Dissolved
Dissolved 2014-12-22
Company Information for AIRPHONE TELECOM LTD
PETERBOROUGH, ENGLAND, PE7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-22 |
Company Name | |
---|---|
AIRPHONE TELECOM LTD | |
Legal Registered Office | |
PETERBOROUGH ENGLAND | |
Company Number | 04276773 | |
---|---|---|
Date formed | 2001-08-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-12-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:49:29 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA ELIZABETH FORDE |
||
REBECCA ELIZABETH FORDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH FORDE |
Company Secretary | ||
JOHN JOSEPH FORDE |
Director | ||
NEIL SUTTON EVANS |
Director | ||
SHAUN CHRISTOPHER BODSWORTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BABBLE CLOUD (ATS) LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active - Proposal to Strike off | |
AIRPHONE INSTALLATIONS LTD | Director | 2010-12-17 | CURRENT | 2007-03-02 | Dissolved 2017-06-27 | |
MEDIA 5 SOLUTIONS LIMITED | Director | 2010-12-17 | CURRENT | 2005-08-30 | Active - Proposal to Strike off | |
AIRPAGE LIMITED | Director | 2010-12-17 | CURRENT | 1991-02-14 | Active | |
AIRPHONE LIMITED | Director | 2003-06-28 | CURRENT | 1994-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM NUMBER ONE FORDER WAY CYGNET PARK THE HAMPTONS PETERBOROUGH CAMBRIDGESHIRE PE7 8GX UNITED KINGDOM | |
LATEST SOC | 23/09/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FORDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FORDE | |
AP03 | SECRETARY APPOINTED MRS REBECCA ELIZABETH FORDE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FORDE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH FORDE / 01/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH FORD / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FORD / 15/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM NO 1 FORDER WAY, CYGNET PARK THE HAMPTONS PETERBOROUGH CAMBRIDGESHIRE PE7 8GX | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CYGNET PARK THE HAMPTONS PETERBOROUGH CAMBRIDGESHIRE PE7 8FD | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/01/05--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
ELRES | S386 DISP APP AUDS 16/09/03 | |
ELRES | S366A DISP HOLDING AGM 16/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: AINSLEY HOUSE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5XG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
Final Meetings | 2014-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC |
AIRPHONE TELECOM LTD owns 1 domain names.
activefone.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as AIRPHONE TELECOM LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AIRPHONE TELECOM LIMITED | Event Date | 2014-07-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that the Final Meetings of Members and Creditors of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 16 September 2014 at 10.00 am and 10.15 am respectively, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , no later that 12.00 noon on 15 September 2014 . Alternative contact: Richard McKenna , richard.mckenna@bulleydavey.co.uk - telephone 01733 569494 . | |||
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. |