About

Registered Number: 04095115
Date of Incorporation: 24/10/2000 (23 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, 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.