Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRCOM UK 1 LIMITED
Company Information for

AIRCOM UK 1 LIMITED

LONDON, W1U,
Company Registration Number
05528600
Private Limited Company
Dissolved

Dissolved 2015-09-16

Company Overview

About Aircom Uk 1 Ltd
AIRCOM UK 1 LIMITED was founded on 2005-08-05 and had its registered office in London. The company was dissolved on the 2015-09-16 and is no longer trading or active.

Key Data
Company Name
AIRCOM UK 1 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED15/08/2005
Filing Information
Company Number 05528600
Date formed 2005-08-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-09-16
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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.

Company Officers of AIRCOM UK 1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL CANNING
Director 2013-11-29
BRENDAN DOLAN
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PARMINDER PAL SINGH DOST
Director 2013-05-21 2013-11-29
ALWYN FRANK WELCH
Director 2011-09-29 2013-11-29
SUZANNA BARRETT
Director 2012-12-11 2013-05-21
DARYL MARC PATON
Company Secretary 2012-06-25 2012-12-11
DARYL MARC PATON
Director 2011-02-08 2012-12-11
DAVID THOMAS
Company Secretary 2009-07-13 2012-06-25
JOHN LLEWELLYN MOSTYN HUGHES
Director 2011-07-19 2011-09-29
DARRYL ALEXANDER EDWARDS
Director 2009-11-12 2011-08-02
JAMES GERALD ARTHUR BROCKLEBANK
Director 2005-08-12 2011-02-08
TERRENCE VALESKI
Director 2007-10-29 2011-02-08
MARGARET FRANCES RICE JONES
Director 2007-05-11 2009-10-31
JAMES SANJAY BODHA
Company Secretary 2007-10-01 2009-07-13
JAMES SANJAY BODHA
Director 2007-10-29 2009-07-13
JOHN DANIEL BERNSTEIN
Director 2005-08-12 2007-10-29
IAIN JOHN TOBIN
Company Secretary 2005-10-06 2007-10-01
STEPHEN MOCKFORD
Director 2005-08-12 2007-05-11
SISEC LIMITED
Nominated Secretary 2005-08-05 2005-10-06
LOVITING LIMITED
Nominated Director 2005-08-05 2005-08-12
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2005-08-05 2005-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CANNING TREUN CAPITAL LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
PAUL CANNING H.I.G. EUROPE BEZIER I LTD Director 2013-10-30 CURRENT 2013-04-18 Dissolved 2014-09-09
BRENDAN DOLAN H.I.G. EUROPE-AIRCOM I LIMITED Director 2013-11-29 CURRENT 2010-11-04 Dissolved 2015-09-16
BRENDAN DOLAN AIRCOM GLOBAL OPERATIONS LIMITED Director 2013-11-29 CURRENT 2010-11-05 Active - Proposal to Strike off

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
2015-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2015
2015-06-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM H.I.G. EUROPEAN CAPITAL PARTNERS LLP 25 ST. GEORGE STREET LONDON W1S 1FS ENGLAND
2014-10-014.70DECLARATION OF SOLVENCY
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 25 ST. GEORGE STREET LONDON W1S 1FS ENGLAND
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM CASSINI COURT RANDALLS RESEARCH PARK RANDALLS WAY LEATHERHEAD SURREY KT22 7TW
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DOLAN / 24/03/2014
2014-03-24AP01DIRECTOR APPOINTED MR PAUL CANNING
2014-03-24AP01DIRECTOR APPOINTED MR PAUL CANNING
2014-03-24AP01DIRECTOR APPOINTED MR BRENDAN DOLAN
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER DOST
2014-03-07AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 31863017
2013-11-04AR0101/11/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR PARMINDER PAL SINGH DOST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT
2013-01-28AP01DIRECTOR APPOINTED MS SUZANNA BARRETT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DARYL PATON
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY DARYL PATON
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-12AR0101/11/12 FULL LIST
2012-08-13AR0105/08/12 FULL LIST
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2012-06-28AP03SECRETARY APPOINTED DARYL MARC PATON
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06AP01DIRECTOR APPOINTED MR ALWYN FRANK WELCH
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2011-08-16AR0105/08/11 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EDWARDS
2011-07-21AP01DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 30/04/2011
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE VALESKI
2011-02-17AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-10AR0105/08/10 FULL LIST
2010-06-07AUDAUDITOR'S RESIGNATION
2010-05-18AUDAUDITOR'S RESIGNATION
2009-12-04AP01DIRECTOR APPOINTED DARRYL ALEXANDER EDWARDS
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE JONES
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-14363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY JAMES BODHA
2009-07-30288aSECRETARY APPOINTED DAVID THOMAS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / TERRENCE VALESKI / 06/05/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-12-02123GBP NC 26238697/31863017 29/09/08
2008-12-0288(2)AD 29/09/08 GBP SI 5624320@1=5624320 GBP IC 26238697/31863017
2008-11-04363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS; AMEND
2008-10-15123NC INC ALREADY ADJUSTED 14/05/08
2008-10-15RES04GBP NC 17310284/26238697
2008-10-15RES01ALTER MEMORANDUM 14/05/2008
2008-08-06363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-08-15363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL SURREY RH1 1LQ
2006-10-02363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIRCOM UK 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-26
Notices to Creditors2014-09-26
Resolutions for Winding-up2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against AIRCOM UK 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRCOM UK 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-06-30

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 AIRCOM UK 1 LIMITED

Intangible Assets
Patents
We have not found any records of AIRCOM UK 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRCOM UK 1 LIMITED
Trademarks
We have not found any records of AIRCOM UK 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCOM UK 1 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 (70100 - Activities of head offices) as AIRCOM UK 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIRCOM UK 1 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 TypeAppointment of Liquidators
Defending partyAIRCOM UK 1 LIMITEDEvent Date2014-09-19
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU . :
 
Initiating party Event TypeNotices to Creditors
Defending partyAIRCOM UK 1 LIMITEDEvent Date2014-09-19
The Companies registered office is at 55 Baker Street, London W1U 7EU. The Companies principal trading address is Cassini Court, Randalls Research Park, Leatherhead, Surrey KT22 7TW NOTICE IS GIVEN that Malcolm Cohen (Office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings held on 19 September 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 30 October 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 30 October 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/Aircom. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIRCOM UK 1 LIMITEDEvent Date2014-09-19
The Companies’ registered office: 55 Baker Street, London W1U 7EU The Companies’ principal trading address: Cassini Court, Randalls Research Park, Leatherhead, Surrey KT22 7TW Passed - 19 September 2014 At General Meetings of the above-named Companies, duly convened, and held at 55 Baker Street, London W1U 7EU on 19 September 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidator’s fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 19 September 2014 . Further information about these cases is available care of BRNOTICE@bdo.co.uk quoting SMB/CLJ/Aircom Brendan Dolan , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRCOM UK 1 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 AIRCOM UK 1 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.