Company Information for AIR PARADE LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AIR PARADE LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in BD19 | |
Company Number | 03894816 | |
---|---|---|
Company ID Number | 03894816 | |
Date formed | 1999-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 15/12/2013 | |
Return next due | 12/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 14:38:56 |
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 |
---|---|---|
IAN JAMES SHEEKEY |
||
JOHN ROBERT HASLAM |
||
IAN JAMES SHEEKEY |
||
SIMONE SARA SHEEKEY |
||
ANDREW JOHN WARDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICK JAMIE BARTHOLET |
Director | ||
DAVID ALAN PRATT |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HOLIDAY VILLA COMPANY LTD | Director | 2016-05-23 | CURRENT | 2010-12-15 | Active | |
LUFIN ASSOCIATES LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-28 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/14 FROM Bents House 21 Belmont Street Huddersfield HD1 5BZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK BARTHOLET | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT | |
AP01 | DIRECTOR APPOINTED MR ANDREW WARDEN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN PRATT | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT HASLAM | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE SHEEKEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SHEEKEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK BARTHOLET / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN SHEEKEY / 01/10/2009 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: REVENUE CHAMBERS SAINT PETERS STREET HUDDERSFIELD HD1 1DL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 10/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
ELRES | S252 DISP LAYING ACC 10/03/05 | |
ELRES | S386 DISP APP AUDS 10/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
88(2)O | AD 16/12/99--------- £ SI 29998@1 | |
88(2)O | AD 07/04/00--------- £ SI 21000@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/01 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 07/04/00 | |
SRES04 | £ NC 30000/51000 07/04/ | |
88(2)R | AD 07/04/00--------- £ SI 21000@1=21000 £ IC 30000/51000 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: WHITBY COURT ABBEY ROAD, SHEPLEY, HUDDERSFIELD WEST YORKSHIRE HD8 8ER | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/30000 16/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 16/12/99--------- £ SI 29998@1=29998 £ IC 2/30000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-10 |
Resolutions for Winding-up | 2014-06-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | 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 PARADE LIMITED
AIR PARADE LIMITED owns 7 domain names.
luxuryvillaescapes.co.uk luxuryvillasinpollensa.co.uk pollencavillas.co.uk airparade.co.uk caladorvillas.co.uk golfparade.co.uk villasinmallorca.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as AIR PARADE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AIR PARADE LIMITED | Event Date | 2014-05-29 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIR PARADE LIMITED | Event Date | 2014-05-29 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Cleckheaton Golf Club, The Clubhouse, 483 Bradford Road, Cleckheaton, West Yorkshire, BD19 6BU on 29 May 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. James Sheekey , Chairman : | |||
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. |