Founded in 1999, Environmental Air Services Uk Ltd are based in Manchester, it's status is listed as "Dissolved". There are 3 directors listed as Barber, Kevin, Egginton, Robert John, Smithson, Shaun for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Kevin | 02 September 1999 | - | 1 |
EGGINTON, Robert John | 02 September 1999 | - | 1 |
SMITHSON, Shaun | 08 December 2008 | 05 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 November 2019 | |
LIQ14 - N/A | 12 August 2019 | |
LIQ03 - N/A | 09 August 2018 | |
LIQ03 - N/A | 01 August 2017 | |
2.24B - N/A | 24 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 June 2016 | |
2.34B - N/A | 02 June 2016 | |
2.24B - N/A | 12 January 2016 | |
2.16B - N/A | 15 October 2015 | |
2.16B - N/A | 09 October 2015 | |
2.23B - N/A | 01 September 2015 | |
2.17B - N/A | 12 August 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
2.12B - N/A | 17 June 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 21 October 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
SH03 - Return of purchase of own shares | 03 June 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 07 October 2009 | |
RESOLUTIONS - N/A | 02 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 29 July 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363s - Annual Return | 27 October 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
363s - Annual Return | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 21 May 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 18 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
287 - Change in situation or address of Registered Office | 15 September 1999 | |
NEWINC - New incorporation documents | 02 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2007 | Outstanding |
N/A |
Legal charge | 04 September 2006 | Outstanding |
N/A |
Legal charge | 04 September 2006 | Outstanding |
N/A |
Charge of deposit | 22 August 2006 | Outstanding |
N/A |
Mortgage | 18 June 2004 | Outstanding |
N/A |