Company NameAir And Cargo Services Limited
Company StatusLiquidation
Company Number00401523
CategoryPrivate Limited Company
Incorporation Date6 December 1945(78 years, 5 months ago)
Previous NamesAir Cargo Services (Gatwick) Limited and Air Cargo Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul David Shotter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(45 years, 2 months after company formation)
Appointment Duration22 years, 12 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rookwood Park
Guildford Road
Horsham
West Sussex
RH12 1UB
Director NameMr Robert Anthony Winmill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(45 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 12 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameRichard Edward Charles McCarthy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(45 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 13 December 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Secretary NameJames Edward Minogue
NationalityBritish
StatusResigned
Appointed09 February 1991(45 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address141 Rusper Road
Crawley
West Sussex
RH11 0HR
Director NameAspital Carl Derek
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(53 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2004)
RoleOperations Director
Correspondence Address17 Hanningtons Way
Burghfield Common
Reading
Berkshire
RG7 3BE
Secretary NameRoger Barlow
NationalityBritish
StatusResigned
Appointed06 April 2001(55 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Secretary NameMr Robert Anthony Winmill
NationalityBritish
StatusResigned
Appointed22 December 2004(59 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 12 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Carl Derek Aspital
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(64 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMichael James Campbell-Webster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBitish Citizen
StatusResigned
Appointed26 March 2010(64 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameKevin Douglas McLean
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(64 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.aircargo.co.uk
Email address[email protected]
Telephone0800 3585850
Telephone regionFreephone

Location

Registered Address11th Floor Landmark St Peter's Square
Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Air & Cargo Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,127,108
Gross Profit£5,071,311
Net Worth£1,683,322
Cash£286,774
Current Liabilities£6,578,621

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 December 2017 (6 years, 4 months ago)
Next Return Due1 January 2019 (overdue)

Charges

12 November 2018Delivered on: 28 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re air and cargo services limited business premium account, account number 43536467.
Outstanding
7 June 2011Delivered on: 14 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 July 1978Delivered on: 31 July 1978
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M57).
Outstanding
15 June 1995Delivered on: 21 June 1995
Satisfied on: 8 April 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits as shown in the schedule.................................deal no.23485666. See the mortgage charge document for full details.
Fully Satisfied
22 March 1989Delivered on: 5 April 1989
Satisfied on: 8 April 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: air cargo services limited.
Fully Satisfied
24 August 1979Delivered on: 5 September 1979
Satisfied on: 8 April 2003
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding sterling pounds 10,000.
Particulars: All monies now or at any time hereafter standing to the credit of the deposit of account of the company. See doc. M/58 for details.
Fully Satisfied

