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

EXOAIR MASTER LIMITED

Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR,
Company Registration Number
05095949
Private Limited Company
Liquidation

Company Overview

About Exoair Master Ltd
EXOAIR MASTER LIMITED was founded on 2004-04-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Exoair Master Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXOAIR MASTER LIMITED
 
Legal Registered Office
Griffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Other companies in CF42
 
Previous Names
VENT MASTER SERVICE LIMITED21/12/2011
Filing Information
Company Number 05095949
Company ID Number 05095949
Date formed 2004-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-30
Account next due 2016-12-30
Latest return 06/04/2016
Return next due 2017-04-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-05-02 13:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOAIR MASTER 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.

Company Officers of EXOAIR MASTER LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROGER ALLUM
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA RAE MORRIS
Company Secretary 2004-04-06 2016-04-06
PETER TUCKER
Director 2013-08-01 2016-02-29
SIAN ALLUM
Director 2013-07-01 2016-02-26
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-04-06 2004-04-06
DUPORT DIRECTOR LIMITED
Nominated Director 2004-04-06 2004-04-06

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
2024-05-02Compulsory liquidation. Final meeting
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Griffins Tavistock House South Tavistock Square London WC14 9LG
2023-05-22Compulsory liquidation winding up progress report
2022-05-16WU07Compulsory liquidation winding up progress report
2021-05-18WU07Compulsory liquidation winding up progress report
2020-05-21WU07Compulsory liquidation winding up progress report
2019-05-29WU07Compulsory liquidation winding up progress report
2018-06-01WU07Compulsory liquidation winding up progress report
2018-02-28WU14Compulsory liquidation. Removal of liquidator by court
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 4a Clipper Court, Clipper Close Medway City Estate Rochester Kent ME2 4QR England
2017-04-134.31Compulsory liquidaton liquidator appointment
2016-12-23COCOMPCompulsory winding up order
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 300010
2016-05-19AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 3 Druids Close Treorchy Rhondda CF42 6LJ
2016-05-18TM02Termination of appointment of Angela Rae Morris on 2016-04-06
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ALLUM
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUCKER
2015-12-21AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 300010
2015-06-02AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 300010
2014-05-06AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050959490004
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050959490003
2013-12-21AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050959490002
2013-09-04AP01DIRECTOR APPOINTED MR PETER TUCKER
2013-08-15AP01DIRECTOR APPOINTED MISS SIAN ALLUM
2013-05-10AR0106/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-09RES01ADOPT ARTICLES 14/06/2012
2012-08-09SH0114/06/12 STATEMENT OF CAPITAL GBP 300010
2012-04-11AR0106/04/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21RES15CHANGE OF NAME 01/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED VENT MASTER SERVICE LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-05-26AR0106/04/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0106/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROGER ALLUM / 01/10/2009
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04AA31/03/06 TOTAL EXEMPTION SMALL
2008-09-04AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-14363sRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-08-06363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2008-08-06363sRETURN MADE UP TO 06/04/06; NO CHANGE OF MEMBERS
2007-07-17DISS40STRIKE-OFF ACTION DISCONTINUED
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-09-20GAZ1FIRST GAZETTE
2004-08-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-08-1688(2)RAD 04/08/04--------- £ SI 8@8=64 £ IC 5/69
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-1788(2)RAD 06/04/04--------- £ SI 3@1=3 £ IC 2/5
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288bSECRETARY RESIGNED
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXOAIR MASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-05-14
Meetings o2020-05-15
Notice of 2019-10-30
Meetings o2019-05-14
Notice of 2018-09-28
Meetings o2018-05-14
Meetings o2017-06-29
Appointmen2017-04-05
Meetings of Creditors2017-02-27
Winding-Up Orders2016-12-16
Petitions to Wind Up (Companies)2016-07-27
Proposal to Strike Off2005-09-20
Fines / Sanctions
No fines or sanctions have been issued against EXOAIR MASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Outstanding BARCLAYS BANK PLC
2014-01-21 Outstanding BARCLAYS BANK PLC
2013-10-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-30 £ 424,194
Creditors Due After One Year 2012-03-30 £ 181,125
Creditors Due After One Year 2012-03-30 £ 181,125
Creditors Due After One Year 2011-03-31 £ 204,656
Creditors Due Within One Year 2013-03-30 £ 297,550
Creditors Due Within One Year 2012-03-30 £ 320,897
Creditors Due Within One Year 2012-03-30 £ 320,897
Creditors Due Within One Year 2011-03-31 £ 215,867
Provisions For Liabilities Charges 2013-03-30 £ 3,415
Provisions For Liabilities Charges 2012-03-30 £ 4,945
Provisions For Liabilities Charges 2012-03-30 £ 4,945
Provisions For Liabilities Charges 2011-03-31 £ 7,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-30
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30

