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

AIREVILLE LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA,
Company Registration Number
03705960
Private Limited Company
Liquidation

Company Overview

About Aireville Ltd
AIREVILLE LIMITED was founded on 1999-01-27 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Aireville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIREVILLE LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Other companies in BD20
 
Filing Information
Company Number 03705960
Company ID Number 03705960
Date formed 1999-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-19 12:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIREVILLE 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.
Companies with same name AIREVILLE LIMITED
The following companies were found which have the same name as AIREVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIREVILLE INVESTMENTS LTD. 19 DOWLANS ROAD GREAT BOOKHAM SURREY KT23 4LF Active Company formed on the 1967-03-06
AIREVILLE RISE (FRIZINGHALL) MANAGEMENT LIMITED 11 MAYTHORNE CRESCENT BRADFORD WEST YORKSHIRE BD14 6NA Active Company formed on the 1987-09-30
AIREVILLE TERRACE FLAT MANAGEMENT COMPANY LIMITED 5 AIREVILLE TERRACE BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7JY Active Company formed on the 1998-09-16
AIREVILLE ASSOCIATES LIMITED THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ Active Company formed on the 2016-08-08
AIREVILLE LABORATORIES LTD 16 CROSS LANE OXENHOPE KEIGHLEY BD22 9LE Active Company formed on the 2020-02-11
AIREVILLE PLANNING LIMITED 95 GARGRAVE ROAD SKIPTON BD23 1QN Active - Proposal to Strike off Company formed on the 2020-11-27
AIREVILLE PROPERTIES NORTH LTD 5 GROSVENOR ROAD BRADFORD WEST YORKSHIRE BD8 7SB Active Company formed on the 2023-09-29
AIREVILLEUK LTD 19 AIREVILLE AVENUE SHIPLEY BD18 3AF Active - Proposal to Strike off Company formed on the 2019-09-13

Company Officers of AIREVILLE LIMITED

Current Directors
Officer Role Date Appointed
JANE GIBSON
Company Secretary 2010-08-05
RUSSELL HOWARD GIBSON
Director 1999-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL HOWARD GIBSON
Company Secretary 1999-01-29 2010-08-05
HOWARD THOMAS GIBSON
Director 1999-01-29 2009-10-13
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1999-01-27 1999-01-29
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1999-01-27 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL HOWARD GIBSON ELCADANT PRECISION SHEET METAL LTD Director 2011-06-07 CURRENT 2011-06-07 Liquidation
RUSSELL HOWARD GIBSON AUTOCLAVE TECHNOLOGIES LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2015-01-06
RUSSELL HOWARD GIBSON STONECANYON LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2014-02-25
RUSSELL HOWARD GIBSON AUTOCLAVES LIMITED Director 1999-09-28 CURRENT 1997-12-01 Dissolved 2016-01-13

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
2023-09-19Voluntary liquidation. Notice of members return of final meeting
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Sunnyside Farm White Hill Lane Lothersdale Keighley West Yorkshire BD20 8HU
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Sunnyside Farm White Hill Lane Lothersdale Keighley West Yorkshire BD20 8HU
2022-09-12Voluntary liquidation declaration of solvency
2022-09-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-12Appointment of a voluntary liquidator
2022-09-12600Appointment of a voluntary liquidator
2022-09-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-30
2022-09-12LIQ01Voluntary liquidation declaration of solvency
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-03-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21AA01Previous accounting period extended from 30/06/21 TO 30/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-02-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-04-21AP01DIRECTOR APPOINTED MRS JANE LOUISA GIBSON
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0127/01/16 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA01Previous accounting period extended from 31/01/14 TO 30/06/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0127/01/12 ANNUAL RETURN FULL LIST
2012-02-20CH01Director's details changed for Russell Howard Gibson on 2011-04-01
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/11 FROM the Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD
2011-02-18AR0127/01/11 ANNUAL RETURN FULL LIST
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-10-04AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AP03SECRETARY APPOINTED JANE GIBSON
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL GIBSON
2010-02-15AR0127/01/10 FULL LIST
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GIBSON
2009-09-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-06-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-06363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-18363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS; AMEND
2005-02-18363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-17363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-11363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-12363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-2351APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2001-07-23RES02REREG UNLTD-LTD 27/06/01
2001-07-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-07-23CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 10 AIREVILLE CLOSE KEIGHLEY WEST YORKSHIRE BD20 6EG
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-04-22288cDIRECTOR'S PARTICULARS CHANGED
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH
1999-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIREVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-09-09
Appointmen2022-09-09
Notices to2022-09-09
Fines / Sanctions
No fines or sanctions have been issued against AIREVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-29 Outstanding RUSSEL GIBSON LESLEY TISCHLER AND CATHERINE HILLAM
LEGAL CHARGE 2010-10-29 Outstanding RUSSELL GIBSON LESLEY TISCHLER AND CATHERINE HILLAM
LEGAL CHARGE 2006-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 AIREVILLE LIMITED

Intangible Assets
Patents
We have not found any records of AIREVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIREVILLE LIMITED
Trademarks
We have not found any records of AIREVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIREVILLE 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as AIREVILLE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AIREVILLE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAIREVILLE LIMITEDEvent Date2022-09-09
 
Initiating party Event TypeAppointmen
Defending partyAIREVILLE LIMITEDEvent Date2022-09-09
Name of Company: AIREVILLE LIMITED Company Number: 03705960 Nature of Business: Manufacture of other special-purpose machinery not elsewhere classified Registered office: Sunnyside Farm, White Hill La…
 
Initiating party Event TypeNotices to
Defending partyAIREVILLE LIMITEDEvent Date2022-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIREVILLE 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 AIREVILLE 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.