Filing History

25 January 2023Liquidators' statement of receipts and payments to 26 November 2022 (15 pages)
21 January 2022Liquidators' statement of receipts and payments to 26 November 2021 (15 pages)
16 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
27 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
20 July 2020Administrator's progress report (37 pages)
8 January 2020Administrator's progress report (29 pages)
5 December 2019Notice of extension of period of Administration (3 pages)
22 July 2019Administrator's progress report (34 pages)
12 April 2019Statement of affairs with form AM02SOA (30 pages)
13 March 2019Statement of administrator's proposal (64 pages)
8 March 2019Termination of appointment of Kevin Douglas Mclean as a director on 16 February 2019 (1 page)
8 March 2019Termination of appointment of Carl Derek Aspital as a director on 1 March 2019 (1 page)
8 March 2019Termination of appointment of Michael James Campbell-Webster as a director on 16 February 2019 (1 page)
27 February 2019Registered office address changed from Unit 24 Cobham Way Crawley Sussex RH10 9RX to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 February 2019 (2 pages)
25 February 2019Termination of appointment of Richard Edward Charles Mccarthy as a director on 13 December 2018 (1 page)
25 February 2019Result of meeting of creditors (66 pages)
9 February 2019Appointment of an administrator (3 pages)
12 December 2018Termination of appointment of Robert Anthony Winmill as a secretary on 12 November 2018 (1 page)
12 December 2018Termination of appointment of Robert Anthony Winmill as a director on 12 November 2018 (1 page)
28 November 2018Registration of charge 004015230007, created on 12 November 2018 (16 pages)
26 June 2018Full accounts made up to 30 September 2017 (33 pages)
19 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (34 pages)
11 July 2017Full accounts made up to 30 September 2016 (34 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (22 pages)
5 July 2016Full accounts made up to 30 September 2015 (22 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(7 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(7 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
4 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(7 pages)
4 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000
(7 pages)
7 July 2014Accounts made up to 30 September 2013 (22 pages)
7 July 2014Accounts made up to 30 September 2013 (22 pages)
1 July 2014Termination of appointment of Paul Shotter as a director (1 page)
1 July 2014Termination of appointment of Paul Shotter as a director (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(8 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(8 pages)
27 March 2013Accounts made up to 30 September 2012 (20 pages)
27 March 2013Accounts made up to 30 September 2012 (20 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
2 August 2012Accounts made up to 30 September 2011 (20 pages)
2 August 2012Accounts made up to 30 September 2011 (20 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
20 July 2011Accounts made up to 30 September 2010 (21 pages)
20 July 2011Accounts made up to 30 September 2010 (21 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
28 October 2010Accounts made up to 30 September 2009 (21 pages)
28 October 2010Accounts made up to 30 September 2009 (21 pages)
27 April 2010Appointment of Carl Derek Aspital as a director (2 pages)
27 April 2010Director's details changed for Richard Edward Charles Mccarthy on 26 March 2010 (2 pages)
27 April 2010Appointment of Michael James Campbell-Webster as a director (2 pages)
27 April 2010Appointment of Kevin Douglas Mclean as a director (2 pages)
27 April 2010Appointment of Carl Derek Aspital as a director (2 pages)
27 April 2010Appointment of Kevin Douglas Mclean as a director (2 pages)
27 April 2010Appointment of Michael James Campbell-Webster as a director (2 pages)
27 April 2010Director's details changed for Richard Edward Charles Mccarthy on 26 March 2010 (2 pages)
29 December 2009Director's details changed for Robert Anthony Winmill on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Paul David Shotter on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Richard Edward Charles Mccarthy on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Robert Anthony Winmill on 18 December 2009 (2 pages)
29 December 2009Director's details changed for Paul David Shotter on 18 December 2009 (2 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Richard Edward Charles Mccarthy on 18 December 2009 (2 pages)
5 May 2009Accounts made up to 30 September 2008 (20 pages)
5 May 2009Accounts made up to 30 September 2008 (20 pages)
13 February 2009Return made up to 18/12/08; full list of members (4 pages)
13 February 2009Return made up to 18/12/08; full list of members (4 pages)
25 February 2008Accounts made up to 30 September 2007 (20 pages)
25 February 2008Accounts made up to 30 September 2007 (20 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
16 March 2007Accounts made up to 30 September 2006 (17 pages)
16 March 2007Accounts made up to 30 September 2006 (17 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
26 April 2006Accounts made up to 30 September 2005 (17 pages)
26 April 2006Accounts made up to 30 September 2005 (17 pages)
16 February 2006Return made up to 18/12/05; full list of members (3 pages)
16 February 2006Return made up to 18/12/05; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: unit 24 cobham way crawley sussex RH10 2RX (1 page)
