Liquidation
Company Information for AIRPORT GATE LOGISTICS LIMITED
UNIT 7 AIRPORT GATE, BATH ROAD, HARMONDSWORTH, MIDDLESEX, UB7 0NA,
|
Company Registration Number
05057695
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRPORT GATE LOGISTICS LIMITED | |
Legal Registered Office | |
UNIT 7 AIRPORT GATE BATH ROAD HARMONDSWORTH MIDDLESEX UB7 0NA Other companies in UB7 | |
Company Number | 05057695 | |
---|---|---|
Company ID Number | 05057695 | |
Date formed | 2004-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 05/06/2012 | |
Return next due | 27/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 14:35:51 |
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 |
---|---|---|
PHILIP HILLIARD |
||
GRAHAM PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELVIN WILLIAM ABBOTT |
Company Secretary | ||
MARGARET ANNE CUNNINGHAM |
Company Secretary | ||
PHILIP HILLIARD |
Company Secretary | ||
DARREN JOHN POLLARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGN & CONTRACTS (UK) LTD. | Director | 2005-12-13 | CURRENT | 1987-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KELVIN ABBOTT | |
TM01 | Termination of appointment of a director | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/12 FROM Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW United Kingdom | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Hilliard on 2012-06-05 | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/06/12 | |
SH01 | 05/06/12 STATEMENT OF CAPITAL GBP 100000 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PRICE | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
363a | Return made up to 27/02/09; full list of members | |
287 | Registered office changed on 20/01/2009 from 98 castle lane west bournemouth dorset BH9 3JU united kingdom | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
353 | Location of register of members | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 98 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HILLIARD / 01/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 5A SOUTHBOURNE GROVE BOURNEMOUTH DORSET BH6 3RF | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
88(2)R | AD 14/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1042032 | Expired |
Winding-Up Orders | 2012-11-20 |
Petitions to Wind Up (Companies) | 2012-10-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PAYZONE GROUP HOLDINGS UK LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as AIRPORT GATE LOGISTICS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AIRPORT GATE LOGISTICS LIMITED | Event Date | 2012-11-12 |
In the Manchester District Registry case number 3110 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RYDER LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AIRPORT GATE LOGISTICS LIMITED | Event Date | 2012-09-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3110 A Petition to wind up the above-named Company presented on 24 September 2012 by RYDER LIMITED claiming to be a Creditor of the Company of Unit 7, Airport Gate, Bath Road, Harmondsworth, Middlesex UB7 0NA will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am , on Monday 12 November 2012 (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 November 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/117384.) : | |||
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. |