Guildford Road
Horsham
West Sussex
RH12 1UB
Director Name | Richard Edward Charles McCarthy |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 13 December 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Beaufort Gardens Ascot Berkshire SL5 8PG |
Director Name | Mr Robert Anthony Winmill |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Vicarage Hill Benfleet Essex SS7 1PD |
Secretary Name | James Edward Minogue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 141 Rusper Road Crawley West Sussex RH11 0HR |
Director Name | Aspital Carl Derek |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2004) |
Role | Operations Director |
Correspondence Address | 17 Hanningtons Way Burghfield Common Reading Berkshire RG7 3BE |
Secretary Name | Roger Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Secretary Name | Mr Robert Anthony Winmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Michael James Campbell-Webster |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | Bitish Citizen |
Status | Resigned |
Appointed | 26 March 2010(64 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Kevin Douglas McLean |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(64 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Carl Derek Aspital |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(64 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.aircargo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3585850 |
Telephone region | Freephone |
Registered Address | 11th Floor Landmark St Peter's Square Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Air & Cargo Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,127,108 |
Gross Profit | £5,071,311 |
Net Worth | £1,683,322 |
Cash | £286,774 |
Current Liabilities | £6,578,621 |
Latest Accounts | 30 September 2017 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 December 2017 (5 years, 3 months ago) |
---|---|
Next Return Due | 1 January 2019 (overdue) |
12 November 2018 | Delivered on: 28 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 June 2011 | Delivered 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 2011 | Delivered 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 1978 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1979 | Delivered 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 |
16 November 2021 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
27 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
20 July 2020 | Administrator's progress report (37 pages) |
8 January 2020 | Administrator's progress report (29 pages) |
5 December 2019 | Notice of extension of period of Administration (3 pages) |
22 July 2019 | Administrator's progress report (34 pages) |
12 April 2019 | Statement of affairs with form AM02SOA (30 pages) |
13 March 2019 | Statement of administrator's proposal (64 pages) |
8 March 2019 | Termination of appointment of Kevin Douglas Mclean as a director on 16 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Michael James Campbell-Webster as a director on 16 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Carl Derek Aspital as a director on 1 March 2019 (1 page) |
27 February 2019 | Registered 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 2019 | Result of meeting of creditors (66 pages) |
25 February 2019 | Termination of appointment of Richard Edward Charles Mccarthy as a director on 13 December 2018 (1 page) |
9 February 2019 | Appointment of an administrator (3 pages) |
12 December 2018 | Termination of appointment of Robert Anthony Winmill as a director on 12 November 2018 (1 page) |
12 December 2018 | Termination of appointment of Robert Anthony Winmill as a secretary on 12 November 2018 (1 page) |
28 November 2018 | Registration of charge 004015230007, created on 12 November 2018 (16 pages) |
26 June 2018 | Full accounts made up to 30 September 2017 (33 pages) |
19 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (34 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (34 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
4 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
7 July 2014 | Accounts made up to 30 September 2013 (22 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (22 pages) |
1 July 2014 | Termination of appointment of Paul Shotter as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Shotter as a director (1 page) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 March 2013 | Accounts made up to 30 September 2012 (20 pages) |
27 March 2013 | Accounts made up to 30 September 2012 (20 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Accounts made up to 30 September 2011 (20 pages) |
2 August 2012 | Accounts made up to 30 September 2011 (20 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Accounts made up to 30 September 2010 (21 pages) |
20 July 2011 | Accounts made up to 30 September 2010 (21 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Accounts made up to 30 September 2009 (21 pages) |
28 October 2010 | Accounts made up to 30 September 2009 (21 pages) |
27 April 2010 | Appointment of Kevin Douglas Mclean as a director (2 pages) |
27 April 2010 | Appointment of Carl Derek Aspital as a director (2 pages) |
27 April 2010 | Appointment of Michael James Campbell-Webster as a director (2 pages) |
27 April 2010 | Director's details changed for Richard Edward Charles Mccarthy on 26 March 2010 (2 pages) |
27 April 2010 | Appointment of Kevin Douglas Mclean as a director (2 pages) |
27 April 2010 | Appointment of Carl Derek Aspital as a director (2 pages) |
27 April 2010 | Appointment of Michael James Campbell-Webster as a director (2 pages) |
27 April 2010 | Director's details changed for Richard Edward Charles Mccarthy on 26 March 2010 (2 pages) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Robert Anthony Winmill on 18 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul David Shotter on 18 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Edward Charles Mccarthy on 18 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Robert Anthony Winmill on 18 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Edward Charles Mccarthy on 18 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul David Shotter on 18 December 2009 (2 pages) |
