BIG AIR SOLUTIONS LIMITED
Liquidation (when checked on 1 Mar 2018)
Address
BIG AIR SOLUTIONS LIMITED
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TZ
Classification:
CHANDLER'S FORD
EASTLEIGH
SO53 3TZ
(unknown Post Code, it might be incorrect)
(759 companies also use this postcode, this might be a mail forwarding service address)
Other business support service activities not elsewhere classified
Legal Information
Company Registration No.:
06851865
Incorporation Date:
18 Mar 2009
Financial Year End:
30 Sep
Capital:
£100.00
on 31 Mar 2015
For period ending:
30 Sep 2015
Filed on:
26 Feb 2016
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
18 Mar 2015
Filed on:
31 Mar 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Financial Summary
30 Sep 2015 | 31 Mar 2014 | 31 Mar 2013 | |
---|---|---|---|
Cash at bank: | £23,331 | £12,361 | £47,326 |
Debtors: | £45,632 | £74,245 | £92,967 |
Creditors due within one year: | £17,369 | £30,420 | |
Total Assets less Current Liabilities: | £68,963 | £69,237 | £109,873 |
Creditors due after one year / Non Current Liabilities: | £14,791 | ||
Total Assets less Liabilities: | £57,074 | £76,214 | £118,648 |
Shareholders Funds / Net Worth: | £57,074 | £76,214 | £118,648 |
Full details in: | 2015 Accounts | 2014 Accounts | 2013 Accounts |
Notices published in the Gazette
14 Apr 2016
BIG AIR SOLUTIONS LIMITED
(Company Number 06851865)
Registered office: 4 Glasshouse Studios, Fryern Court Road,
Fordingbridge, Hampshire SP6 1QX
Principal trading address: St Ann Street, Salisbury, Wiltshire SP1 2DX
Nature of Business: Financial Intermediation
Notice is hereby given that by written resolution of the members of
the above-named company, on 30 March 2016, the following special
resolution was passed:
“That the Company be wound up voluntarily and that Joint
Liquidators be appointed for the purposes of such winding up.”
The Company also passed the following Ordinary Resolution:
“That Nigel Fox and Alexander Kinninmonth of RSM Restructuring
Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh
SO53 3TZ be and are hereby appointed Joint Liquidators to the
company, to act on a joint and several basis.”
Further details are available from:
Correspondence address & contact details of case manager:
Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court,
Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 0238 064 6436
Name, address & contact details of Joint Liquidators:
Primary Office Holder:
Nigel Fox, IP No 8891. RSM Restructuring Advisory LLP, Highfield
Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 0238 064 6421.
Joint Office Holder:
Alexander Kinninmonth, IP No 9019. RSM Restructuring Advisory
LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ.
0238 064 6408.
14 Apr 2016
BIG AIR SOLUTIONS LIMITED
(Company Number 06851865)
Registered office: 4 Glasshouse Studios, Fryem Court Road,
Fordingbridge, Hampshire, SP6 1QX
Principal trading address: St Ann Street, Salisbury, Wiltshire, SP1 2DX
Nature of business: Financial Intermediation
NOTICE IS HEREBY GIVEN that the creditors of the above-named
company, which is being voluntarily wound up, who have not already
proved their debt are required, on or before 4 May 2016, the last day
for proving to send in their names and addresses and to submit their
proof of debt to the undersigned at RSM Restructuring Advisory LLP,
Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if
so requested by the Joint Liquidators, to provide such further details
or produce such documentary or other evidence as may appear to be
necessary.
A creditor who has not proved his debt before the declaration of any
dividend is not entitled to disturb, by reason that he has not
participated in it, the distribution of that dividend or any other
dividend before his debt was proved.
Correspondence address & contact details of case manager
Marcus Tout. Tel: 02380646436, RSM Restructuring Advisory LLP,
Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ
Name, address & contact details of Joint Liquidators
Nigel Fox, Primary Office Holder (IP Number 8891). Appointed: 30
March 2016
Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers
Ford, Eastleigh SO53 3TZ
023 8064 6421
Alexander Kinninmonth, Joint Office Holder (IP Number 9019).
Appointed: 30 March 2016
RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers
Ford, Eastleigh SO53 3TZ
02380 646 408
6 April 2016
14 Apr 2016
Name of Company: BIG AIR SOLUTIONS LIMITED
Company Number: 06851865
Nature of Business: Financial intermediation
Type of Liquidation: Members Voluntary Liquidation
Registered office: 4 Glasshouse Studios, Fryern Court Road,
Fordingbridge, Hampshire SP61QX
Nigel Fox and Alexander Kinninmonth both of RSM Restructuring
Advisory LLP, Highfleld Court, Tollgate, Chandlers Ford, Eastleigh
SO53 3TZ
Office Holder Numbers: 8891 and 9019.
Date of Appointment: 30 March 2016
By whom Appointed: Members
Recently Filed Documents - 28 available
- Annual Accounts For Year Ended 30 Sep 15 - £4.99
- Change of accounting reference date - £4.99
- Annual Return As At 18 Mar 15 (not accounts) - £4.99
- Change of particulars for director - £4.99
- Change of particulars for director - £4.99
Directors and Secretaries
Edward Le Gresley | |
10 Aug 2010 ⇒ Present ( 7 Years ) | Director |
Helena Le Gresley | |
18 Mar 2009 ⇒ Present ( 9 Years ) | Director |
Martin Westall | |
10 Aug 2010 ⇒ Present ( 7 Years ) | Company Secretary |
Previous Company Names
MONT BLANC ANALYSIS LIMITED
Changed 14 Apr 2011
Previous Addresses
80 ST ANN STREET
SALISBURY
WILTSHIRE
SP1 2DX
UNITED KINGDOM
SALISBURY
WILTSHIRE
SP1 2DX
UNITED KINGDOM
Changed 19 Sep 2011
GISTERED OFFICE CHANGED ON 07/05/2009 FROM
DENE COTTAGE HIGH STREET
FOVANT
WILTSHIRE
SP3 5JL
UNITED KINGDOM
DENE COTTAGE HIGH STREET
FOVANT
WILTSHIRE
SP3 5JL
UNITED KINGDOM
Changed 7 May 2009
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Sep 2015 | 26 Feb 2016 | 5 |
31 Mar 2014 | 20 Dec 2014 | 9 |
31 Mar 2013 | 31 Mar 2013 | 0 |
31 Mar 2013 | 6 Jan 2014 | 10 |
31 Mar 2012 | 12 Nov 2012 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Sep 15
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
Companies With Same Post Code
- Codestorm plc
- OCEANA TRADING LIMITED
- RAS CARDS LIMITED
- AIRTIME AVIATION LIMITED
- CENTROMED LIMITED
- More...
Activity
This company viewed 7 times in the last few years