Company NameHovair Systems Limited
Company StatusDissolved
Company Number04077521
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date11 July 2008 (15 years, 9 months ago)
Previous NameFirstspirit Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Steven Charles Gilbert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 11 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Woodmansterne Lane
Banstead
Surrey
SM7 3EZ
Director NameMr Maurice James Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 11 July 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitestones
Hatch Warren
Basingstoke
Hampshire
RG22 4QX
Secretary NameMr Steven Charles Gilbert
NationalityBritish
StatusClosed
Appointed24 October 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 11 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Woodmansterne Lane
Banstead
Surrey
SM7 3EZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address4th Floor
Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
31 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2004Statement of affairs (6 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Registered office changed on 10/03/04 from: unit 3 kingstons industrial estate eastern road aldershot hampshire GU12 4TA (1 page)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
4 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Registered office changed on 27/02/01 from: 38 grove avenue sutton surrey SM1 2DP (1 page)
10 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Company name changed firstspirit LIMITED\certificate issued on 01/02/01 (2 pages)
7 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2000Director resigned (1 page)
2 November 2000Registered office changed on 02/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Secretary resigned (1 page)