Doncaster
DN4 5FB
Secretary Name | Mrs Nicola Emma Etchells |
---|---|
Status | Current |
Appointed | 30 November 2020(23 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Absolute Recovery Unit 2 Railway Court Ten Pou Doncaster DN4 5FB |
Director Name | Mr Keith John Hanson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Woodbrook Lane Austerlands Oldham Greater Manchester OL4 4BS |
Director Name | Vincent Walter Kay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Birkdale Close Hopwood Heywood Lancashire OL10 2DP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Vincent Walter Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Broadfield Mill Ind. Est. Seymour Street Heywood OL10 3AJ |
Website | www.airflowukltd.com |
---|
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Keith John Hanson 50.00% Ordinary |
---|---|
1 at £1 | Vincent Walter Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,657 |
Current Liabilities | £158,163 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2022 (overdue) |
18 August 2017 | Delivered on: 5 September 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
25 March 1998 | Delivered on: 1 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 February 2024 | Liquidators' statement of receipts and payments to 6 December 2023 (12 pages) |
---|---|
6 November 2023 | Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
18 January 2023 | Liquidators' statement of receipts and payments to 6 December 2022 (15 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Appointment of a voluntary liquidator (3 pages) |
15 December 2021 | Statement of affairs (9 pages) |
10 December 2021 | Registered office address changed from Unit 5, Broadfield Mill Ind. Est. Seymour Street Heywood OL10 3AJ England to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 10 December 2021 (2 pages) |
18 November 2021 | Cessation of Keith John Hanson as a person with significant control on 29 October 2021 (1 page) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
18 November 2021 | Change of details for Mr Robert William Etchells as a person with significant control on 29 October 2021 (2 pages) |
31 March 2021 | Cessation of Vincent Walter Kay as a person with significant control on 25 March 2021 (1 page) |
31 March 2021 | Change of details for Mr Robert William Etchells as a person with significant control on 25 March 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Vincent Walter Kay as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mrs Nicola Emma Etchells as a secretary on 30 November 2020 (2 pages) |
19 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 May 2020 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to Unit 5, Broadfield Mill Ind. Est. Seymour Street Heywood OL10 3AJ on 5 May 2020 (1 page) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
30 January 2019 | Satisfaction of charge 034675860002 in full (1 page) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 September 2017 | Registration of charge 034675860002, created on 18 August 2017 (17 pages) |
5 September 2017 | Registration of charge 034675860002, created on 18 August 2017 (17 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 December 2009 | Secretary's details changed for Vincent Walter Kay on 1 October 2009 (1 page) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Robert William Etchells on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert William Etchells on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Vincent Walter Kay on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Robert William Etchells on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Vincent Walter Kay on 1 October 2009 (1 page) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 March 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 March 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from alpha works smalley street castleton rochdale lancashire OL11 3EB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from alpha works smalley street castleton rochdale lancashire OL11 3EB (1 page) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 March 2008 | Return made up to 18/11/07; full list of members (3 pages) |
13 March 2008 | Return made up to 18/11/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 March 2007 | Return made up to 18/11/06; full list of members (6 pages) |
21 March 2007 | Return made up to 18/11/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
23 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Return made up to 18/11/04; full list of members (6 pages) |
21 April 2005 | Return made up to 18/11/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
10 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
10 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
30 November 2000 | Return made up to 18/11/00; full list of members
|
30 November 2000 | Return made up to 18/11/00; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Incorporation (17 pages) |
18 November 1997 | Incorporation (17 pages) |