Company NameHd Air Limited
DirectorCindy Smith
Company StatusActive
Company Number02545411
CategoryPrivate Limited Company
Incorporation Date3 October 1990(33 years, 7 months ago)
Previous NameB A C Express Airlines Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMrs Cindy Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBuilding 13 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Secretary NameKim Charles
StatusCurrent
Appointed14 September 2010(19 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressBuilding 13 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMr Neil Alan Dickson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Chatter Alley
Dogmersfield
Hampshire
RG27 8SS
Director NameMr David Paul Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 25 July 2005)
RoleAircharter Manager
Country of ResidenceEngland
Correspondence AddressSpringate Farm
Broadwater Road
West Malling
Kent
ME19 6HU
Director NameMr Graham Pasquill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Director NameMr David John Parker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 29 Church Street
Ashley
Newmarket
Suffolk
CB8 9DU
Director NameMr David Francis Harrison
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1992)
RolePilot
Correspondence Address8 Docwras Close
Shepreth
Royston
Hertfordshire
SG8 6QQ
Secretary NameMr Graham Pasquill
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Director NameWilliam Gordon Watson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 November 1993)
RoleSemi-Retired
Correspondence AddressBrauch Ard
North Connel
Oban
Argyll
PA37 1RD
Scotland
Director NameMr Peter Mackenzie Kaye
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 November 1993)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland
Secretary NameSusan Elizabeth Foster
NationalityBritish
StatusResigned
Appointed16 July 1993(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShennaah Thie
Old Ford Road
Gatehouse Of Fleet
Dumfries & Galloway
DG7 2NR
Scotland
Secretary NameDavid Allan Brown
NationalityBritish
StatusResigned
Appointed16 November 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address26 Hickmore Walk
Clapham
London
SW4 6EQ
Director NameEric Jonathan Blacklock
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1998)
RoleOperations Manager
Correspondence Address33 Streets Heath
West End
Woking
Surrey
GU24 9QU
Director NameMichael Gordon Forsyth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(4 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2007)
RoleOperations Manager
Correspondence AddressThe Gill
Reigate Road
Hookwood
Horley, Surrey
RH6 0AP
Secretary NameMr Graham Pasquill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Director NameJonathan Paul Stratfull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2005)
RoleAirline Management
Correspondence Address8 Wiggie Lane
Redhill
Surrey
RH1 2HJ
Secretary NameJames Edward Franklyn Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address7 Broomfield Road
Beckenham
Kent
BR3 3QB
Secretary NamePeter Charles Short
NationalityBritish
StatusResigned
Appointed22 December 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence AddressClandon Cottage
Aspen Close
Guildford
Surrey
GU4 7BG
Director NameGordon Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2001)
RoleEngineer
Correspondence Address61 Howards Lane
Rowtown
Addlestone
Surrey
KT15 1ES
Director NameJohn Villis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2001)
RoleFlight Operations Director
Correspondence Address8 Water Meadow Close
Ormesby
Great Yarmouth
Norfolk
NR29 3NF
Director NamePeter Charles Short
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2004)
RoleAccountant
Correspondence AddressClandon Cottage
Aspen Close
Guildford
Surrey
GU4 7BG
Secretary NameJames Edward Franklyn Phillips
NationalityBritish
StatusResigned
Appointed06 February 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address7 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameJames Alexander Howe Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address27 St Thomas Street
Oxford
OX1 1JJ
Director NameMr Christopher George Howe Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Appleford
Oxfordshire
OX14 4NU
Secretary NameMaria Ocampos
NationalitySpanish
StatusResigned
Appointed25 July 2005(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 28 October 2005)
RoleSecretary
Correspondence Address2a Hilliat Fields
Drayton
Abingdon
Oxon
OX14 4JE
Secretary NameMr Robert Edward Green
NationalityBritish
StatusResigned
Appointed15 March 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Director NameDavid George O'Brien
StatusResigned
Appointed21 April 2009(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2010)
RoleCompany Director
Correspondence AddressPost Office Echt
Westhill
Aberdeenshire
AB32 6UL
Scotland

Location

Registered AddressBuilding 13 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Peter Bennedsen
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,854,936
Cash£2,376
Current Liabilities£19,696

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

30 November 2001Delivered on: 4 December 2001
Satisfied on: 14 June 2005
Persons entitled: Close Brothers Limited as Agent and Security Trustee

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: SD3-60 variant 100: registration mark g-clas : serial number sh.3635 Including the engines as described in the mortgage and all equipment as described in the mortgage. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 14 June 2005
Persons entitled: Close Brothers Limited as Agent and Security Trustee

