALL INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AIRCALL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRCALL INTERNATIONAL LIMITED
Trademarks
We have not found any records of AIRCALL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCALL INTERNATIONAL 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where AIRCALL INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by AIRCALL INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-04-0185171200Telephones 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAIRCALL INTERNATIONAL LIMITEDEvent Date2015-11-03
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 TypeAppointment of Liquidators
Defending partyAIRCALL INTERNATIONAL LIMITEDEvent Date2015-11-03
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 TypeMeetings of Creditors
Defending partyAIRCALL INTERNATIONAL LIMITEDEvent Date2015-10-26
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 TypeProposal to Strike Off
Defending partyAIRCALL INTERNATIONAL LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRCALL INTERNATIONAL 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 AIRCALL INTERNATIONAL 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.