16 February 2006Registered office changed on 16/02/06 from: unit 24 cobham way crawley sussex RH10 2RX (1 page)
8 August 2005Accounts made up to 30 September 2004 (17 pages)
8 August 2005Accounts made up to 30 September 2004 (17 pages)
5 February 2005Return made up to 18/12/04; full list of members (10 pages)
5 February 2005Return made up to 18/12/04; full list of members (10 pages)
4 January 2005Declaration of assistance for shares acquisition (5 pages)
4 January 2005Declaration of assistance for shares acquisition (5 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
15 January 2004Return made up to 18/12/03; full list of members (10 pages)
15 January 2004Return made up to 18/12/03; full list of members (10 pages)
30 December 2003Accounts made up to 30 September 2003 (20 pages)
30 December 2003Accounts made up to 30 September 2003 (20 pages)
23 September 2003Registered office changed on 23/09/03 from: 105 london street reading berkshire RG1 4QD (1 page)
23 September 2003Registered office changed on 23/09/03 from: 105 london street reading berkshire RG1 4QD (1 page)
23 September 2003Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page)
23 September 2003Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page)
23 September 2003Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page)
23 September 2003Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page)
29 July 2003Registered office changed on 29/07/03 from: unit 24 cobham way crawley sussex RH10 2RX (1 page)
29 July 2003Registered office changed on 29/07/03 from: unit 24 cobham way crawley sussex RH10 2RX (1 page)
11 June 2003Accounts made up to 30 September 2002 (17 pages)
11 June 2003Accounts made up to 30 September 2002 (17 pages)
13 April 2003Return made up to 18/12/02; full list of members (9 pages)
13 April 2003Return made up to 18/12/02; full list of members (9 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Ad 28/06/02--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
10 July 2002Nc inc already adjusted 24/06/02 (1 page)
10 July 2002Nc inc already adjusted 24/06/02 (1 page)
10 July 2002Ad 28/06/02--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Accounts made up to 30 September 2001 (16 pages)
18 February 2002Accounts made up to 30 September 2001 (16 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
16 March 2001Accounts made up to 30 September 2000 (17 pages)
16 March 2001Accounts made up to 30 September 2000 (17 pages)
17 January 2001Return made up to 18/12/00; full list of members (7 pages)
17 January 2001Return made up to 18/12/00; full list of members (7 pages)
20 December 2000Accounts made up to 30 September 1999 (17 pages)
20 December 2000Accounts made up to 30 September 1999 (17 pages)
5 April 2000Return made up to 18/12/99; full list of members (7 pages)
5 April 2000Return made up to 18/12/99; full list of members (7 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
15 December 1998Accounts made up to 30 September 1998 (13 pages)
15 December 1998Accounts made up to 30 September 1998 (13 pages)
16 January 1998Accounts made up to 30 September 1997 (14 pages)
16 January 1998Accounts made up to 30 September 1997 (14 pages)
11 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1997Accounts made up to 30 September 1996 (14 pages)
20 February 1997Accounts made up to 30 September 1996 (14 pages)
18 February 1997Return made up to 19/01/97; full list of members (6 pages)
18 February 1997Return made up to 19/01/97; full list of members (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
10 June 1996Accounts made up to 30 September 1995 (12 pages)
10 June 1996Accounts made up to 30 September 1995 (12 pages)
23 April 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Accounts made up to 30 September 1994 (12 pages)
22 April 1996Accounts made up to 30 September 1994 (12 pages)
22 January 1995Return made up to 19/01/95; no change of members (4 pages)
22 January 1995Return made up to 19/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 March 1994Return made up to 22/01/94; full list of members (5 pages)
18 March 1994Return made up to 22/01/94; full list of members (5 pages)
28 October 1993Company name changed air cargo services LIMITED\certificate issued on 29/10/93 (2 pages)
28 October 1993Company name changed air cargo services LIMITED\certificate issued on 29/10/93 (2 pages)
23 June 1993Accounts made up to 30 September 1992 (11 pages)
23 June 1993Accounts made up to 30 September 1992 (11 pages)
27 April 1993Accounts made up to 30 September 1991 (11 pages)
27 April 1993Accounts made up to 30 September 1990 (11 pages)
27 April 1993Accounts made up to 30 September 1991 (11 pages)
27 April 1993Accounts made up to 30 September 1990 (11 pages)
28 September 1989Particulars of contract relating to shares (3 pages)
28 September 1989Particulars of contract relating to shares (3 pages)
28 September 1989Wd 20/09/89 ad 07/09/89--------- £ si 11500@1=11500 £ ic 1000/12500 (2 pages)
28 September 1989Wd 20/09/89 ad 07/09/89--------- £ si 11500@1=11500 £ ic 1000/12500 (2 pages)
5 April 1989Particulars of mortgage/charge (3 pages)
5 April 1989Particulars of mortgage/charge (3 pages)
20 February 1984Company name changed\certificate issued on 20/02/84 (2 pages)
20 February 1984Company name changed\certificate issued on 20/02/84 (2 pages)
29 April 1971Articles of association (10 pages)
29 April 1971Articles of association (10 pages)
23 July 1970Company name changed\certificate issued on 23/07/70 (2 pages)
23 July 1970Company name changed\certificate issued on 23/07/70 (2 pages)
5 December 1945Incorporation (21 pages)
5 December 1945Incorporation (21 pages)