Company number 02238666
Status Liquidation
Incorporation Date 4 April 1988
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 6311 - Cargo handling
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Michael Hendry as a director; Administrator's abstract of receipts and payments to 6 June 2008; Notice of discharge of Administration Order. The most likely internet sites of AIRPLACE LTD are www.airplace.co.uk, and www.airplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Airplace Ltd is a Private Limited Company.
The company registration number is 02238666. Airplace Ltd has been working since 04 April 1988.
The present status of the company is Liquidation. The registered address of Airplace Ltd is 1 More London Place London Se1 2af. . STEVENSON, Ricky John is a Director of the company. Secretary GREGORY, Robert Paul has been resigned. Secretary GREGORY, Robert Paul has been resigned. Secretary SEWELL, Jeremy Paul has been resigned. Secretary STEVENSON, Ricky John has been resigned. Secretary STILES, Julie has been resigned. Director DEIGHTON, Cyril Leonard has been resigned. Director GREGORY, Robert Paul has been resigned. Director HENDRY, Michael Alan Williamson has been resigned. The company operates in "Cargo handling".
Current Directors
Resigned Directors
Secretary
STILES, Julie
Resigned: 01 September 1997
Appointed Date: 31 August 1995
AIRPLACE LTD Events
16 Jan 2012
Termination of appointment of Michael Hendry as a director
27 Aug 2008
Administrator's abstract of receipts and payments to 6 June 2008
13 Aug 2008
Notice of discharge of Administration Order
27 Jun 2008
Order of court to wind up
09 Apr 2008
Administrator's abstract of receipts and payments to 6 August 2008
...
... and 74 more events
04 Aug 1988
Registered office changed on 04/08/88 from: 2 baches street london N1 6UB
04 Aug 1988
Secretary resigned;new secretary appointed
22 Jul 1988
Company name changed briefdemo LIMITED\certificate issued on 22/07/88
04 Jul 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 October 1994
Floating charge
Delivered: 24 October 1994
Status: Satisfied
on 25 June 1998
Persons entitled: Flair Trading PLC
Description: The whole of the borrowers undertaking property and assets.
28 August 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied
on 9 July 1998
Persons entitled: Barclays Bank PLC
Description: Unit 4 peter james business centre, pump lane, hayes…
19 April 1990
Debenture
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…