AIRLIE BEACH LTD
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 05032790
Status Liquidation
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 25 January 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12 . The most likely internet sites of AIRLIE BEACH LTD are www.airliebeach.co.uk, and www.airlie-beach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airlie Beach Ltd is a Private Limited Company. The company registration number is 05032790. Airlie Beach Ltd has been working since 03 February 2004. The present status of the company is Liquidation. The registered address of Airlie Beach Ltd is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. The company`s financial liabilities are £9.17k. It is £-9.86k against last year. The cash in hand is £18.18k. It is £-3.65k against last year. And the total assets are £140.41k, which is £4.19k against last year. SMART BOOKEEPING is a Secretary of the company. OLD, Kevin is a Director of the company. Secretary DAVIS ACCOUNTANTS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSHALL, William John has been resigned. Director OLD, Gary has been resigned. Director STALKER, Ian has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


airlie beach Key Finiance

LIABILITIES £9.17k
-52%
CASH £18.18k
-17%
TOTAL ASSETS £140.41k
+3%
All Financial Figures

Current Directors

Secretary
SMART BOOKEEPING
Appointed Date: 02 February 2006

Director
OLD, Kevin
Appointed Date: 03 February 2004
63 years old

Resigned Directors

Secretary
DAVIS ACCOUNTANTS LIMITED
Resigned: 31 January 2006
Appointed Date: 03 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
MARSHALL, William John
Resigned: 31 January 2007
Appointed Date: 03 February 2004
64 years old

Director
OLD, Gary
Resigned: 30 September 2005
Appointed Date: 03 February 2004
75 years old

Director
STALKER, Ian
Resigned: 21 April 2013
Appointed Date: 12 April 2006
58 years old

AIRLIE BEACH LTD Events

25 Jan 2017
Registered office address changed from 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 25 January 2017
24 Jan 2017
Appointment of a voluntary liquidator
24 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12

24 Jan 2017
Statement of affairs with form 4.19
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 54 more events
06 Apr 2004
New director appointed
25 Mar 2004
Director's particulars changed
20 Feb 2004
Accounting reference date shortened from 28/02/05 to 31/01/05
03 Feb 2004
Secretary resigned
03 Feb 2004
Incorporation

AIRLIE BEACH LTD Charges

4 July 2013
Charge code 0503 2790 0007
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 24 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 24 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 24 March 2006
Persons entitled: Gary Old
Description: Fixed charge over all f/h and l/h property plus fixed and…
28 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 24 March 2006
Persons entitled: Kevin Old
Description: Fixed charge over all f/h and l/h property plus fixed and…
28 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 24 March 2006
Persons entitled: W J Marshall
Description: Fixed charge over all f/h and l/h property plus fixed and…
13 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 18 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…