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: SD3-60 variant 100: registration mark g-xpss : serial number sh.3713 Including the engines as described in the mortgage and all equipment as described in the mortgage. See the mortgage charge document for full details.
Fully Satisfied
8 November 2001Delivered on: 15 November 2001
Satisfied on: 14 June 2005
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed between the borrower and the lender (as defined below) incorporating the terms and conditions of the master aircraft mortgage dated 8TH november 2001 between the mortgagor and the lender
Secured details: All monies liabilities and obligations present or future fromn the company to the chargee under or in connection with any of the transaction documents.
Particulars: Charge over the "aircraft" being shorts SD3-60 variant 100 reg.mark g-oblk s/no.SH3712.
Fully Satisfied
8 November 2001Delivered on: 15 November 2001
Satisfied on: 14 June 2005
Persons entitled: Lombard North Central PLC

Classification: Master aircraft mortgage between the borrower and the lender
Secured details: All monies liabilities and obligations present or future fromn the company to the chargee under or in connection with any of the transaction documents.
Particulars: Charge over the "aircraft" being each airframe and it's engines specified in any supplemental deed together with any technical records. See the mortgage charge document for full details.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 14 June 2005
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £427,686 and all other monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over shorts sd-3 variant 100 reg. No;-g-exps serial number SH3661 together with assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums.
Fully Satisfied
6 February 2001Delivered on: 26 February 2001
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: Master aircraft mortgage
Secured details: Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any mortgagor to the chargee under or pursuant to the mortgage or under or in connection with any of the operative documents (all terms as defined).
Particulars: The aircraft shorts sd 360-300 aircraft M.S.n sh-3758 UK registration mark g-kbac with two pratt & whitney PT6A-67R engines with M.S.ns pce 106112 and pce 106107 shorts SD360-100 aircraft M.S.n sh-3608 UK registration mark g-bkmx with two pratt & whitney PT6A-65R engines with M.S.ns pce 97103 and pce 97148 and fokker F27-500 aircraft M.S.n 10637 UK registration mark g-jeaf with two rolls royce dart 532-7 engines with msn 18060 and 147 65. see the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 26 February 2001
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: Master lease agreement
Secured details: Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any assignor to the chargee under or pursuant to any of the operative documents (all terms as defined).
Particulars: Bac with full title guarantee assigned and agreed to assign absolutely the relevant assigned property as defined. See the mortgage charge document for full details.
Fully Satisfied
11 March 2008Delivered on: 18 March 2008
Satisfied on: 8 July 2009
Persons entitled: Bank of Scotland 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.
Fully Satisfied
8 October 2004Delivered on: 19 October 2004
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: Supplemental deed to a master aircraft mortgage dated 6 february 2001
Secured details: All monies due or to become due from any mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 shorts SD360-200 aircraft s/no SH3661 reg no g-exps, the engines and technical records.
Fully Satisfied
12 May 1999Delivered on: 13 May 1999
Satisfied on: 14 June 2005
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £520,000 together with all sums due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over aircraft "shorts sd 360 200" reg mark g-exps s/no 3661 together with and assignment of the rights title and interest in the insurances including all claims thereunder and the return of any premiums.
Fully Satisfied
5 February 2004Delivered on: 12 February 2004
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: A supplemental deed to a master lease assignment dated 6 february 2001,
Secured details: All monies due or to become due from any assignor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant assigned property being all rights under the lease agreement. See the mortgage charge document for full details.
Fully Satisfied
5 February 2004Delivered on: 12 February 2004
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: A supplemental deed to a master aircraft mortgage dated 6 february,
Secured details: All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One fokker F27 aircraft s/no 10627 UK reg mark g-jead including the engines and the technical records subject to the terms of the master aircraft mortgage.
Fully Satisfied
15 December 2003Delivered on: 18 December 2003
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: Supplemental deed to a master aircraft mortgage dated 6 february 2001
Secured details: All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft including the engines and technical records.
Fully Satisfied
2 July 2003Delivered on: 4 July 2003
Satisfied on: 14 June 2005
Persons entitled: Close Brothers Limited as Agent and Security Trustee

Classification: Aircraft mortgage
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 aircraft SD3-60 variant 100 registration mark g-boeg serial no. Sh.3733 Including the engines and all equipment, all replacement renewals and additions made thereto and the manuals and technical records and the insurances, requisition compensation and all other assets the subject of the security created by the mortgage.
Fully Satisfied
11 June 2003Delivered on: 19 June 2003
Satisfied on: 15 June 2005
Persons entitled: Capital Bank PLC

