LUXAIR (UK) LIMITED
KELD CLOSEMELMERBY RIPON

Hellopages » North Yorkshire » Harrogate » HG4 5NB

Company number 05393900
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address UNITS 4 & 5 KELD CLOSE, BARKER BUSINESS PARK, KELD CLOSEMELMERBY RIPON, NORTH YORKSHIRE, HG4 5NB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 99 . The most likely internet sites of LUXAIR (UK) LIMITED are www.luxairuk.co.uk, and www.luxair-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Luxair Uk Limited is a Private Limited Company. The company registration number is 05393900. Luxair Uk Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Luxair Uk Limited is Units 4 5 Keld Close Barker Business Park Keld Closemelmerby Ripon North Yorkshire Hg4 5nb. . HARRISON, Leanne is a Secretary of the company. MULROONEY, Aidan Dex is a Director of the company. Secretary HYMER, Linda has been resigned. Secretary O'NEILL, Andrew has been resigned. Nominee Secretary THOMAS, Howard has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
HARRISON, Leanne
Appointed Date: 30 July 2014

Director
MULROONEY, Aidan Dex
Appointed Date: 16 March 2005
61 years old

Resigned Directors

Secretary
HYMER, Linda
Resigned: 20 May 2006
Appointed Date: 16 March 2005

Secretary
O'NEILL, Andrew
Resigned: 05 March 2013
Appointed Date: 21 May 2006

Nominee Secretary
THOMAS, Howard
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Mr Aidan Dex Mulrooney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LUXAIR (UK) LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99

01 Apr 2016
Director's details changed for Mr Aidan Dex Mulrooney on 1 April 2016
01 Apr 2016
Secretary's details changed for Leanne Harrison on 1 April 2016
...
... and 48 more events
21 Apr 2006
Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06

24 Sep 2005
Particulars of mortgage/charge
07 May 2005
Particulars of mortgage/charge
22 Mar 2005
Secretary resigned
16 Mar 2005
Incorporation

LUXAIR (UK) LIMITED Charges

11 September 2014
Charge code 0539 3900 0011
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 4 & 5 keld close, barker business park, melmerby…
11 September 2014
Charge code 0539 3900 0010
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
12 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2011
Legal charge
Delivered: 5 May 2011
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: Units 4 & 5 keld close barker business park melmerby ripon…
5 April 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
All assets debenture
Delivered: 1 February 2011
Status: Satisfied on 13 September 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 2010
Legal assignment
Delivered: 25 February 2010
Status: Satisfied on 18 August 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2008
Status: Satisfied on 18 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 April 2008
Floating charge
Delivered: 19 April 2008
Status: Satisfied on 18 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
20 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Satisfied on 16 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 4 & 5 keld close barker business…
3 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 18 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…