Timperley
Altrincham
Cheshire
WA14 5QH
Secretary Name | Kim Charles |
---|---|
Status | Current |
Appointed | 14 September 2010(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Building 13 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Director Name | Mr Neil Alan Dickson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chatter Alley Dogmersfield Hampshire RG27 8SS |
Director Name | Mr David Paul Robinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 July 2005) |
Role | Aircharter Manager |
Country of Residence | England |
Correspondence Address | Springate Farm Broadwater Road West Malling Kent ME19 6HU |
Director Name | Mr Graham Pasquill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Director Name | Mr David John Parker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 29 Church Street Ashley Newmarket Suffolk CB8 9DU |
Director Name | Mr David Francis Harrison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1992) |
Role | Pilot |
Correspondence Address | 8 Docwras Close Shepreth Royston Hertfordshire SG8 6QQ |
Secretary Name | Mr Graham Pasquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Director Name | William Gordon Watson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 16 November 1993) |
Role | Semi-Retired |
Correspondence Address | Brauch Ard North Connel Oban Argyll PA37 1RD Scotland |
Director Name | Mr Peter Mackenzie Kaye |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 16 November 1993) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland |
Secretary Name | Susan Elizabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 16 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shennaah Thie Old Ford Road Gatehouse Of Fleet Dumfries & Galloway DG7 2NR Scotland |
Secretary Name | David Allan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 26 Hickmore Walk Clapham London SW4 6EQ |
Director Name | Eric Jonathan Blacklock |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1998) |
Role | Operations Manager |
Correspondence Address | 33 Streets Heath West End Woking Surrey GU24 9QU |
Director Name | Michael Gordon Forsyth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2007) |
Role | Operations Manager |
Correspondence Address | The Gill Reigate Road Hookwood Horley, Surrey RH6 0AP |
Secretary Name | Mr Graham Pasquill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Director Name | Jonathan Paul Stratfull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2005) |
Role | Airline Management |
Correspondence Address | 8 Wiggie Lane Redhill Surrey RH1 2HJ |
Secretary Name | James Edward Franklyn Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 7 Broomfield Road Beckenham Kent BR3 3QB |
Secretary Name | Peter Charles Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | Clandon Cottage Aspen Close Guildford Surrey GU4 7BG |
Director Name | Gordon Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2001) |
Role | Engineer |
Correspondence Address | 61 Howards Lane Rowtown Addlestone Surrey KT15 1ES |
Director Name | John Villis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 2001) |
Role | Flight Operations Director |
Correspondence Address | 8 Water Meadow Close Ormesby Great Yarmouth Norfolk NR29 3NF |
Director Name | Peter Charles Short |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2004) |
Role | Accountant |
Correspondence Address | Clandon Cottage Aspen Close Guildford Surrey GU4 7BG |
Secretary Name | James Edward Franklyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 7 Broomfield Road Beckenham Kent BR3 3QB |
Director Name | James Alexander Howe Davies |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | 27 St Thomas Street Oxford OX1 1JJ |
Director Name | Mr Christopher George Howe Davies |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Appleford Oxfordshire OX14 4NU |
Secretary Name | Maria Ocampos |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 25 July 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 October 2005) |
Role | Secretary |
Correspondence Address | 2a Hilliat Fields Drayton Abingdon Oxon OX14 4JE |
Secretary Name | Mr Robert Edward Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Director Name | David George O'Brien |
---|---|
Status | Resigned |
Appointed | 21 April 2009(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2010) |
Role | Company Director |
Correspondence Address | Post Office Echt Westhill Aberdeenshire AB32 6UL Scotland |
Registered Address | Building 13 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Peter Bennedsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,854,936 |
Cash | £2,376 |
Current Liabilities | £19,696 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
30 November 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 |
29 March 2024 | Unaudited abridged accounts made up to 31 October 2023 (7 pages) |
---|---|
27 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
24 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
4 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
11 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
26 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
29 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 15 September 2018 with no updates (2 pages) |
29 May 2019 | Administrative restoration application (3 pages) |
7 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Termination of appointment of David O'brien as a director (1 page) |
4 February 2011 | Termination of appointment of David O'brien as a director (1 page) |
2 February 2011 | Termination of appointment of Robert Green as a secretary (1 page) |
2 February 2011 | Appointment of Mrs Cindy Smith as a director (2 pages) |
2 February 2011 | Appointment of Kim Charles as a secretary (1 page) |
2 February 2011 | Termination of appointment of Robert Green as a secretary (1 page) |
2 February 2011 | Appointment of Kim Charles as a secretary (1 page) |
2 February 2011 | Appointment of Mrs Cindy Smith as a director (2 pages) |
26 January 2011 | Registered office address changed from 2Morrow Court Appleford Road Sutton Courtenay Oxford Oxfordshire OX14 4FH on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 2Morrow Court Appleford Road Sutton Courtenay Oxford Oxfordshire OX14 4FH on 26 January 2011 (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
14 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Appointment of David George O'brien as a director (1 page) |
11 December 2009 | Termination of appointment of James Howe Davies as a director (1 page) |
11 December 2009 | Termination of appointment of Christopher Howe Davies as a director (1 page) |
