Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRSIDE GSE LIMITED
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 Overview

About Airside Gse Ltd
AIRSIDE GSE LIMITED was founded on 2003-06-19 and has its registered office in Fleet. The organisation's status is listed as "Liquidation". Airside Gse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AIRSIDE GSE LIMITED
 
Legal Registered Office
10B FLEET BUSINESS PARK SANDY LANE
CHURCH CROOKHAM
FLEET
HAMPSHIRE
GU52 8BF
Other companies in GU14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSIDE GSE 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.

Company Officers of AIRSIDE GSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PAUL CARDY
Company Secretary 2009-09-01
MICHAEL PAUL CARDY
Director 2007-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD DAY
Director 2013-12-01 2013-12-01
DAVID COOMBS
Director 2007-03-07 2010-12-31
MARIAN VERONICA CARDY
Company Secretary 2007-09-11 2009-08-31
LARA THOMAS
Company Secretary 2007-03-07 2007-09-10
AMRIT PAGET
Company Secretary 2003-06-20 2007-03-07
JEFFREY WAY
Director 2003-06-20 2007-03-07
IRENE LESLEY HARRISON
Nominated Secretary 2003-06-19 2003-06-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-06-19 2003-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PAUL CARDY AIRSIDE AIRPORT EQUIPMENT THOROUGH EXAMINATIONS LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active

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
2019-04-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-06
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Shieling House Invincible Road Farnborough Hampshire GU14 7QU
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-204.20STATEMENT OF AFFAIRS/4.19
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-204.20STATEMENT OF AFFAIRS/4.19
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02SH0102/10/14 STATEMENT OF CAPITAL GBP 2
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD DAY
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0119/06/14 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED MR CHARLES EDWARD DAY
2013-11-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0119/06/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0119/06/12 ANNUAL RETURN FULL LIST
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBS
2011-02-15SH03Purchase of own shares
2011-02-01SH06Cancellation of shares. Statement of capital on 2011-02-01 GBP 1
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AR0119/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOMBS / 19/06/2010
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY MARIAN CARDY
2009-09-01288aSECRETARY APPOINTED MICHAEL PAUL CARDY
2009-07-06363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-08225PREVSHO FROM 05/04/2008 TO 31/03/2008
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-07-22363sRETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288bSECRETARY RESIGNED
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: ALBANY HOUSE 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-1288(2)RAD 28/02/07--------- £ SI 1@1=1 £ IC 1/2
2006-07-14363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-07-20363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-09-15225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288bSECRETARY RESIGNED
2003-06-27288aNEW SECRETARY APPOINTED
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-06-27288bDIRECTOR RESIGNED
2003-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRSIDE GSE 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 Liquidators2017-02-17
Resolutions for Winding-up2017-02-17
Meetings of Creditors2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against AIRSIDE GSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRSIDE GSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 18,647
Creditors Due Within One Year 2012-04-01 £ 84,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 AIRSIDE GSE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AIRSIDE GSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRSIDE GSE LIMITED
Trademarks
We have not found any records of AIRSIDE GSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSIDE GSE 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 (32990 - Other manufacturing n.e.c.) as AIRSIDE GSE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AIRSIDE GSE 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.
Import/Export of Goods
Goods imported/exported by AIRSIDE GSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0187099000Parts 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.
2010-08-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2010-03-0188033000Parts 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAIRSIDE GSE LIMITEDEvent Date2017-02-17
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 TypeAppointment of Liquidators
Defending partyAIRSIDE GSE LIMITEDEvent Date2017-02-07
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 TypeMeetings of Creditors
Defending partyAIRSIDE GSE LIMITEDEvent Date2017-01-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSIDE GSE 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 AIRSIDE GSE 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.