Classification: The supplemental deed to a master aircraft mortgage dated 6 february 2001 and
Secured details: All monies due or to become due from any mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage the aircraft including the engines. See the mortgage charge document for full details.
Fully Satisfied
26 November 2002Delivered on: 29 November 2002
Satisfied on: 14 June 2005
Persons entitled: Close Brothers Limited as Agent and Security Trustee

Classification: The aircraft mortgage
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: SD3-60 variant 100 registration mark g-bnmu serial no sh.3724 As more particulary described in the mortgage as the aircraft including the engines as described in the mortgage and all equipment as described in the mortgage. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 14 June 2005
Persons entitled: Abb Credit Finans Ab (Publ)

Classification: First priority mortgage
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 shorts SD3-60-200 with manufacturerr's serial number SH3661 and united kingdom registration mark g-exps together with two pratt & whitney model engines serial numbers PCE97374 and PCE97022,. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 14 June 2005
Persons entitled: Abb Credit Finans Ab (Publ)

Classification: Deed of assignment of insurances
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: 1. the benefit of all policies of insurance and reinsurance required pursuant to the provisions of the loan agreement entered into between the company and the chargee and the mortgage made between the company and the chargee, the beenfit of all powers and remidies for enforcing the same and the right to receive all proceeds which may become payable thereunder.. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 7 March 2002
Satisfied on: 14 June 2005
Persons entitled: Aerocentury Corp.

Classification: Operating lease agreement
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 security deposit in the sum of us$57,000.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 14 June 2005
Persons entitled: Close Brothers Limited as Agent and Security Trustee Under the Master Agency and Trust Deed (As Defined)

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: SD3-60 variant 100: registration g-oblk : serial number sh.3712. See the mortgage charge document for full details.
Fully Satisfied
12 February 1993Delivered on: 20 February 1993
Satisfied on: 14 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