11 December 2009 | Termination of appointment of James Howe Davies as a director (1 page) |
11 December 2009 | Termination of appointment of Christopher Howe Davies as a director (1 page) |
11 December 2009 | Appointment of David George O'brien as a director (1 page) |
28 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 November 2008 | 225 short. 31.12.07 to 31.10.07 (1 page) |
28 November 2008 | Accounts for a small company made up to 31 October 2007 (16 pages) |
28 November 2008 | Accounts for a small company made up to 31 October 2007 (16 pages) |
28 November 2008 | 225 short. 31.12.07 to 31.10.07 (1 page) |
2 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
23 November 2007 | Company name changed b a c express airlines LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed b a c express airlines LIMITED\certificate issued on 23/11/07 (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
1 November 2007 | Director resigned (1 page) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 February 2007 | Auditor's resignation (1 page) |
1 February 2007 | Auditor's resignation (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 2 morrow court appleford road sutton courtenay oxford oxfordshire OX14 4FH (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 2 morrow court appleford road sutton courtenay oxford oxfordshire OX14 4FH (1 page) |
13 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
21 August 2006 | Accounting reference date shortened from 25/06/06 to 31/12/05 (1 page) |
21 August 2006 | Accounting reference date shortened from 25/06/06 to 31/12/05 (1 page) |
28 July 2006 | Full accounts made up to 25 June 2005 (21 pages) |
28 July 2006 | Full accounts made up to 25 June 2005 (21 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
27 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Ad 12/07/05--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: bac house 112 clerkenwell road london EC1M 5TW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: bac house 112 clerkenwell road london EC1M 5TW (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Ad 12/07/05--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 25/06/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 25/06/05 (1 page) |
20 October 2004 | Return made up to 15/09/04; full list of members
|
20 October 2004 | Return made up to 15/09/04; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Return made up to 15/09/03; full list of members
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 15/09/03; full list of members
|
7 October 2003 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (6 pages) |
19 June 2003 | Particulars of mortgage/charge (6 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Return made up to 15/09/02; full list of members (8 pages) |
21 November 2002 | Return made up to 15/09/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (10 pages) |
15 November 2001 | Particulars of mortgage/charge (10 pages) |
15 November 2001 | Particulars of mortgage/charge (10 pages) |
15 November 2001 | Particulars of mortgage/charge (10 pages) |
10 October 2001 | Return made up to 15/09/01; full list of members (8 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 15/09/01; full list of members (8 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 February 2001 | Particulars of mortgage/charge (10 pages) |
26 February 2001 | Particulars of mortgage/charge (10 pages) |
26 February 2001 | Particulars of mortgage/charge (10 pages) |
26 February 2001 | Particulars of mortgage/charge (10 pages) |
16 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
18 October 1999 | Return made up to 15/09/99; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members
|
23 September 1998 | Return made up to 15/09/98; no change of members
|
17 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
23 September 1997 | Return made up to 15/09/97; no change of members
|
23 September 1997 | Return made up to 15/09/97; no change of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
15 October 1996 | Return made up to 03/10/95; full list of members (8 pages) |
15 October 1996 | Return made up to 03/10/96; full list of members
|
15 October 1996 | Return made up to 03/10/95; full list of members (8 pages) |
15 October 1996 | Return made up to 03/10/96; full list of members
|
21 August 1996 | Amended full accounts made up to 31 December 1995 (14 pages) |
21 August 1996 | Amended full accounts made up to 31 December 1995 (14 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Nc inc already adjusted 01/07/96 (1 page) |
2 August 1996 | Ad 01/07/96--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
2 August 1996 | Ad 01/07/96--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
2 August 1996 | Nc inc already adjusted 01/07/96 (1 page) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 22 st andrew street london EC4A 3AN (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 22 st andrew street london EC4A 3AN (1 page) |
19 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 February 1995 | Company name changed b a c aircraft LIMITED\certificate issued on 08/02/95 (2 pages) |
7 February 1995 | Company name changed b a c aircraft LIMITED\certificate issued on 08/02/95 (2 pages) |
28 January 1995 | Return made up to 03/10/94; full list of members (5 pages) |
28 January 1995 | Return made up to 03/10/94; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
9 March 1994 | Return made up to 03/10/93; full list of members
|
9 March 1994 | Return made up to 03/10/93; full list of members
|
4 August 1993 | Resolutions
|
4 August 1993 | Resolutions
|
27 January 1993 | Return made up to 03/10/92; full list of members (11 pages) |
27 January 1993 | Return made up to 03/10/92; full list of members (11 pages) |
26 October 1992 | Ad 25/09/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 October 1992 | Ad 25/09/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
12 February 1992 | Resolutions
|
12 February 1992 | Return made up to 03/10/91; full list of members (10 pages) |
12 February 1992 | Resolutions
|
12 February 1992 | Return made up to 03/10/91; full list of members (10 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Company 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 1991 | Company name changed b a c aircraft sales LIMITED\certificate issued on 26/03/91 (2 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | £ nc 5000/10000 04/03/91 (1 page) |
3 October 1990 | Incorporation (16 pages) |
3 October 1990 | Incorporation (16 pages) |