AIRPORT ADVERTISING (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 05608303
Status Liquidation
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 25 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06 . The most likely internet sites of AIRPORT ADVERTISING (UK) LIMITED are www.airportadvertisinguk.co.uk, and www.airport-advertising-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Airport Advertising Uk Limited is a Private Limited Company. The company registration number is 05608303. Airport Advertising Uk Limited has been working since 01 November 2005. The present status of the company is Liquidation. The registered address of Airport Advertising Uk Limited is Chamberlain Co Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . WALKER, Nicola Karren is a Secretary of the company. AGER, Nathaniel James is a Director of the company. BRENNAN, Michael Anthony is a Director of the company. WALKER, Andrew Kenneth is a Director of the company. WALKER, Nicola Karren is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Paul Douglas has been resigned. Director CORFIELD, Jeremy Peter has been resigned. Director KELLY, John Francis has been resigned. Director MARQUARD, Jon Michael has been resigned. Director MONTGOMERY, Peter John has been resigned. Director PARTINGTON, Stephen Thomas has been resigned. Director THORLEY, Gerald William has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WALKER, Nicola Karren
Appointed Date: 21 February 2013

Director
AGER, Nathaniel James
Appointed Date: 21 February 2013
45 years old

Director
BRENNAN, Michael Anthony
Appointed Date: 20 February 2013
59 years old

Director
WALKER, Andrew Kenneth
Appointed Date: 21 February 2013
64 years old

Director
WALKER, Nicola Karren
Appointed Date: 21 February 2013
61 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 February 2013
Appointed Date: 01 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
ANDERSON, Paul Douglas
Resigned: 21 February 2013
Appointed Date: 29 October 2012
60 years old

Director
CORFIELD, Jeremy Peter
Resigned: 29 October 2012
Appointed Date: 01 November 2005
54 years old

Director
KELLY, John Francis
Resigned: 18 March 2011
Appointed Date: 01 December 2007
59 years old

Director
MARQUARD, Jon Michael
Resigned: 21 February 2013
Appointed Date: 29 October 2012
58 years old

Director
MONTGOMERY, Peter John
Resigned: 30 November 2007
Appointed Date: 01 November 2005
58 years old

Director
PARTINGTON, Stephen Thomas
Resigned: 02 December 2011
Appointed Date: 01 December 2007
69 years old

Director
THORLEY, Gerald William
Resigned: 29 October 2012
Appointed Date: 01 November 2005
71 years old

AIRPORT ADVERTISING (UK) LIMITED Events

25 Apr 2016
Registered office address changed from The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 25 April 2016
22 Apr 2016
Appointment of a voluntary liquidator
22 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06

22 Apr 2016
Statement of affairs with form 4.19
09 Dec 2015
Satisfaction of charge 056083030004 in full
...
... and 65 more events
13 Jun 2006
Director's particulars changed
24 Mar 2006
Ad 01/11/05--------- £ si 10@1=10 £ ic 1/11
23 Feb 2006
Accounting reference date shortened from 30/11/06 to 31/08/06
01 Nov 2005
Secretary resigned
01 Nov 2005
Incorporation

AIRPORT ADVERTISING (UK) LIMITED Charges

24 April 2015
Charge code 0560 8303 0004
Delivered: 24 April 2015
Status: Satisfied on 9 December 2015
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
21 February 2013
Debenture
Delivered: 25 February 2013
Status: Outstanding
Persons entitled: The Ten Group Pty Limited
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Rent deposit deed
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and interest in the account.
13 March 2007
Rent deposit deed
Delivered: 27 March 2007
Status: Satisfied on 9 December 2015
Persons entitled: Molyneux Securities (Gloucester Place) Limited
Description: £105,000.