Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABAIR MAINTENANCE LIMITED
Company Information for

CABAIR MAINTENANCE LIMITED

LONDON, EC3V 3BT,
Company Registration Number
01634201
Private Limited Company
Dissolved

Dissolved 2013-08-14

Company Overview

About Cabair Maintenance Ltd
CABAIR MAINTENANCE LIMITED was founded on 1982-05-10 and had its registered office in London. The company was dissolved on the 2013-08-14 and is no longer trading or active.

Key Data
Company Name
CABAIR MAINTENANCE LIMITED
 
Legal Registered Office
LONDON
EC3V 3BT
Other companies in EC3V
 
Filing Information
Company Number 01634201
Date formed 1982-05-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-08-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 19:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABAIR MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABAIR MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW WATKINS
Company Secretary 2011-06-30
ANDREW SPENCER CRUISE
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL LEIGH
Director 2011-05-23 2011-06-23
STEPHEN JOHN READ
Director 1990-12-31 2011-05-23
JAMES EDWARD HUNTER SMART
Company Secretary 2010-05-12 2010-07-25
JAMES EDWARD HUNTER SMART
Director 2010-05-12 2010-07-25
MICHAEL JOHN BRADLY RUSSELL
Company Secretary 2008-12-01 2010-05-12
MICHAEL JOHN BRADLY RUSSELL
Director 2009-11-01 2010-05-12
DEREK ANTHONY EDWARDS
Director 2000-04-01 2009-11-01
STEPHEN JOHN READ
Company Secretary 2003-07-25 2008-12-01
MARY FRANCES BELCHER
Company Secretary 2000-11-01 2003-07-25
STEPHEN JOHN READ
Company Secretary 1990-12-31 2000-11-01
EDGAR COLIN HEATHCOTE
Director 1990-12-31 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPENCER CRUISE CABAIR INTERNATIONAL (UK) LIMITED Director 2011-12-01 CURRENT 2011-04-20 Dissolved 2014-10-21
ANDREW SPENCER CRUISE AVIATION CAREER ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2003-08-18 Dissolved 2014-07-08
ANDREW SPENCER CRUISE CABAIR COLLEGE OF AIR TRAINING LIMITED Director 2011-05-23 CURRENT 1991-08-16 Dissolved 2013-08-14
ANDREW SPENCER CRUISE ESCAPE TO LIMITED Director 2011-05-23 CURRENT 2008-06-18 Dissolved 2013-08-14
ANDREW SPENCER CRUISE C SCHOOLS LIMITED Director 2011-05-23 CURRENT 1999-09-03 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2013
2013-05-142.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2012-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2012
2012-10-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2012
2012-01-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM CABAIR BUILDING 1 CRANFIELD AIRFIELD WHARLEY END, CRANFIELD BEDFORD MK43 0JR UNITED KINGDOM
2011-11-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-18AP03SECRETARY APPOINTED MR SIMON ANDREW WATKINS
2011-07-18AP03SECRETARY APPOINTED MR SIMON ANDREW WATKINS
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH
2011-06-16RES01ADOPT ARTICLES 23/05/2011
2011-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ
2011-05-27AP01DIRECTOR APPOINTED MR ANDREW SPENCER CRUISE
2011-01-28AUDAUDITOR'S RESIGNATION
2011-01-28LATEST SOC28/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-28AR0131/12/10 FULL LIST
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM THE CABAIR BUILDING ELSTREE AERODROME BOREHAMWOOD HERTFORDSHIRE WD6 3AW
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER SMART
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER SMART
2010-07-12AP01DIRECTOR APPOINTED MR JAMES EDWARD HUNTER SMART
2010-07-09AP03SECRETARY APPOINTED MR JAMES EDWARD HUNTER SMART
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADLY RUSSELL
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLY RUSSELL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN BRADLY RUSSELL
2009-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK EDWARDS
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN READ
2009-03-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN READ / 01/12/2008
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-16288aSECRETARY APPOINTED MICHAEL JOHN BRADLY RUSSELL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-13225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-26244DELIVERY EXT'D 3 MTH 31/10/02
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-01288bSECRETARY RESIGNED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-28244DELIVERY EXT'D 3 MTH 31/10/01
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-20AUDAUDITOR'S RESIGNATION
2002-01-10AUDAUDITOR'S RESIGNATION
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/01
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
6323 - Other supporting air transport



Licences & Regulatory approval
We could not find any licences issued to CABAIR MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABAIR MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1986-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CABAIR MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABAIR MAINTENANCE LIMITED
Trademarks
We have not found any records of CABAIR MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABAIR MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6323 - Other supporting air transport) as CABAIR MAINTENANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABAIR MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCABAIR MAINTENANCE LIMITEDEvent Date2011-11-08
Nigel Geoffrey Atkinson and Mark Robert Fry (IP Nos 001502 and 008588 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administrator by telephone on 020 7398 3800. Alternatively enquiries can be made to Natasha Manyande by e-mail at natasha.manyande@begbies-traynor.com or by telephone on 020 7398 3729 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABAIR MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABAIR MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.