Elswick
Preston
Lancashire
PR4 3YG
Director Name | Hilary Josephine Janes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 1993) |
Role | Secretary |
Correspondence Address | 10 Myra Road Lytham Lytham St Annes Lancashire FY8 1EB |
Director Name | Mr Niel Alan Wild |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 1992) |
Role | Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Green Lane Oldham Lancashire OL8 3AZ |
Secretary Name | Hilary Josephine Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 1993) |
Role | Company Director |
Correspondence Address | 10 Myra Road Lytham Lytham St Annes Lancashire FY8 1EB |
Secretary Name | Robert Gregor Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 1998) |
Role | Pilot |
Correspondence Address | 6 Ash Close Elswick Preston Lancashire PR4 3YG |
Secretary Name | Alison Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 6 Ash Close Elswick Preston Lancashire PR4 3YG |
Secretary Name | Mr Niel Alan Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2001) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 85 Green Lane Oldham Lancashire OL8 3AZ |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£206,956 |
Current Liabilities | £602,346 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
8 March 1995 | Delivered on: 16 March 1995 Satisfied on: 5 September 2000 Persons entitled: Hawkmar Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over piper pa 29-140, registration no. G-bsse, serial no. 28-7525192 and piper pa 28-140, registration no. G-brpl, serial no. 28-7325160 and a floating charge over all the undertaking property and assets of the company including uncalled capital but excluding real property. Fully Satisfied |
---|---|
1 October 1994 | Delivered on: 11 October 1994 Satisfied on: 5 September 2000 Persons entitled: Barry Pimlott Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee being one half of the value of the aircraft g-brfa piper pa-31-350 serial no 31-7852154. Particulars: The aircraft g-brfa piper pa-31-350 s/n 31-7852154. Fully Satisfied |
21 December 1993 | Delivered on: 24 December 1993 Satisfied on: 5 September 2000 Persons entitled: Yorkshire Bank PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21 december 1993. Particulars: Piper cherokee 6 aircraft bearing manufacturer's serial no 32-7940217 and registration mark g-ilts engines manufacturer's serial no. L-5597-48C. See the mortgage charge document for full details. Fully Satisfied |
10 June 1993 | Delivered on: 14 June 1993 Satisfied on: 5 September 2000 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper pa 28-140 : reg. Mark g-bbev : serial no. 28-7125340 including all engines radios appliances etc.. see the mortgage charge document for full details. Fully Satisfied |
4 December 1991 | Delivered on: 6 December 1991 Satisfied on: 5 September 2000 Persons entitled: Air & General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper pa 28-140 serial no:7325160 reg.mark: g-brpl including all engines radios appliances etc (see form 395 for full details). Fully Satisfied |
4 December 1991 | Delivered on: 6 December 1991 Satisfied on: 5 September 2000 Persons entitled: Air & General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper pa 28-140 serial no:28-7225378 reg.mark:g-bdwy including all engines radios appliances etc (see form 395 for full details). Fully Satisfied |
18 July 1990 | Delivered on: 23 July 1990 Satisfied on: 5 September 2000 Persons entitled: Oston Air Finance Limited. Classification: Aircraft mortgage Secured details: £19,659.60. Particulars: Piper PA28 140 1971 year of manufacture serial no: 7125340 registration g-bbev together with all logs and manuals & all parts & engines & all insurances. Fully Satisfied |
7 December 1989 | Delivered on: 8 December 1989 Satisfied on: 5 September 2000 Persons entitled: Oston Air Finance Limited Classification: Aircraft mortgage Secured details: £26,953.80. Particulars: Slingsby T67A aircraft, year of manufacture 1982 serial no. 1994 registration g-bjxa together with all logs and manuels and all parts, engines and all insurances. Fully Satisfied |
12 September 1995 | Delivered on: 20 September 1995 Satisfied on: 5 September 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 1995 | Delivered on: 5 July 1995 Satisfied on: 5 September 2000 Persons entitled: Hawkmar Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rheims cessna registration number F182Q g-bgfh serial no 0105 and all the undertaking property and assets present and future including uncalled capital excluding real property. Fully Satisfied |
8 March 1983 | Delivered on: 11 March 1983 Satisfied on: 5 September 2000 Persons entitled: Air and General Finance Limited. Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pitts s-2A registration mark g-bady serial no:- 2037 including: 1) all engines, radios, spare parts etc ii) all logbooks, maintenance records & documents relating to the above aircraft. Fully Satisfied |
2 February 2001 | Delivered on: 9 February 2001 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement or on any account whatsoever. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Outstanding |
25 May 2000 | Delivered on: 9 June 2000 Persons entitled: Windmill Investments Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 April 2000 | Delivered on: 20 April 2000 Persons entitled: Windmill Investments Limited Classification: Debenture Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 March 2000 | Delivered on: 14 March 2000 Persons entitled: Windmill Investments Limited Classification: Debenture Secured details: $50,000 (us dollars) due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 April 1998 | Delivered on: 6 April 1998 Persons entitled: Net Supply Company Limited Classification: Aircraft mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Piper aztec F. regno. G-sfhr serial no;-27 8054041 together with all equipment and books and records relative thereto. See the mortgage charge document for full details. Outstanding |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
21 January 2010 | Receiver's abstract of receipts and payments to 15 January 2010 (2 pages) |
21 January 2010 | Notice of ceasing to act as receiver or manager (1 page) |
21 January 2010 | Notice of ceasing to act as receiver or manager (1 page) |
21 January 2010 | Receiver's abstract of receipts and payments to 15 January 2010 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from building 28 blackpool airport squires gate lane blackpool FY4 2QS (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from building 28 blackpool airport squires gate lane blackpool FY4 2QS (1 page) |
3 March 2009 | Receiver's abstract of receipts and payments to 22 February 2009 (2 pages) |
3 March 2009 | Receiver's abstract of receipts and payments to 22 February 2009 (2 pages) |
5 March 2008 | Receiver's abstract of receipts and payments to 22 February 2009 (2 pages) |
5 March 2008 | Receiver's abstract of receipts and payments to 22 February 2009 (2 pages) |
7 September 2007 | Receiver ceasing to act (1 page) |
7 September 2007 | Receiver ceasing to act (1 page) |
7 September 2007 | Receiver ceasing to act (1 page) |
7 September 2007 | Receiver ceasing to act (1 page) |
6 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 May 2001 | Statement of affairs (12 pages) |
29 May 2001 | Statement of affairs (12 pages) |
29 May 2001 | Administrative Receiver's report (8 pages) |
29 May 2001 | Administrative Receiver's report (8 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
17 April 2001 | Appointment of receiver/manager (2 pages) |
17 April 2001 | Appointment of receiver/manager (2 pages) |
9 March 2001 | Appointment of receiver/manager (2 pages) |
9 March 2001 | Appointment of receiver/manager (2 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Return made up to 20/12/00; full list of members
|
31 January 2001 | Return made up to 20/12/00; full list of members
|
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Return made up to 20/12/97; no change of members (4 pages) |
24 March 1998 | Return made up to 20/12/97; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Return made up to 20/12/96; no change of members
|
26 March 1997 | Return made up to 20/12/96; no change of members
|
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 463 a waterloo blackpool FY4 4BW (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 463 a waterloo blackpool FY4 4BW (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
20 September 1995 | Particulars of mortgage/charge (10 pages) |
20 September 1995 | Particulars of mortgage/charge (10 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 May 1993 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 May 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 May 1993 | Secretary resigned;director resigned;new director appointed (2 pages) |
27 May 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |