Company NameXL Airways UK Limited
Company StatusDissolved
Company Number02980023
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)
Previous NamesSabre Airways Limited and Excel Airways Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameJonathan Bousfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 26 June 2014)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NameMargaret May Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Woodberry Road
Shotgate
Wickford
Essex
SS11 8XG
Secretary NameMiss Denise May Jarvis
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address63 Willes Road
London
NW5 3DN
Director NameKeith Dennis Newnham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2001)
RoleAirline Management
Correspondence Address"Greenview" Stebbing Green
Stebbing
Great Dunmow
Essex
CM6 3TE
Director NameJoseph Patrick O'Neill
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleConsultant
Correspondence Address10 Montrose Avenue
Luton
Bedfordshire
LU3 1HR
Director NameMichael James Beal
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1996)
RoleChief Pilot
Correspondence AddressThe Limes Hill House Close
Turners Hill
West Sussex
RH10 4YY
Director NameSir Stanley John Odell
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleLandowner
Correspondence AddressWoodhall Farm Campton Road
Campton
Shefford
Bedfordshire
SG17 5PB
Director NameLinda Ann Findlay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Rivermead
Barking
Essex
CM9 7AX
Secretary NameMr Colin Stanley Delgaty
NationalityBritish
StatusResigned
Appointed02 April 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
Director NameJames Sterry Wyatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address12 Baird Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GB
Director NameMr Jonathan Bousfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2000)
RoleGround Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Moorings
Standen Close
Felbridge
West Sussex
RH19 2TD
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameDemetrios Pantazis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 May 2002)
RoleCompany Director
Correspondence Address9 Sokratous Street
Aglantzia
Nicosia 2123
Foreign
Director NameMr Andreas Drakou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Anageniseos Street
Panthea
1405 Lemesos
Cyprus
Director NamePhilip Leonard George Wyatt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NamePavlos Savvides
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address29 Julianou Street
Ekali
Limassol
Foreign
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2000(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Director NameSudheer Kumar Sharma
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 14 June 2001)
RoleChartered Accountant
Correspondence AddressSquirrel Corner Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NamePaul Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 July 2006)
RoleCompany Director
Correspondence Address7 Foxglove Walk
Durrington
West Sussex
BN13 3TB
Director NameMr Akis Kyprianou
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
21 Station Road
New Barnet
Hertfordshire
EN5 1PH
Director NameMr Steven John Tomlinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWykeham
Birchwood Grove Road
Burgess Hill
West Sussex
RH15 0DL
Director NameJohn Eugene Leonidas Hadjinicolaou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2002)
RoleAccountant
Correspondence Address6 Summit Way
Southgate
London
N14 7NL
Director NameMr Themis Drakou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address49 Brookside South
East Barnet
Hertfordshire
EN4 8LJ
Secretary NamePaul Roberts
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 July 2006)
RoleCompany Director
Correspondence Address7 Foxglove Walk
Durrington
West Sussex
BN13 3TB
Director NameMr Halldor Sigurdarson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed19 July 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Secretary NameDavid Anthony Budgen
NationalityBritish
StatusResigned
Appointed19 July 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2008)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NameDavid Philip Mills
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Lodge Lane
Salfords
Surrey
RH1 5DJ
Director NameMs Alyna Trotman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 2006)
RoleIn Flight Director
Country of ResidenceEngland
Correspondence AddressGlyn House
Langley Walk
Crawley
West Sussex
RH11 7LP
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressExplorer House
Fleming Way
Crawley
West Sussex
RH10 9EA
Director NameNeil Andrew Morris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2008)
RoleManaging Director
Correspondence AddressExplorer House Fleming Way
Crawley
West Sussex
RH10 9EA
Director NamePhilip John Aird-Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2011)
RoleCEO
Correspondence Address4 Ormsby Grange Road
Sutton
Surrey
SM2 6TH
Secretary NameMr Hywel David Thomas
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
102 Church Road
Worcester Park
Surrey
KT4 7RZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£368,269,000
Gross Profit£42,448,000
Net Worth£28,998,000
Cash£3,550,000
Current Liabilities£69,444,000

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2013Liquidators' statement of receipts and payments to 7 September 2013 (9 pages)
26 September 2013Liquidators statement of receipts and payments to 7 September 2013 (9 pages)
26 September 2013Liquidators statement of receipts and payments to 7 September 2013 (9 pages)
26 September 2013Liquidators' statement of receipts and payments to 7 September 2013 (9 pages)
10 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (8 pages)
10 April 2013Liquidators statement of receipts and payments to 7 March 2013 (8 pages)
10 April 2013Liquidators statement of receipts and payments to 7 March 2013 (8 pages)
10 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (8 pages)
13 September 2012Liquidators statement of receipts and payments to 7 September 2012 (8 pages)
13 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (8 pages)
13 September 2012Liquidators statement of receipts and payments to 7 September 2012 (8 pages)
13 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (8 pages)
13 March 2012Liquidators statement of receipts and payments to 7 March 2012 (10 pages)
13 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (10 pages)
13 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (10 pages)
13 March 2012Liquidators statement of receipts and payments to 7 March 2012 (10 pages)
10 January 2012Termination of appointment of Philip Aird-Mash as a director (2 pages)
10 January 2012Termination of appointment of Philip Aird-Mash as a director (2 pages)
27 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
26 May 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages)
23 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (7 pages)
29 September 2010Liquidators statement of receipts and payments to 7 September 2010 (7 pages)
29 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (7 pages)
29 September 2010Liquidators statement of receipts and payments to 7 September 2010 (7 pages)
8 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
8 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page)
30 July 2009Appointment terminated director neil morris (1 page)
30 July 2009Appointment terminated director neil morris (1 page)
9 April 2009Administrator's progress report to 11 March 2009 (24 pages)
9 April 2009Administrator's progress report to 11 March 2009 (24 pages)
16 December 2008Statement of administrator's proposal (37 pages)
16 December 2008Statement of administrator's proposal (37 pages)
8 December 2008Statement of affairs with form 2.14B (4 pages)
8 December 2008Statement of affairs with form 2.14B (4 pages)
20 November 2008Appointment terminated secretary hywel thomas (2 pages)
20 November 2008Appointment terminated secretary hywel thomas (2 pages)
22 September 2008Registered office changed on 22/09/2008 from explorer house, fleming way crawley west sussex RH10 9EA (1 page)
22 September 2008Registered office changed on 22/09/2008 from explorer house, fleming way crawley west sussex RH10 9EA (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 69 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 69 (10 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 68 (9 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 68 (9 pages)
11 August 2008Accounts made up to 31 October 2007 (21 pages)
11 August 2008Accounts made up to 31 October 2007 (21 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 67 (5 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 67 (5 pages)
14 April 2008Director appointed neil andrew morris (2 pages)
14 April 2008Director appointed neil andrew morris (2 pages)
10 April 2008Secretary appointed hywel thomas (5 pages)
10 April 2008Appointment terminated director philip wyatt (1 page)
10 April 2008Secretary appointed hywel thomas (5 pages)
10 April 2008Appointment terminated director peter owen (1 page)
10 April 2008Appointment terminated director philip wyatt (1 page)
10 April 2008Appointment terminated director peter owen (1 page)
10 April 2008Director appointed philip john aird-mash (3 pages)
10 April 2008Director appointed philip john aird-mash (3 pages)
10 April 2008Appointment terminated director halldor sigurdarson (1 page)
10 April 2008Appointment terminated director halldor sigurdarson (1 page)
7 April 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 65 (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 64 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 64 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 63 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 63 (7 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
