About

Registered Number: 05032790
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 1 month ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Based in Fareham, Airlie Beach Ltd was established in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, William John 03 February 2004 31 January 2007 1
OLD, Gary 03 February 2004 30 September 2005 1
STALKER, Ian 12 April 2006 21 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
LIQ14 - N/A 13 December 2017
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 24 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
4.20 - N/A 24 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 26 October 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 18 October 2013
MR01 - N/A 06 July 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 October 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
395 - Particulars of a mortgage or charge 27 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 17 July 2007
123 - Notice of increase in nominal capital 17 July 2007
363s - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
225 - Change of Accounting Reference Date 20 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2013 Outstanding

N/A

Debenture 25 February 2009 Fully Satisfied

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.