About

Registered Number: 05305005
Date of Incorporation: 06/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow, TW6 2AS

 

Airclaims Investments Ltd was founded on 06 December 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELTON, Toby Matthew 08 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 22 August 2016
MR04 - N/A 14 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 21 November 2012
CH03 - Change of particulars for secretary 31 October 2012
AD01 - Change of registered office address 21 May 2012
TM01 - Termination of appointment of director 22 March 2012
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
RESOLUTIONS - N/A 20 September 2011
AA - Annual Accounts 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
CH01 - Change of particulars for director 10 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 16 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 03 February 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
RESOLUTIONS - N/A 28 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
CERTNM - Change of name certificate 12 January 2005
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
Security accession deed 27 September 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19 january 2005 31 July 2007 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 19 January 2005 Fully Satisfied

N/A

Debenture 19 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.