2 January 2008Particulars of mortgage/charge (6 pages)
2 January 2008Particulars of mortgage/charge (6 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Particulars of mortgage/charge (5 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Return made up to 01/10/07; full list of members (3 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Return made up to 01/10/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
9 October 2007Particulars of mortgage/charge (6 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
14 March 2007Accounts made up to 31 October 2006 (25 pages)
14 March 2007Accounts made up to 31 October 2005 (19 pages)
14 March 2007Accounts made up to 31 October 2006 (25 pages)
14 March 2007Accounts made up to 31 October 2005 (19 pages)
21 February 2007Particulars of mortgage/charge (5 pages)
21 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Memorandum and Articles of Association (13 pages)
20 February 2007Memorandum and Articles of Association (13 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
18 December 2006Particulars of mortgage/charge (4 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Company name changed excel airways LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed excel airways LIMITED\certificate issued on 23/11/06 (2 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Auditor's resignation (2 pages)
16 November 2006Auditor's resignation (2 pages)
7 November 2006Auditor's resignation (2 pages)
7 November 2006Auditor's resignation (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
18 October 2006Particulars of mortgage/charge (22 pages)
18 October 2006Particulars of mortgage/charge (22 pages)
16 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Particulars of mortgage/charge (6 pages)
16 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Particulars of mortgage/charge (6 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
9 October 2006Return made up to 01/10/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006Particulars of mortgage/charge (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
21 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
21 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (4 pages)
19 December 2005Particulars of mortgage/charge (4 pages)
12 December 2005Particulars of mortgage/charge (5 pages)
12 December 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
17 October 2005Particulars of mortgage/charge (3 pages)
17 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005Location of debenture register (1 page)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Registered office changed on 10/10/05 from: mitre court fleming way crawley west sussex RH10 9NJ (1 page)
10 October 2005Location of register of members (1 page)
10 October 2005Location of debenture register (1 page)
10 October 2005Registered office changed on 10/10/05 from: mitre court fleming way crawley west sussex RH10 9NJ (1 page)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Accounts made up to 31 October 2004 (22 pages)
5 September 2005Accounts made up to 31 October 2004 (22 pages)
27 July 2005Auditors resignation (1 page)
27 July 2005Auditors resignation (1 page)
16 May 2005Particulars of mortgage/charge (7 pages)
16 May 2005Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
7 October 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Particulars of mortgage/charge (4 pages)
28 September 2004Particulars of mortgage/charge (4 pages)
16 September 2004Declaration of mortgage charge released/ceased (2 pages)
16 September 2004Declaration of mortgage charge released/ceased (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Accounts made up to 31 October 2003 (22 pages)
14 February 2004Accounts made up to 31 October 2003 (22 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
13 February 2003Accounts made up to 31 October 2002 (25 pages)
13 February 2003Accounts made up to 31 October 2002 (25 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Particulars of mortgage/charge (7 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
30 July 2002Particulars of mortgage/charge (7 pages)
30 July 2002Particulars of mortgage/charge (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 1 magellan terrace gatwick road crawley west sussex RH10 2PJ (1 page)
15 May 2002Registered office changed on 15/05/02 from: 1 magellan terrace gatwick road crawley west sussex RH10 2PJ (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Accounts made up to 31 October 2001 (23 pages)
3 April 2002Accounts made up to 31 October 2001 (23 pages)
22 March 2002Ad 31/10/01--------- £ si 4000000@1=4000000 £ ic 500000/4500000 (2 pages)
22 March 2002Conve 31/10/01 (2 pages)
22 March 2002Ad 31/10/01--------- £ si 4000000@1=4000000 £ ic 500000/4500000 (2 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Nc inc already adjusted 31/10/01 (2 pages)