29 March 2024Unaudited abridged accounts made up to 31 October 2023 (7 pages)
27 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
24 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
4 April 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
29 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 May 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
26 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
26 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 May 2019Confirmation statement made on 15 September 2018 with no updates (2 pages)
29 May 2019Administrative restoration application (3 pages)
7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
22 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 70,000
(3 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 70,000
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70,000
(3 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70,000
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (3 pages)
24 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of David O'brien as a director (1 page)
4 February 2011Termination of appointment of David O'brien as a director (1 page)
2 February 2011Termination of appointment of Robert Green as a secretary (1 page)
2 February 2011Appointment of Mrs Cindy Smith as a director (2 pages)
2 February 2011Appointment of Kim Charles as a secretary (1 page)
2 February 2011Termination of appointment of Robert Green as a secretary (1 page)
2 February 2011Appointment of Kim Charles as a secretary (1 page)
2 February 2011Appointment of Mrs Cindy Smith as a director (2 pages)
26 January 2011Registered office address changed from 2Morrow Court Appleford Road Sutton Courtenay Oxford Oxfordshire OX14 4FH on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 2Morrow Court Appleford Road Sutton Courtenay Oxford Oxfordshire OX14 4FH on 26 January 2011 (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Full accounts made up to 31 October 2009 (16 pages)
4 August 2010Full accounts made up to 31 October 2009 (16 pages)
14 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
11 December 2009Appointment of David George O'brien as a director (1 page)
11 December 2009Termination of appointment of James Howe Davies as a director (1 page)
11 December 2009Termination of appointment of Christopher Howe Davies as a director (1 page)
11 December 2009Termination of appointment of James Howe Davies as a director (1 page)
11 December 2009Termination of appointment of Christopher Howe Davies as a director (1 page)
11 December 2009Appointment of David George O'brien as a director (1 page)
28 August 2009Full accounts made up to 31 October 2008 (16 pages)
28 August 2009Full accounts made up to 31 October 2008 (16 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 November 2008225 short. 31.12.07 to 31.10.07 (1 page)
28 November 2008Accounts for a small company made up to 31 October 2007 (16 pages)
28 November 2008Accounts for a small company made up to 31 October 2007 (16 pages)
28 November 2008225 short. 31.12.07 to 31.10.07 (1 page)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
2 October 2008Return made up to 15/09/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
23 November 2007Company name changed b a c express airlines LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed b a c express airlines LIMITED\certificate issued on 23/11/07 (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Return made up to 15/09/07; full list of members (3 pages)
1 November 2007Return made up to 15/09/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
1 February 2007Auditor's resignation (1 page)
1 February 2007Auditor's resignation (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
13 October 2006Registered office changed on 13/10/06 from: 2 morrow court appleford road sutton courtenay oxford oxfordshire OX14 4FH (1 page)
13 October 2006Registered office changed on 13/10/06 from: 2 morrow court appleford road sutton courtenay oxford oxfordshire OX14 4FH (1 page)
13 October 2006Return made up to 15/09/06; full list of members (3 pages)
13 October 2006Return made up to 15/09/06; full list of members (3 pages)
21 August 2006Accounting reference date shortened from 25/06/06 to 31/12/05 (1 page)
21 August 2006Accounting reference date shortened from 25/06/06 to 31/12/05 (1 page)
28 July 2006Full accounts made up to 25 June 2005 (21 pages)
28 July 2006Full accounts made up to 25 June 2005 (21 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
27 September 2005Return made up to 15/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 15/09/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Secretary's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Ad 12/07/05--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: bac house 112 clerkenwell road london EC1M 5TW (1 page)
11 August 2005Registered office changed on 11/08/05 from: bac house 112 clerkenwell road london EC1M 5TW (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Ad 12/07/05--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 25/06/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 25/06/05 (1 page)
20 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (18 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
7 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2003New director appointed (2 pages)
8 September 2003Full accounts made up to 31 December 2002 (17 pages)
8 September 2003Full accounts made up to 31 December 2002 (17 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (6 pages)
19 June 2003Particulars of mortgage/charge (6 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 15/09/02; full list of members (8 pages)
21 November 2002Return made up to 15/09/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (10 pages)
15 November 2001Particulars of mortgage/charge (10 pages)
15 November 2001Particulars of mortgage/charge (10 pages)
15 November 2001Particulars of mortgage/charge (10 pages)
10 October 2001Return made up to 15/09/01; full list of members (8 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Return made up to 15/09/01; full list of members (8 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Full accounts made up to 31 December 2000 (14 pages)
26 February 2001Particulars of mortgage/charge (10 pages)
26 February 2001Particulars of mortgage/charge (10 pages)
26 February 2001Particulars of mortgage/charge (10 pages)
26 February 2001Particulars of mortgage/charge (10 pages)
16 October 2000Return made up to 15/09/00; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 15/09/00; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 1999Return made up to 15/09/99; full list of members (8 pages)
18 October 1999Return made up to 15/09/99; full list of members (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
23 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Full accounts made up to 31 December 1997 (15 pages)
17 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
23 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 31 December 1996 (15 pages)
18 August 1997Full accounts made up to 31 December 1996 (15 pages)
22 December 1996Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
22 December 1996Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
15 October 1996Return made up to 03/10/95; full list of members (8 pages)
15 October 1996Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 1996Return made up to 03/10/95; full list of members (8 pages)
15 October 1996Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 1996Amended full accounts made up to 31 December 1995 (14 pages)
21 August 1996Amended full accounts made up to 31 December 1995 (14 pages)
2 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1996Nc inc already adjusted 01/07/96 (1 page)
2 August 1996Ad 01/07/96--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
2 August 1996Ad 01/07/96--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
2 August 1996Nc inc already adjusted 01/07/96 (1 page)
2 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1996New director appointed (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996Secretary resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 22 st andrew street london EC4A 3AN (1 page)
12 June 1995Registered office changed on 12/06/95 from: 22 st andrew street london EC4A 3AN (1 page)
19 April 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Full accounts made up to 31 December 1994 (11 pages)
7 February 1995Company name changed b a c aircraft LIMITED\certificate issued on 08/02/95 (2 pages)
7 February 1995Company name changed b a c aircraft LIMITED\certificate issued on 08/02/95 (2 pages)
28 January 1995Return made up to 03/10/94; full list of members (5 pages)
28 January 1995Return made up to 03/10/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
9 March 1994Return made up to 03/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 1994Return made up to 03/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 January 1993Return made up to 03/10/92; full list of members (11 pages)
27 January 1993Return made up to 03/10/92; full list of members (11 pages)
26 October 1992Ad 25/09/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 October 1992Ad 25/09/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1992Return made up to 03/10/91; full list of members (10 pages)
12 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1992Return made up to 03/10/91; full list of members (10 pages)
25 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1991Company name changed b a c aircraft sales LIMITED\certificate issued on 26/03/91 (2 pages)
25 March 1991£ nc 5000/10000 04/03/91 (1 page)
25 March 1991Company name changed b a c aircraft sales LIMITED\certificate issued on 26/03/91 (2 pages)
25 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1991£ nc 5000/10000 04/03/91 (1 page)
3 October 1990Incorporation (16 pages)
3 October 1990Incorporation (16 pages)