About

Registered Number: 02869912
Date of Incorporation: 08/11/1993 (30 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp 30, Finsbury Square, London, EC2P 2YU

 

Based in London, Airedale Environmental Services Ltd was established in 1993, it's status at Companies House is "Liquidation". This business does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 17 August 2017
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 11 August 2014
LIQ MISC OC - N/A 23 December 2013
4.40 - N/A 23 December 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2013
AD01 - Change of registered office address 12 April 2013
LIQ MISC OC - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
4.40 - N/A 22 March 2013
2.24B - N/A 23 July 2012
2.34B - N/A 23 July 2012
2.23B - N/A 16 May 2012
2.17B - N/A 19 April 2012
AD01 - Change of registered office address 08 March 2012
2.12B - N/A 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
AR01 - Annual Return 22 November 2011
1.4 - Notice of completion of voluntary arrangement 08 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 May 2011
1.1 - Report of meeting approving voluntary arrangement 13 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 12 November 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 January 2007
353 - Register of members 22 January 2007
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 09 December 2005
363s - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 12 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 12 November 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
225 - Change of Accounting Reference Date 19 September 2002
363s - Annual Return 09 November 2001
MEM/ARTS - N/A 01 August 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
123 - Notice of increase in nominal capital 24 July 2001
363s - Annual Return 21 November 2000
RESOLUTIONS - N/A 02 August 2000
MEM/ARTS - N/A 01 August 2000
AA - Annual Accounts 07 March 2000
RESOLUTIONS - N/A 16 November 1999
123 - Notice of increase in nominal capital 16 November 1999
363s - Annual Return 04 November 1999
395 - Particulars of a mortgage or charge 29 October 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
287 - Change in situation or address of Registered Office 10 March 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 30 November 1994
288 - N/A 16 September 1994
395 - Particulars of a mortgage or charge 04 May 1994
NEWINC - New incorporation documents 08 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 October 2005 Outstanding

N/A

Legal mortgage 04 March 2005 Outstanding

N/A

Mortgage 27 February 2004 Fully Satisfied

N/A

Legal mortgage 26 October 1999 Outstanding

N/A

Fixed and floating charge 03 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.