Based in London, Airline Handling (UK) Ltd was registered on 24 October 2000, it's status is listed as "Liquidation". The companies directors are listed as Scanlon, Claire, Shires, Glenn, Euromache Cyprus Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EUROMACHE CYPRUS LTD | 21 September 2010 | 21 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCANLON, Claire | 24 October 2000 | 17 September 2010 | 1 |
SHIRES, Glenn | 21 September 2010 | 21 February 2011 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 28 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2014 | |
LIQ MISC OC - N/A | 23 December 2013 | |
4.40 - N/A | 23 December 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 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2012 | |
2.24B - N/A | 10 August 2011 | |
2.34B - N/A | 10 August 2011 | |
2.23B - N/A | 24 May 2011 | |
2.17B - N/A | 04 May 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
2.12B - N/A | 08 March 2011 | |
TM01 - Termination of appointment of director | 24 February 2011 | |
TM02 - Termination of appointment of secretary | 24 February 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AP03 - Appointment of secretary | 19 October 2010 | |
AP02 - Appointment of corporate director | 18 October 2010 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
TM01 - Termination of appointment of director | 01 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 17 November 2008 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 27 October 2006 | |
363s - Annual Return | 07 December 2005 | |
AA - Annual Accounts | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
AA - Annual Accounts | 16 November 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2004 | |
123 - Notice of increase in nominal capital | 13 October 2004 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
363s - Annual Return | 20 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 23 October 2002 | |
225 - Change of Accounting Reference Date | 23 October 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
NEWINC - New incorporation documents | 24 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 December 2009 | Outstanding |
N/A |
Floating charge (all assets) | 16 August 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 August 2005 | Outstanding |
N/A |
Debenture | 08 July 2005 | Outstanding |
N/A |
Guarantee & debenture | 03 February 2004 | Fully Satisfied |
N/A |
Debenture | 24 September 2003 | Fully Satisfied |
N/A |