5 May 2009 | Accounts made up to 30 September 2008 (20 pages) |
5 May 2009 | Accounts made up to 30 September 2008 (20 pages) |
13 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
25 February 2008 | Accounts made up to 30 September 2007 (20 pages) |
25 February 2008 | Accounts made up to 30 September 2007 (20 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
16 March 2007 | Accounts made up to 30 September 2006 (17 pages) |
16 March 2007 | Accounts made up to 30 September 2006 (17 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
26 April 2006 | Accounts made up to 30 September 2005 (17 pages) |
26 April 2006 | Accounts made up to 30 September 2005 (17 pages) |
16 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: unit 24 cobham way crawley sussex RH10 2RX (1 page) |
16 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: unit 24 cobham way crawley sussex RH10 2RX (1 page) |
8 August 2005 | Accounts made up to 30 September 2004 (17 pages) |
8 August 2005 | Accounts made up to 30 September 2004 (17 pages) |
5 February 2005 | Return made up to 18/12/04; full list of members (10 pages) |
5 February 2005 | Return made up to 18/12/04; full list of members (10 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Resolutions
|
15 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
30 December 2003 | Accounts made up to 30 September 2003 (20 pages) |
30 December 2003 | Accounts made up to 30 September 2003 (20 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 105 london street reading berkshire RG1 4QD (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 105 london street reading berkshire RG1 4QD (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: unit 24 cobham way crawley sussex RH10 2RX (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: unit 24 cobham way crawley sussex RH10 2RX (1 page) |
11 June 2003 | Accounts made up to 30 September 2002 (17 pages) |
11 June 2003 | Accounts made up to 30 September 2002 (17 pages) |
13 April 2003 | Return made up to 18/12/02; full list of members (9 pages) |
13 April 2003 | Return made up to 18/12/02; full list of members (9 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Ad 28/06/02--------- £ si [email protected]=87500 £ ic 12500/100000 (2 pages) |
10 July 2002 | Nc inc already adjusted 24/06/02 (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Ad 28/06/02--------- £ si [email protected]=87500 £ ic 12500/100000 (2 pages) |
10 July 2002 | Nc inc already adjusted 24/06/02 (1 page) |
10 July 2002 | Resolutions
|
18 February 2002 | Accounts made up to 30 September 2001 (16 pages) |
18 February 2002 | Accounts made up to 30 September 2001 (16 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Accounts made up to 30 September 2000 (17 pages) |
16 March 2001 | Accounts made up to 30 September 2000 (17 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
20 December 2000 | Accounts made up to 30 September 1999 (17 pages) |
20 December 2000 | Accounts made up to 30 September 1999 (17 pages) |
5 April 2000 | Return made up to 18/12/99; full list of members (7 pages) |
5 April 2000 | Return made up to 18/12/99; full list of members (7 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
15 December 1998 | Accounts made up to 30 September 1998 (13 pages) |
15 December 1998 | Accounts made up to 30 September 1998 (13 pages) |
16 January 1998 | Accounts made up to 30 September 1997 (14 pages) |
16 January 1998 | Accounts made up to 30 September 1997 (14 pages) |
11 January 1998 | Return made up to 08/01/98; no change of members
|
11 January 1998 | Return made up to 08/01/98; no change of members
|
20 February 1997 | Accounts made up to 30 September 1996 (14 pages) |
20 February 1997 | Accounts made up to 30 September 1996 (14 pages) |
18 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
18 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
2 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Accounts made up to 30 September 1995 (12 pages) |
10 June 1996 | Accounts made up to 30 September 1995 (12 pages) |
23 April 1996 | Return made up to 19/01/96; no change of members
|
23 April 1996 | Return made up to 19/01/96; no change of members
|
22 April 1996 | Accounts made up to 30 September 1994 (12 pages) |
22 April 1996 | Accounts made up to 30 September 1994 (12 pages) |
22 January 1995 | Return made up to 19/01/95; no change of members (4 pages) |
22 January 1995 | Return made up to 19/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 March 1994 | Return made up to 22/01/94; full list of members (5 pages) |
18 March 1994 | Return made up to 22/01/94; full list of members (5 pages) |
28 October 1993 | Company name changed air cargo services LIMITED\certificate issued on 29/10/93 (2 pages) |
28 October 1993 | Company name changed air cargo services LIMITED\certificate issued on 29/10/93 (2 pages) |
23 June 1993 | Accounts made up to 30 September 1992 (11 pages) |
23 June 1993 | Accounts made up to 30 September 1992 (11 pages) |
27 April 1993 | Accounts made up to 30 September 1990 (11 pages) |
27 April 1993 | Accounts made up to 30 September 1991 (11 pages) |
27 April 1993 | Accounts made up to 30 September 1991 (11 pages) |
27 April 1993 | Accounts made up to 30 September 1990 (11 pages) |
28 September 1989 | Particulars of contract relating to shares (3 pages) |
28 September 1989 | Wd 20/09/89 ad 07/09/89--------- £ si [email protected]=11500 £ ic 1000/12500 (2 pages) |
28 September 1989 | Particulars of contract relating to shares (3 pages) |
28 September 1989 | Wd 20/09/89 ad 07/09/89--------- £ si [email protected]=11500 £ ic 1000/12500 (2 pages) |
5 April 1989 | Particulars of mortgage/charge (3 pages) |
5 April 1989 | Particulars of mortgage/charge (3 pages) |
20 February 1984 | Company name changed\certificate issued on 20/02/84 (2 pages) |
20 February 1984 | Company name changed\certificate issued on 20/02/84 (2 pages) |
29 April 1971 | Articles of association (10 pages) |
29 April 1971 | Articles of association (10 pages) |
23 July 1970 | Company name changed\certificate issued on 23/07/70 (2 pages) |
23 July 1970 | Company name changed\certificate issued on 23/07/70 (2 pages) |
5 December 1945 | Incorporation (21 pages) |
5 December 1945 | Incorporation (21 pages) |