Airpoint Limited

DataGardener
in liquidation
Small

Airpoint Limited

04684223Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

03/03/2003

Company Age

23 years

Directors

3

Employees

15

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Airpoint Limited (04684223) is a private limited with share capital incorporated on 03/03/2003 (23 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 03/03/2003
DN312LJ
15 employees

Financial Overview

Total Assets

£605.1K

Liabilities

£428.8K

Net Assets

£176.2K

Cash

£6.1K

Key Metrics

15

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

90
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-09-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:26-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2020
Resolution
Category:Resolution
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-05-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Legacy
Category:Mortgage
Date:26-05-2012
Legacy
Category:Mortgage
Date:22-05-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Officers
Date:08-06-2009
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2008
Legacy
Category:Annual Return
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Address
Date:09-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2006
Legacy
Category:Annual Return
Date:03-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2005
Legacy
Category:Annual Return
Date:14-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2005
Legacy
Category:Officers
Date:23-12-2004
Legacy
Category:Officers
Date:23-12-2004
Legacy
Category:Mortgage
Date:05-08-2004
Legacy
Category:Annual Return
Date:02-04-2004
Legacy
Category:Accounts
Date:09-01-2004
Incorporation Company
Category:Incorporation
Date:03-03-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date30/05/2019
Latest Accounts31/08/2018

Trading Addresses

57 Barkby Road, Leicester, Leicestershire, LE73FE
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered

Related Companies

1

Contact

01162640991
www.airpoint.net
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