Company number 01589994
Status Liquidation
Incorporation Date 8 October 1981
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 19 June 2016; Liquidators' statement of receipts and payments to 19 June 2015; Registered office address changed from 24 Bedford Row London WC1R 4TQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 July 2014. The most likely internet sites of ALGIN AIR LTD are www.alginair.co.uk, and www.algin-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Algin Air Ltd is a Private Limited Company.
The company registration number is 01589994. Algin Air Ltd has been working since 08 October 1981.
The present status of the company is Liquidation. The registered address of Algin Air Ltd is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . BRILLAT, Catherine Marie-Ange is a Secretary of the company. BRILLAT, Vianney Philippe is a Director of the company. Secretary BERRY, Philip Brian has been resigned. Secretary MARSHALL, James Frederick has been resigned. Director CLEARY, Denis has been resigned. Director MARSHALL, James Frederick has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
ALGIN AIR LTD Events
31 Aug 2016
Liquidators' statement of receipts and payments to 19 June 2016
26 Aug 2015
Liquidators' statement of receipts and payments to 19 June 2015
15 Jul 2014
Registered office address changed from 24 Bedford Row London WC1R 4TQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 July 2014
14 Jul 2014
Declaration of solvency
14 Jul 2014
Appointment of a voluntary liquidator
...
... and 94 more events
12 Jul 1986
Full accounts made up to 30 April 1986
12 Jul 1986
Return made up to 18/06/86; full list of members
03 Mar 1982
Memorandum and Articles of Association
08 Oct 1981
Incorporation
28 December 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 February 2002
Rent deposit deed
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Lancaster Holdings Limited
Description: The sums held in the deposit account as referred to in the…
23 March 1998
Rent deposit deed
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Dencora Properties Limited
Description: Interest in deposit account with initial deposit of…
23 March 1998
Rent deposit deed
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Dencora Properties Limited
Description: All that the company's interest in the deposit account (as…
11 March 1987
Debenture
Delivered: 17 March 1987
Status: Satisfied
Persons entitled: Pointon York Limited.
Description: Fixed and floating charges over the undertaking and all…
3 May 1985
Debenture
Delivered: 21 May 1985
Status: Satisfied
Persons entitled: Banco De Bilboa
Description: Please see doc M15. Fixed and floating charges over the…
25 November 1983
Charge
Delivered: 30 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
19 February 1982
Charge
Delivered: 1 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M13). Undertaking and all…