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
Aircare Network Limited
Aircare Network Limited is a dissolved company incorporated on 28 August 2007 with the registered office located in Leicester, Leicestershire. Aircare Network Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 March 2015
(10 years ago)
Was
7 years old
at the time of dissolution
Company No
06352706
Private limited company
Age
18 years
Incorporated
28 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aircare Network Limited
Contact
Address
TUGBY ORCHARD
Wood Lane
Tugby
Leicestershire
LE7 9WE
Same address for the past
10 years
Companies in LE7 9WE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Parminder Kaur Bhatti
Director • Secretary • British • Lives in UK • Born in Mar 1981 • Company Secretary
Mr Ajmair Singh Helate
Director • British • Lives in UK • Born in Aug 1970
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
Eu-Gse Limited
Mr Ajmair Singh Helate is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2009)
Period Ended
31 Aug 2009
For period
31 Aug
⟶
31 Aug 2009
Traded for
12 months
Cash in Bank
£2.77K
Increased by £1.06K (+61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.99K
Increased by £8.29K (+40%)
Total Liabilities
-£27.68K
Increased by £10.32K (+59%)
Net Assets
£1.31K
Decreased by £2.03K (-61%)
Debt Ratio (%)
95%
Increased by 11.59% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 24 Oct 2014
Registered Address Changed
12 Years Ago on 30 Aug 2013
Registered Address Changed
14 Years Ago on 23 May 2011
Voluntary Liquidator Appointed
14 Years Ago on 20 May 2011
Nationwide Company Secretaries Ltd Resigned
14 Years Ago on 24 Sep 2010
Confirmation Submitted
14 Years Ago on 24 Sep 2010
Parminder Kaur Bhatti Details Changed
15 Years Ago on 28 Aug 2010
Ajmair Singh Helate Details Changed
15 Years Ago on 28 Aug 2010
Small Accounts Submitted
15 Years Ago on 1 Jun 2010
Confirmation Submitted
15 Years Ago on 21 Oct 2009
Get Alerts
Get Credit Report
Discover Aircare Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 Mar 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Dec 2014
Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchard Wood Lane Tugby Leicestershire LE7 9WE on 24 October 2014
Submitted on 24 Oct 2014
Liquidators' statement of receipts and payments to 9 May 2014
Submitted on 18 Jun 2014
Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 30 August 2013
Submitted on 30 Aug 2013
Liquidators' statement of receipts and payments to 9 May 2013
Submitted on 28 Aug 2013
Liquidators' statement of receipts and payments to 9 May 2012
Submitted on 6 Jul 2012
Registered office address changed from Concorde House Trinity Park Solihull Birmingham West Midlands B37 7UQ on 23 May 2011
Submitted on 23 May 2011
Statement of affairs with form 4.19
Submitted on 20 May 2011
Appointment of a voluntary liquidator
Submitted on 20 May 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs