UKBizDB.co.uk

AIRPOINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airpoint Limited. The company was founded 21 years ago and was given the registration number 04684223. The firm's registered office is in DONCASTER. You can find them at C/o Wilkin Chapman Business Solutions Limited 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AIRPOINT LIMITED
Company Number:04684223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2003
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Wilkin Chapman Business Solutions Limited 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Secretary03 August 2004Active
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director30 May 2012Active
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director07 June 2012Active
41 Station Road, Rearsby, Leicester, LE7 4YY

Secretary03 March 2003Active
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director09 December 2016Active
1 Blakeway Close, Broseley, TF12 5SS

Director03 March 2003Active
3 Windsor House, St Andrews Road, Henley On Thames, RG9 1PZ

Director06 May 2009Active
4 Mill Road, Rearsby, Leicester, LE7 4YN

Director03 March 2003Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Corporate Director30 May 2012Active

People with Significant Control

Airpoint Holdings Ltd
Notified on:26 October 2017
Status:Active
Country of residence:United Kingdom
Address:57, Barkby Road, Leicester, United Kingdom, LE7 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Whyte
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:57 Barkby Road, Queniborough, United Kingdom, LE7 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2022-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Insolvency

Liquidation disclaimer notice.

Download
2020-05-26Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.