22 March 2002Resolutions
  • RES13 ‐ Conversion 31/10/01
(1 page)
22 March 2002Conve 31/10/01 (2 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Nc inc already adjusted 31/10/01 (2 pages)
22 March 2002Resolutions
  • RES13 ‐ Conversion 31/10/01
(1 page)
11 December 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Return made up to 07/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2001Return made up to 07/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
30 August 2001Accounts made up to 31 October 2000 (19 pages)
30 August 2001Accounts made up to 31 October 2000 (19 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
14 June 2001Particulars of mortgage/charge (9 pages)
14 June 2001Particulars of mortgage/charge (9 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
1 March 2001Particulars of mortgage/charge (15 pages)
1 March 2001Particulars of mortgage/charge (15 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (3 pages)
29 December 2000Company name changed sabre airways LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed sabre airways LIMITED\certificate issued on 29/12/00 (2 pages)
27 December 2000Registered office changed on 27/12/00 from: ac photi & co east house 109 south worpole way london SW14 8TN (1 page)
27 December 2000Registered office changed on 27/12/00 from: ac photi & co east house 109 south worpole way london SW14 8TN (1 page)
13 December 2000Return made up to 07/10/00; full list of members (8 pages)
13 December 2000Return made up to 07/10/00; full list of members (8 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(47 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(47 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
6 March 2000Accounts made up to 31 October 1999 (22 pages)
6 March 2000Accounts made up to 31 October 1999 (22 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999£ ic 1675500/500000 21/07/99 £ sr 1175500@1=1175500 (1 page)
29 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1999£ ic 1675500/500000 21/07/99 £ sr 1175500@1=1175500 (1 page)
29 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 April 1999Accounts made up to 31 October 1998 (20 pages)
27 April 1999Accounts made up to 31 October 1998 (20 pages)
19 October 1998Director's particulars changed (1 page)
19 October 1998Return made up to 07/10/98; full list of members (5 pages)
19 October 1998Return made up to 07/10/98; full list of members (5 pages)
19 October 1998Director's particulars changed (1 page)
2 June 1998Accounts made up to 31 October 1997 (21 pages)
2 June 1998Accounts made up to 31 October 1997 (21 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: may jarvis and associates 1 new square lincolns inn london WC2A 3SA (1 page)
30 April 1998Registered office changed on 30/04/98 from: may jarvis and associates 1 new square lincolns inn london WC2A 3SA (1 page)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
14 October 1997Return made up to 07/10/97; no change of members (4 pages)
14 October 1997Return made up to 07/10/97; no change of members (4 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Accounts made up to 31 October 1996 (20 pages)
22 July 1997Accounts made up to 31 October 1996 (20 pages)
15 July 1997Particulars of mortgage/charge (5 pages)
15 July 1997Particulars of mortgage/charge (5 pages)
9 July 1997Particulars of mortgage/charge (6 pages)
9 July 1997Particulars of mortgage/charge (5 pages)
9 July 1997Particulars of mortgage/charge (6 pages)
9 July 1997Particulars of mortgage/charge (5 pages)
3 July 1997Registered office changed on 03/07/97 from: edwin coe 2 stone buildings lincolns inn london WC2A 3TH (1 page)
3 July 1997Registered office changed on 03/07/97 from: edwin coe 2 stone buildings lincolns inn london WC2A 3TH (1 page)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
24 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(33 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
25 November 1996Accounts made up to 31 October 1995 (19 pages)
25 November 1996Accounts made up to 31 October 1995 (19 pages)
9 November 1996Return made up to 18/10/96; no change of members (6 pages)
9 November 1996Return made up to 18/10/96; no change of members (6 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
13 December 1995Ad 12/12/95--------- £ si 250500@1=250500 £ ic 1425000/1675500 (2 pages)
13 December 1995Ad 12/12/95--------- £ si 250500@1=250500 £ ic 1425000/1675500 (2 pages)
20 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 1995Ad 30/06/95--------- £ si 1424998@1=1424998 £ ic 2/1425000 (2 pages)
5 October 1995Ad 30/06/95--------- £ si 1424998@1=1424998 £ ic 2/1425000 (2 pages)
5 October 1995£ nc 2000/3000000 30/06/95 (1 page)
5 October 1995£ nc 2000/3000000 30/06/95 (1 page)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 October 1994Incorporation (14 pages)
18 October 1994Incorporation (14 pages)