Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Airfoil Technologies International-UK Ltd
Airfoil Technologies International-UK Ltd is a liquidation company incorporated on 1 July 1986 with the registered office located in Leeds, West Yorkshire. Airfoil Technologies International-UK Ltd was registered 39 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
12 years ago
Company No
02032921
Private limited company
Age
39 years
Incorporated
1 July 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3046 days
Awaiting first confirmation statement
Dated
28 April 2017
Was due on
12 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4731 days
For period
1 Jan
⟶
31 Dec 2010
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2011
Was due on
30 September 2012
(12 years ago)
Learn more about Airfoil Technologies International-UK Ltd
Contact
Address
CO ERNST & YOUNG LLP
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Same address for the past
12 years
Companies in LS11 5QR
Telephone
Unreported
Email
Unreported
Website
Airfoiltech.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Charles Quentin Hughes
Director • Managing Director • British • Lives in Uk • Born in Jul 1959
Robert Edward McEwan
Director • General Manager At Ge • American • Born in Jul 1953
Oakwood Corporate Secretary Limited
Secretary
Bruce Alastair McAlister
Secretary • British • Born in Mar 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£71K
Decreased by £129K (-65%)
Turnover
Unreported
Decreased by £12.3M (-100%)
Employees
Unreported
Decreased by 147 (-100%)
Total Assets
£1.63M
Decreased by £938K (-36%)
Total Liabilities
-£765K
Decreased by £3.88M (-84%)
Net Assets
£867K
Increased by £2.94M (-142%)
Debt Ratio (%)
47%
Decreased by 133.71% (-74%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 6 Oct 2015
Dissolved After Liquidation
11 Years Ago on 21 Sep 2013
Registered Address Changed
12 Years Ago on 18 Apr 2013
Registered Address Changed
12 Years Ago on 11 Apr 2013
Compulsory Gazette Notice
12 Years Ago on 8 Jan 2013
Registered Address Changed
12 Years Ago on 7 Jan 2013
Voluntary Liquidator Appointed
12 Years Ago on 3 Jan 2013
Declaration of Solvency
12 Years Ago on 3 Jan 2013
Bruce Alastair Mcalister Details Changed
13 Years Ago on 1 Jul 2012
Confirmation Submitted
13 Years Ago on 30 Apr 2012
Get Alerts
Get Credit Report
Discover Airfoil Technologies International-UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 6 Oct 2015
Final Gazette dissolved following liquidation
Submitted on 21 Sep 2013
Return of final meeting in a members' voluntary winding up
Submitted on 21 Jun 2013
Register inspection address has been changed from C/O Ge Aviation Uk Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF
Submitted on 18 Apr 2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
Submitted on 11 Apr 2013
First Gazette notice for compulsory strike-off
Submitted on 8 Jan 2013
Registered office address changed from , C/O Ge Aviation, Sovereign Court 635 Sipson Road, West Drayton, Middlesex, UB7 0JE on 7 January 2013
Submitted on 7 Jan 2013
Declaration of solvency
Submitted on 3 Jan 2013
Appointment of a voluntary liquidator
Submitted on 3 Jan 2013
Resolutions
Submitted on 3 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs