Company Information for AIRSIDE GSE LIMITED
10B FLEET BUSINESS PARK SANDY LANE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 8BF,
|
Company Registration Number
04804481
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRSIDE GSE LIMITED | |
Legal Registered Office | |
10B FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF Other companies in GU14 | |
Company Number | 04804481 | |
---|---|---|
Company ID Number | 04804481 | |
Date formed | 2003-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB827567493 |
Last Datalog update: | 2019-04-04 11:00:48 |
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 |
---|---|---|
MICHAEL PAUL CARDY |
||
MICHAEL PAUL CARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD DAY |
Director | ||
DAVID COOMBS |
Director | ||
MARIAN VERONICA CARDY |
Company Secretary | ||
LARA THOMAS |
Company Secretary | ||
AMRIT PAGET |
Company Secretary | ||
JEFFREY WAY |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRSIDE AIRPORT EQUIPMENT THOROUGH EXAMINATIONS LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Shieling House Invincible Road Farnborough Hampshire GU14 7QU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD DAY | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD DAY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBS | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2011-02-01 GBP 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOMBS / 19/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MARIAN CARDY | |
288a | SECRETARY APPOINTED MICHAEL PAUL CARDY | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 05/04/2008 TO 31/03/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: ALBANY HOUSE 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-17 |
Resolutions for Winding-up | 2017-02-17 |
Meetings of Creditors | 2017-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 18,647 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 84,570 |
Creditors and other liabilities
|
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 AIRSIDE GSE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 45,090 |
Current Assets | 2012-04-01 | £ 117,317 |
Debtors | 2012-04-01 | £ 54,174 |
Fixed Assets | 2012-04-01 | £ 25,835 |
Shareholder Funds | 2012-04-01 | £ 39,935 |
Stocks Inventory | 2012-04-01 | £ 18,053 |
Tangible Fixed Assets | 2012-04-01 | £ 25,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AIRSIDE GSE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87099000 | Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AIRSIDE GSE LIMITED | Event Date | 2017-02-17 |
At a general meeting of the Company, duly convened and held at the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 7 February 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 7 February 2017 Robert James Thompson , IP number: 8306 , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Alternative person to contact with enquiries about the case: Ben Laycock, Tel: 01252 816636, E-mail: info@rendellthompson.com : Mike Cardy , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIRSIDE GSE LIMITED | Event Date | 2017-02-07 |
Liquidator's name and address: Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Hampshire GU52 8BF . Tel: 01252 816636 , E-mail: info@rendellthompson.com . Alternative person to contact with enquiries about the case: Ben Laycock : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIRSIDE GSE LIMITED | Event Date | 2017-01-20 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 7 February 2017 Time of Creditors Meeting: 11.30 am Place of Creditors Meeting: At the offices of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Name and address of Insolvency Practitioner who will provide information on the companys affairs: Robert James Thompson , IP 8306 , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Place at which list of names and addresses of Creditors will be available for inspection: At the offices of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Michael Cardy , Director : 10 January 2017 | |||
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. |