Liquidation
Company Information for AT AIR LIMITED
KPMG LLP, 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
04163490
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AT AIR LIMITED | ||
Legal Registered Office | ||
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 04163490 | |
---|---|---|
Company ID Number | 04163490 | |
Date formed | 2001-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 09/05/2014 | |
Return next due | 06/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:01:36 |
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 | ||
---|---|---|---|---|
AT AIR INVESTMENTS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1996-01-24 | |
AT AIR PROPERTY PTY LTD | NSW 2575 | Dissolved | Company formed on the 2011-08-08 | |
At Aircraft Nine Corp. | Delaware | Unknown | ||
AT AIRCRAFT SEVEN CORP | 160 Greentree Dr Ste 101 Dover DE 19904 | Unknown | Company formed on the 2003-08-22 | |
AT AIRCRAFT LLC | 404 E ATLANTIC BLVD. POMPANO BEACH FL 33060 | Inactive | Company formed on the 2018-09-05 | |
AT AIRPORT PARTNERS LTD LP | California | Unknown | ||
AT AIRPORTTRANSFER LIMITED | S&F, MYWORKSPOT, CLYDE HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8BY | Active | Company formed on the 2021-06-28 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER EDWARD MOORE |
Company Secretary | ||
CHRISTOPHER EDWARD MOORE |
Director | ||
SARAH JANE MOORE |
Director | ||
NIGEL DAVID HORN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATED TECHNOLOGIES LIMITED | Director | 2013-03-11 | CURRENT | 1993-05-06 | Liquidation | |
HESKGOLD LIMITED | Director | 2013-03-11 | CURRENT | 2000-02-08 | Liquidation | |
HOURGLASS TECHNOLOGIES LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Liquidation | |
SUNSET DAWN LIMITED | Director | 2010-04-26 | CURRENT | 2006-08-08 | Dissolved 2013-10-01 | |
RADMAN HOUSE GROUP LIMITED | Director | 2010-03-05 | CURRENT | 2007-05-31 | Dissolved 2016-03-15 | |
RADMAN INVESTMENTS LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2013-10-15 | |
STEPLINK LIMITED | Director | 2008-03-27 | CURRENT | 2008-02-25 | Dissolved 2014-01-17 | |
ROMULUS LIMITED | Director | 2008-03-26 | CURRENT | 2008-02-18 | Dissolved 2016-03-15 | |
SS&G REALISATIONS LIMITED | Director | 2006-02-05 | CURRENT | 1905-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:annual report for period up to 26/03/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 26/03/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 26/03/2016 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM the Farmhouse Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MOORE | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE MOORE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/12 FROM Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/11 FROM Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MOORE / 04/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM FANTHILL, HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 1AF | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: FANT HILL FARM HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ | |
ELRES | S386 DISP APP AUDS 07/07/04 | |
ELRES | S366A DISP HOLDING AGM 07/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED INDEXUM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/09/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-07-23 |
Appointment of Liquidators | 2015-04-29 |
Winding-Up Orders | 2015-04-01 |
Petitions to Wind Up (Companies) | 2015-02-20 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 AT AIR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AT AIR LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AT AIR LIMITED | Event Date | 2015-07-20 |
A meeting of creditors has been convened by the liquidators under Rule 4.54 of the Insolvency Rules 1986.The purpose of this general meeting of creditors is to determine whether a Liquidation Committee should be established or, in the event that no committee is established, to consider a number of resolutions. The meeting will be held at KPMG LLP, 15 Canada Square, London E14 5GL , on 07 August 2015 , at 10.00 am. In accordance with Rule 4.54(7) of the Insolvency Rules 1986, creditors must lodge proxies and hitherto unlodged proofs with the liquidator at KPMG LLP, 15 Canada Square, London E14 5GL, not later than 12.00 noon on 6 August 2015 in order to be entitled to vote at the meeting. Date of appointment: 27 March 2015. Office holder details: David John Standish and John David Thomas Milsom, (IP Nos. 8798 and 9241), both of KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL. For further details contact: Joint Liquidators, Tel: 0118 9642268. Alternative contact: Lyndsay Burch. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AT AIR LIMITED | Event Date | 2015-03-27 |
In the High Court of Justice case number 801 Principal Trading Address: Churchfield, Stonesfield, Witney, Oxfordshire, OX29 8ST Notice is hereby given, pursuant to Rule 4.106A of the Insolvency Rules 1986, that David John Standish and John David Thomas Milsom , both of KPMG LLP , 15 Canada Square, London E14 5GL , (IP No 8798 and 9241) were appointed joint liquidators of the above-named company on 27 March 2015 . Telephone number through which the liquidators may be contacted and the name of any person other than the office holder who may be contacted regarding the proceedings: Lyndsay Burch on 0118 9642268. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AT AIR LIMITED | Event Date | 2015-03-23 |
In the High Court Of Justice case number 00801 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | AT AIR LIMITED | Event Date | 2015-01-28 |
Solicitor | Bond Dickinson LLP | ||
In the High Court of Justice case number 801 A Petition to wind up the above-named company, AT Air Limited Registration Number 04163490, c/o Spencer Gardner Dickins, Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL , presented on 28 January 2015 by the COMMISSIONERS FOR HM REVENUE & CUSTOMS , c/o Bond Dickinson LLP, St Ann s Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AT AIR LIMITED | Event Date | 2013-01-08 |
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. |