About

Registered Number: 05043711
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2018 (5 years and 4 months ago)
Registered Address: DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester, M2 1EW

 

Aerelink Ltd was registered on 13 February 2004 and are based in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at this business. Leicester, Stephen John, Swift, Suzanne are the current directors of Aerelink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Suzanne 19 December 2005 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
LEICESTER, Stephen John 08 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2018
LIQ14 - N/A 19 September 2018
LIQ03 - N/A 07 September 2017
4.68 - Liquidator's statement of receipts and payments 22 September 2016
4.68 - Liquidator's statement of receipts and payments 22 September 2015
AD01 - Change of registered office address 28 July 2014
F10.2 - N/A 28 July 2014
RESOLUTIONS - N/A 24 July 2014
RESOLUTIONS - N/A 24 July 2014
4.20 - N/A 24 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 17 October 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
RESOLUTIONS - N/A 08 April 2013
RESOLUTIONS - N/A 08 April 2013
RESOLUTIONS - N/A 08 April 2013
SH06 - Notice of cancellation of shares 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
SH03 - Return of purchase of own shares 08 April 2013
AP01 - Appointment of director 27 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 February 2010
TM01 - Termination of appointment of director 16 February 2010
AD01 - Change of registered office address 22 December 2009
AP01 - Appointment of director 07 December 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 19 May 2008
353 - Register of members 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
MEM/ARTS - N/A 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2005
123 - Notice of increase in nominal capital 19 August 2005
AA - Annual Accounts 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
225 - Change of Accounting Reference Date 07 July 2004
287 - Change in situation or address of Registered Office 14 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 08 March 2013 Outstanding

N/A

Mortgage debenture 08 March 2013 Outstanding

N/A

Debenture 25 October 2011 Fully Satisfied

N/A

Debenture 28 October 2009 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.