Active - Proposal to Strike off
Company Information for AIR PARTNER CONSULTING LIMITED
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
02070950
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AIR PARTNER CONSULTING LIMITED | ||
Legal Registered Office | ||
2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Other companies in RH6 | ||
Previous Names | ||
|
Company Number | 02070950 | |
---|---|---|
Company ID Number | 02070950 | |
Date formed | 1986-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 11:48:51 |
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 |
---|---|---|
PRISM COSEC LIMITED |
||
MARK ANDREW BRIFFA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ANNETTE BEICKEN |
Company Secretary | ||
NEIL JOHN MORRIS |
Director | ||
SALLY ELIZABETH ANNE CHANDLER |
Company Secretary | ||
MICHAEL ANSCOMBE |
Company Secretary | ||
ANTHONY GEORGE MACK |
Director | ||
DAVID HATTON |
Company Secretary | ||
GAVIN CHARLES |
Director | ||
GRAEME MANNING |
Company Secretary | ||
ASB SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
HELEN PERKINS |
Company Secretary | ||
SALLY FRANCES MACK |
Company Secretary | ||
HELEN PERKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFESKYS LIMITED | Director | 2017-09-27 | CURRENT | 1993-07-05 | Active | |
CLOCKWORK RESEARCH LIMITED | Director | 2016-12-12 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
BAINES SIMMONS LIMITED | Director | 2015-08-18 | CURRENT | 2001-09-28 | Active | |
AVIATION COMPLIANCE LIMITED | Director | 2015-08-18 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED | Director | 2010-03-31 | CURRENT | 1999-05-10 | Active - Proposal to Strike off | |
AIR PARTNER INVESTMENTS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Active | |
AIR PARTNER CHS LIMITED | Director | 2008-08-13 | CURRENT | 2008-08-13 | Active | |
AIR PARTNER LIMITED | Director | 2006-02-01 | CURRENT | 1970-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020709500002 | ||
Application to strike the company off the register | ||
Solvency Statement dated 20/12/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 8.94 | ||
20/12/23 STATEMENT OF CAPITAL GBP 8936381 | ||
20/12/23 STATEMENT OF CAPITAL GBP 486030 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 020709500002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020709500001 | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
AP01 | DIRECTOR APPOINTED PAUL EDWARD ROLLASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL | |
Current accounting period shortened from 31/01/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/01/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
CH01 | Director's details changed for Mr Mark Andrew Briffa on 2021-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Prism Cosec Limited on 2018-11-06 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
TM02 | Termination of appointment of Tracy Annette Beicken on 2018-07-31 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-07-31 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS | |
ANNOTATION | Part Rectified | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
TM02 | Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23 | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR PARTNER PLC | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR PARTNER PLC | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AP03 | Appointment of Mrs Sally Elizabeth Anne Chandler as company secretary on 2015-09-30 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW BRIFFA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020709500001 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed air london LIMITED\certificate issued on 17/08/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ANSCOMBE | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACK | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN MORRIS | |
AP03 | SECRETARY APPOINTED MR MICHAEL ANSCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HATTON | |
AP03 | SECRETARY APPOINTED DAVID HATTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAEME MANNING | |
AA01 | CURREXT FROM 31/07/2013 TO 31/01/2014 | |
AR01 | 21/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AP03 | SECRETARY APPOINTED MR GRAEME MANNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASB SECRETARIAL SERVICES LIMITED | |
AR01 | 21/06/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ASB SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PERKINS / 18/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM PLATINUM HOUSE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RP | |
AR01 | 21/06/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE MACK / 01/08/2010 | |
AP03 | SECRETARY APPOINTED MRS HELEN PERKINS | |
AP03 | SECRETARY APPOINTED MRS HELEN PERKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY MACK | |
AP01 | DIRECTOR APPOINTED MR GAVIN CHARLES | |
AR01 | 21/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AIR PARTNER LIMITED CERTIFICATE ISSUED ON 06/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363a | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AIR CHARTER CENTRE LIMITED CERTIFICATE ISSUED ON 23/01/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/10/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 AIR PARTNER CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AIR PARTNER CONSULTING LIMITED are:
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. |