Company Information for MODULAR AIRSPACE SYSTEMS LTD
C/O JAMES COWPER KRESTON WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2NP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MODULAR AIRSPACE SYSTEMS LTD | |
Legal Registered Office | |
C/O JAMES COWPER KRESTON WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP | |
Company Number | 09121962 | |
---|---|---|
Company ID Number | 09121962 | |
Date formed | 2014-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 09:19:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MODULAR AIRSPACE SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA MELANIE FRASER-HARRIS |
||
JAYNE VICTORIA CUNNINGHAM |
||
ADAM HOWARD FRASER-HARRIS |
||
MARTIN STEPHEN RUSCOE |
||
CHRISTOPHER JOHN TONKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WYLLIE |
Director | ||
LISA MELANIE FRASER-HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M9 HOLDINGS (IT) LIMITED | Director | 2013-06-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
SMARTOLOGY LIMITED | Director | 2013-05-01 | CURRENT | 2002-11-22 | Active | |
WESTERHALL LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Active | |
LONDON POWER CORPORATION LIMITED | Director | 2017-10-31 | CURRENT | 2016-12-02 | Liquidation | |
LVI RECOVERY LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LONDON OIL & GAS LIMITED | Director | 2015-12-04 | CURRENT | 2015-08-15 | In Administration | |
ROTEC GROUP HOLDINGS LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
SOUTH RIDING CONSULTANCY LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
LITTLE BOOKHAM ENTERPRISES LIMITED | Director | 2013-08-01 | CURRENT | 1996-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM Unit H & J Fort Wallington Industrial Estate Military Road Fareham Hampshire PO16 8TT | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2071.35 | |
SH01 | 19/05/17 STATEMENT OF CAPITAL GBP 2071.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
SH01 | 10/06/16 STATEMENT OF CAPITAL GBP 1154.68 | |
SH01 | 23/10/15 STATEMENT OF CAPITAL GBP 900 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 800 | |
SH01 | 23/10/15 STATEMENT OF CAPITAL GBP 800 | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 800 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 775 | |
AP01 | DIRECTOR APPOINTED MR MARTIN STEPHEN RUSCOE | |
SH01 | 12/02/15 STATEMENT OF CAPITAL GBP 775 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 749.4 | |
AP01 | DIRECTOR APPOINTED MR DAVID WYLLIE | |
AA01 | Previous accounting period shortened from 31/07/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
SH01 | 03/12/14 STATEMENT OF CAPITAL GBP 600.00 | |
RES01 | ADOPT ARTICLES 03/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA FRASER-HARRIS | |
AP03 | SECRETARY APPOINTED MRS LISA MELANIE FRASER-HARRIS | |
AP01 | DIRECTOR APPOINTED MRS JAYNE VICTORIA CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TONKIN | |
SH02 | SUB-DIVISION 21/11/14 | |
AP01 | DIRECTOR APPOINTED MR ADAM HOWARD FRASER-HARRIS | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolution | 2017-09-15 |
Notices to | 2017-07-13 |
Appointmen | 2017-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
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 MODULAR AIRSPACE SYSTEMS LTD
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MODULAR AIRSPACE SYSTEMS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MODULAR AIRSPACE SYSTEMS LIMITED | Event Date | 2017-07-11 |
NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the liquidators at James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, S015 2NP by 28 September 2017. If so required by notice from the liquidators either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP numbers 6588 and 9441 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton, S015 2NP . Date of Appointment: 11 July 2017 . Further information about this case is available from Ioana Brutaru at the offices of James Cowper Kreston on 02380 221 222 or at ibrutaru@jamescowper.co.uk. Alan Peter Whalley and Sandra Lillian Mundy , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MODULAR AIRSPACE SYSTEMS LIMITED | Event Date | 2017-07-11 |
Liquidator's name and address: Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton, S015 2NP : Further information about this case is available from Ioana Brutaru at the offices of James Cowper Kreston on 02380 221 222 or at ibrutaru@jamescowper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MODULAR AIRSPACE SYSTEMS LIMITED | Event Date | 2017-07-11 |
At a General Meeting of the Members of the abovenamed company, duly convened, and held on 11 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company resolves that it be wound up voluntarily. That Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston be appointed as liquidators of the Company for the purpose of the voluntary winding up. Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP numbers 6588 and 9441 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton, S015 2NP . Date of Appointment: 11 July 2017 . Further information about this case is available from Ioana Brutaru at the offices of James Cowper Kreston on 02380 221 222 or at skelly@jamescowper.co.uk. Christopher Tonkin , 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. |