Dissolved
Dissolved 2016-05-26
Company Information for AIR PARTNERS & CO. LIMITED
ST. ALBANS, AL1,
|
Company Registration Number
06632264
Private Limited Company
Dissolved Dissolved 2016-05-26 |
Company Name | |
---|---|
AIR PARTNERS & CO. LIMITED | |
Legal Registered Office | |
ST. ALBANS | |
Company Number | 06632264 | |
---|---|---|
Date formed | 2008-06-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-05-26 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:22:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAYNA LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
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 16/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 18 SAPCOTE TRADING CENTRE 374 HIGH ROAD LONDON NW10 2DH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2010 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR DAVID WALD REPLACING WITH IAN D HOLLAND 09/09/2010. | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.44 | DEATH OF LIQUIDATOR | |
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 30/11/2009 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/06/2009 TO 31/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED DAYNA LUCAS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-31 |
Petitions to Wind Up (Companies) | 2009-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as AIR PARTNERS & CO. LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AIR PARTNERS & CO LIMITED | Event Date | 2014-12-31 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Herts AL1 3EJ on 16 February 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted her release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Herts, AL1 3EJ no later than 12.00 noon on the business day before the meeting. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 31 December 2014 . Further information about this case is available from Neil Bacon at the offices of Kingston Smith & Partners LLP on 01727 896015. Michaela Joy Hall , Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AIR PARTNERS & CO. LIMITED | Event Date | 2009-10-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 19882 A Petition to wind up the above-named Company of Odeon House, 146 College Road, Harrow, Middlesex HA1 1BH , presented on 20 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , 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 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1443983/37/W/CAM.) : | |||
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. |