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 EXOAIR MASTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-30 £ 3,010
Cash Bank In Hand 2013-03-30 £ 35,437
Cash Bank In Hand 2012-03-30 £ 23,821
Cash Bank In Hand 2012-03-30 £ 23,821
Cash Bank In Hand 2011-03-31 £ 35,234
Current Assets 2013-03-30 £ 413,745
Current Assets 2012-03-30 £ 445,390
Current Assets 2012-03-30 £ 445,390
Current Assets 2011-03-31 £ 484,142
Debtors 2013-03-30 £ 276,048
Debtors 2012-03-30 £ 321,410
Debtors 2012-03-30 £ 321,410
Debtors 2011-03-31 £ 338,874
Shareholder Funds 2013-03-30 £ 172,980
Shareholder Funds 2012-03-30 £ 432,894
Shareholder Funds 2012-03-30 £ 432,894
Shareholder Funds 2011-03-31 £ 548,753
Stocks Inventory 2013-03-30 £ 102,260
Stocks Inventory 2012-03-30 £ 100,159
Stocks Inventory 2012-03-30 £ 100,159
Stocks Inventory 2011-03-31 £ 110,034
Tangible Fixed Assets 2013-03-30 £ 484,394
Tangible Fixed Assets 2012-03-30 £ 494,471
Tangible Fixed Assets 2012-03-30 £ 494,471
Tangible Fixed Assets 2011-03-31 £ 492,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXOAIR MASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOAIR MASTER LIMITED
Trademarks
We have not found any records of EXOAIR MASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOAIR MASTER 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 (82990 - Other business support service activities n.e.c.) as EXOAIR MASTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXOAIR MASTER 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 EXOAIR MASTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2015-12-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2015-09-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2015-04-0185394900Ultraviolet or infra-red lamps
2015-04-0085394900Ultraviolet or infra-red lamps
2015-03-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2015-03-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2014-11-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2014-10-0185394900Ultraviolet or infra-red lamps
2014-08-0185394900Ultraviolet or infra-red lamps
2014-06-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-06-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2014-04-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2013-12-0185394900Ultraviolet or infra-red lamps
2013-10-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2013-10-0185394900Ultraviolet or infra-red lamps
2013-09-0185394900Ultraviolet or infra-red lamps
2013-09-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2013-08-0185394900Ultraviolet or infra-red lamps
2013-06-0131
2013-06-0185394900Ultraviolet or infra-red lamps
2013-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2013-04-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2013-04-0185394900Ultraviolet or infra-red lamps
2013-03-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-02-0185394900Ultraviolet or infra-red lamps
2012-12-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-11-0185394900Ultraviolet or infra-red lamps

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyEXOAIR MASTER LIMITEDEvent Date2021-05-14
In the High Court of Justice Court Number: CR-2016-3420 EXOAIR MASTER LIMITED (Company Number 05095949 ) Registered office: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG Principal…
 
Initiating party Event TypeMeetings o
Defending partyEXOAIR MASTER LIMITEDEvent Date2020-05-15
In the High Court of Justice Court Number: CR-2016-3420 EXOAIR MASTER LIMITED (Company Number 05095949 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principa…
 
Initiating party Event TypeNotice of
Defending partyEXOAIR MASTER LIMITEDEvent Date2019-10-30
 
Initiating party Event TypeMeetings o
Defending partyEXOAIR MASTER LIMITEDEvent Date2019-05-14
In the County Court of Justice Court Number: CR-2016-3420 EXOAIR MASTER LIMITED (Company Number 05095949 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princi…
 
Initiating party Event TypeNotice of
Defending partyEXOAIR MASTER LIMITEDEvent Date2018-09-28
 
Initiating party Event TypeMeetings o
Defending partyEXOAIR MASTER LIMITEDEvent Date2018-05-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXOAIR MASTER LIMITEDEvent Date2017-03-16
In the High Court of Justice case number 3420 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Stephen Hunt and Adam Harris , both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP Nos 9183 and 15454), have been appointed Joint Liquidators to the Company on 16 March 2017 , by a meeting of creditors. For further details contact the Joint Liquidators on 020 7554 9600. Alternative contact: Paula Lucescu@griffins.net Ag GF123923
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXOAIR MASTER LIMITEDEvent Date2017-03-16
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the above-named Company (the 'conveners') are seeking a decision from creditors to appoint a Liquidation Committee and/or approve the basis of the Joint Liquidators remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype on-line facility on 12 July 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 11 July 2017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 16 March 2017 Office Holder Details: Stephen Hunt (IP No. 9183 ) and Adam Harris (IP No. 15454 ) both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Frank Turnbull, Email: frank.turnbull@griffins.net . Ag JF31537
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXOAIR MASTER LIMITEDEvent Date2017-02-27
In the High Court of Justice case number 003420 The Official Receiver has summoned a general meeting of creditors for the case of Exoair Master Limited (Company number: 05095949, Court reference: High Court of Justice 003420 of 2016) that will be held on Friday 10th March 2017 at 2pm at The Official Receivers Office, West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham ME4 4AF for the purpose of appointing an insolvency practitioner as trustee. In order to be entitled to vote at the meeting, creditors must lodge proxies and proofs of debt with me at the address below no later than 12:00 on 9 March 2017.
 
Initiating party Event TypeWinding-Up Orders
Defending partyEXOAIR MASTER LIMITEDEvent Date2016-12-05
In the High Court Of Justice case number 003420 Liquidator appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEXOAIR MASTER LIMITEDEvent Date2016-06-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 003420 A Petition to wind up the above-named Company, Registration Number 05095949, of ,4A Clipper Court, Clipper Close, Medway City Estate, Rochester, Kent, England, ME2 4QR, presented on 20 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 August 2016 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 5 August 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXOAIR MASTER LIMITEDEvent Date2005-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXOAIR MASTER 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 EXOAIR MASTER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4