Liquidation
Company Information for EXECAIR (EAST MIDLANDS) LIMITED
C/O TC BULLEY DAVEY LIMITED, 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
|
Company Registration Number
03049696
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXECAIR (EAST MIDLANDS) LIMITED | |
Legal Registered Office | |
C/O TC BULLEY DAVEY LIMITED 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA Other companies in LU2 | |
Company Number | 03049696 | |
---|---|---|
Company ID Number | 03049696 | |
Date formed | 1995-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 02:18:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
YVETTE HELEN FREEMAN |
||
DANIEL DAVID RUBACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT BROOKS |
Director | ||
PETER JOHN BOUWER |
Director | ||
YVETTE HELEN FREEMAN |
Director | ||
PAT PEARSE |
Director | ||
GUY STEPHEN MARCHANT |
Director | ||
SAMI TAPIO TEITTINEN |
Director | ||
JOSEPH LAURENCE GIBNEY |
Director | ||
MARK JOHNSTONE |
Director | ||
RACHEL DAWN BAKER |
Company Secretary | ||
RACHEL DAWN BAKER |
Director | ||
GARETH HALL |
Company Secretary | ||
DAVID HUGH BEST |
Director | ||
GARETH HALL |
Director | ||
ALEXANDER JOSEPH MACDONALD |
Director | ||
SARAH MARGARET SHAW |
Company Secretary | ||
ELIZABETH A HASKINS |
Director | ||
GRAEME PARK |
Director | ||
PAUL ANTHONY HINGSTON |
Company Secretary | ||
PHILIP HARNDEN |
Company Secretary | ||
PAUL ROBERT INSTONE |
Director | ||
IAN CLIVE MACMILLAN |
Director | ||
MERVYN WALKER |
Director | ||
GORDON BUCHANAN |
Director | ||
JOHN JOSEPH REDMOND |
Director | ||
PETER SIMON SMITH |
Director | ||
CRAIG ALLAN GIBSON SMYTH |
Director | ||
ALLAN PAUL GARDNER |
Director | ||
CRAIG ALLAN GIBSON SMYTH |
Company Secretary | ||
HAZEL ANN NORWELL |
Company Secretary | ||
HAZEL ANN NORWELL |
Director | ||
PETER JOHN NORWELL |
Director | ||
IRIS HOWE |
Nominated Secretary | ||
KENNETH HOWE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOLLAR AIR SERVICES LIMITED | Director | 2016-12-19 | CURRENT | 1977-11-28 | Liquidation | |
EUROPEAN HELICOPTERS LIMITED | Director | 2016-12-19 | CURRENT | 1987-04-15 | Liquidation | |
SFS (GATWICK) LIMITED | Director | 2016-12-19 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
LYNTON CORPORATE JET LIMITED | Director | 2016-12-19 | CURRENT | 1990-05-14 | Active - Proposal to Strike off | |
LYNTON AVIATION LIMITED | Director | 2016-12-19 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
EXECAIR (SCOTLAND) LIMITED | Director | 2016-12-19 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
EDINBURGH REFUELLERS LIMITED | Director | 2016-12-19 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
EXECAIR AVIATION SERVICES LIMITED | Director | 2016-12-19 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED | Director | 2016-12-19 | CURRENT | 1989-12-27 | Liquidation | |
LYNTON AVIATION AIRCRAFT SALES LIMITED | Director | 2016-12-19 | CURRENT | 1982-08-13 | Liquidation | |
AIR HANSON LIMITED | Director | 2016-12-19 | CURRENT | 1924-04-25 | Liquidation | |
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED | Director | 2016-12-19 | CURRENT | 1988-09-05 | Liquidation | |
LANDMARK AVIATION (UK) LIMITED | Director | 2016-02-05 | CURRENT | 2014-03-28 | Active | |
RSS JET CENTRE LIMITED | Director | 2016-02-05 | CURRENT | 1961-12-27 | Active | |
RSS JET CENTRE (PRESTWICK) LIMITED | Director | 2016-02-05 | CURRENT | 2005-12-14 | Liquidation | |
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED | Director | 2015-02-12 | CURRENT | 1996-11-20 | Active | |
SIGNATURE FLIGHT SUPPORT LIMITED | Director | 2015-02-12 | CURRENT | 2003-07-02 | Liquidation | |
DOLLAR AIR SERVICES LIMITED | Director | 2015-02-12 | CURRENT | 1977-11-28 | Liquidation | |
EUROPEAN HELICOPTERS LIMITED | Director | 2015-02-12 | CURRENT | 1987-04-15 | Liquidation | |
SFS (GATWICK) LIMITED | Director | 2015-02-12 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
SIGNATURE REFUELERS LIMITED | Director | 2015-02-12 | CURRENT | 1999-06-11 | Active | |
LYNTON CORPORATE JET LIMITED | Director | 2015-02-12 | CURRENT | 1990-05-14 | Active - Proposal to Strike off | |
LYNTON AVIATION LIMITED | Director | 2015-02-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
EXECAIR (SCOTLAND) LIMITED | Director | 2015-02-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
EDINBURGH REFUELLERS LIMITED | Director | 2015-02-12 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
EXECAIR AVIATION SERVICES LIMITED | Director | 2015-02-12 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED | Director | 2015-02-12 | CURRENT | 1988-08-19 | Active | |
SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED | Director | 2015-02-12 | CURRENT | 1989-12-27 | Liquidation | |
LYNTON AVIATION AIRCRAFT SALES LIMITED | Director | 2015-02-12 | CURRENT | 1982-08-13 | Liquidation | |
AIR HANSON LIMITED | Director | 2015-02-12 | CURRENT | 1924-04-25 | Liquidation | |
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED | Director | 2015-02-12 | CURRENT | 1988-09-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation declaration of solvency | ||
Amended dormat accounts made up to 2022-12-31 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 22/07/23 FROM Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31 | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. JONATHAN NENDICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SCOTT COWIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN SCOTT COWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID RUBACK | |
AP01 | DIRECTOR APPOINTED MR JOHN ANGUS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Daniel David Ruback on 2017-06-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BROOKS | |
AP01 | DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOUWER | |
AP01 | DIRECTOR APPOINTED MR DANIEL DAVID RUBACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN | |
AP01 | DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOUWER / 15/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT BROOKS | |
AP01 | DIRECTOR APPOINTED MR PETER BOUWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY | |
AP01 | DIRECTOR APPOINTED MR PAT PEARSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE | |
AP01 | DIRECTOR APPOINTED SAMI TEITTINEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012 | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH GIBNEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011 | |
AP01 | DIRECTOR APPOINTED MR GUY MARCHANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER | |
AR01 | 30/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY GARETH HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BEST | |
288a | DIRECTOR APPOINTED MR MARK JOHNSTONE | |
288a | SECRETARY APPOINTED MS RACHEL BAKER | |
288a | DIRECTOR APPOINTED MS RACHEL BAKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MACDONALD | |
288a | DIRECTOR APPOINTED GARETH HALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as EXECAIR (EAST MIDLANDS) LIMITED are:
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. |