Company NameAirflow (UK) Limited
DirectorRobert William Etchells
Company StatusLiquidation
Company Number03467586
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Etchells
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Absolute Recovery Unit 2 Railway Court Ten Pou
Doncaster
DN4 5FB
Secretary NameMrs Nicola Emma Etchells
StatusCurrent
Appointed30 November 2020(23 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Absolute Recovery Unit 2 Railway Court Ten Pou
Doncaster
DN4 5FB
Director NameMr Keith John Hanson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMill House Woodbrook Lane
Austerlands
Oldham
Greater Manchester
OL4 4BS
Director NameVincent Walter Kay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Birkdale Close
Hopwood
Heywood
Lancashire
OL10 2DP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Vincent Walter Kay
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Broadfield Mill Ind. Est. Seymour Street
Heywood
OL10 3AJ

Contact

Websitewww.airflowukltd.com

Location

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Keith John Hanson
50.00%
Ordinary
1 at £1Vincent Walter Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£15,657
Current Liabilities£158,163

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2021 (2 years, 5 months ago)
Next Return Due2 December 2022 (overdue)

Charges

18 August 2017Delivered 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 1998Delivered 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

Filing History

1 February 2024Liquidators' statement of receipts and payments to 6 December 2023 (12 pages)
6 November 2023Registered 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 2023Liquidators' statement of receipts and payments to 6 December 2022 (15 pages)
15 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-07
(1 page)
15 December 2021Appointment of a voluntary liquidator (3 pages)
15 December 2021Statement of affairs (9 pages)
10 December 2021Registered 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 2021Cessation of Keith John Hanson as a person with significant control on 29 October 2021 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
18 November 2021Change of details for Mr Robert William Etchells as a person with significant control on 29 October 2021 (2 pages)
31 March 2021Cessation of Vincent Walter Kay as a person with significant control on 25 March 2021 (1 page)
31 March 2021Change of details for Mr Robert William Etchells as a person with significant control on 25 March 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Vincent Walter Kay as a secretary on 30 November 2020 (1 page)
30 November 2020Appointment of Mrs Nicola Emma Etchells as a secretary on 30 November 2020 (2 pages)
19 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 May 2020Registered 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 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 January 2019Satisfaction of charge 034675860002 in full (1 page)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 September 2017Registration of charge 034675860002, created on 18 August 2017 (17 pages)
5 September 2017Registration of charge 034675860002, created on 18 August 2017 (17 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
17 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 December 2009Secretary's details changed for Vincent Walter Kay on 1 October 2009 (1 page)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Robert William Etchells on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Robert William Etchells on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Vincent Walter Kay on 1 October 2009 (1 page)
2 December 2009Director's details changed for Robert William Etchells on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Vincent Walter Kay on 1 October 2009 (1 page)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 March 2009Return made up to 18/11/08; full list of members (3 pages)
5 March 2009Return made up to 18/11/08; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from alpha works smalley street castleton rochdale lancashire OL11 3EB (1 page)
5 March 2009Registered office changed on 05/03/2009 from alpha works smalley street castleton rochdale lancashire OL11 3EB (1 page)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 March 2008Return made up to 18/11/07; full list of members (3 pages)
13 March 2008Return made up to 18/11/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 March 2007Return made up to 18/11/06; full list of members (6 pages)
21 March 2007Return made up to 18/11/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 January 2006Return made up to 18/11/05; full list of members (6 pages)
23 January 2006Return made up to 18/11/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 April 2005Return made up to 18/11/04; full list of members (6 pages)
21 April 2005Return made up to 18/11/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 December 2003Return made up to 18/11/03; full list of members (6 pages)
3 December 2003Return made up to 18/11/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
29 November 2002Return made up to 18/11/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 January 2002Return made up to 18/11/01; full list of members (6 pages)
10 January 2002Return made up to 18/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 December 1999Return made up to 18/11/99; full list of members (6 pages)
1 December 1999Return made up to 18/11/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
8 December 1998Return made up to 18/11/98; full list of members (6 pages)
8 December 1998Return made up to 18/11/98; full list of members (6 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Secretary resigned (1 page)
18 November 1997Incorporation (17 pages)
18 November 1997Incorporation (17 pages)