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

BIRMINGHAM AIR PARK LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
03196976
Private Limited Company
Dissolved

Dissolved 2016-11-11

Company Overview

About Birmingham Air Park Ltd
BIRMINGHAM AIR PARK LIMITED was founded on 1996-05-10 and had its registered office in Altrincham. The company was dissolved on the 2016-11-11 and is no longer trading or active.

Key Data
Company Name
BIRMINGHAM AIR PARK LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
WA14
Other companies in WA14
 
Filing Information
Company Number 03196976
Date formed 1996-05-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-09-30
Date Dissolved 2016-11-11
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BIRMINGHAM AIR PARK LIMITED

Current Directors
Officer Role Date Appointed
LINDA HAZLEHURST
Company Secretary 2002-04-01
ANTHONY MICHAEL FAHEY
Director 1996-05-10
ROBERT DAVID FAHEY
Director 1996-05-10
BRIAN ROEBUCK
Director 1997-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CLOTHIER
Company Secretary 1999-06-09 2002-04-01
ROBERT DAVID FAHEY
Company Secretary 1996-05-10 1999-06-09
DOROTHY MAY GRAEME
Nominated Secretary 1996-05-10 1996-05-10
LESLEY JOYCE GRAEME
Nominated Director 1996-05-10 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA HAZLEHURST AIRPORT PARKING (INTERNATIONAL) LIMITED Company Secretary 2002-04-01 CURRENT 1995-07-10 Dissolved 2016-11-11
ANTHONY MICHAEL FAHEY ALPHA DIGITAL NETWORKS LIMITED Director 2016-03-06 CURRENT 2014-07-08 Active - Proposal to Strike off
ANTHONY MICHAEL FAHEY VII NETWORKS LIMITED Director 2016-03-06 CURRENT 2010-11-30 Active
ANTHONY MICHAEL FAHEY BUSINESS SOURCE SOLUTIONS LTD Director 2016-03-06 CURRENT 2010-04-21 Liquidation
ROBERT DAVID FAHEY CED HOLT TOWN LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
ROBERT DAVID FAHEY DOROTHEA AND CAERNARFON LTD Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2015-09-08
ROBERT DAVID FAHEY CHALLENGER ESTATES AND DEVELOPMENTS LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
ROBERT DAVID FAHEY HORIZON ESTATES AND DEVELOPMENTS LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-09-08
ROBERT DAVID FAHEY VIRIDIS ESTATES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-12-22
ROBERT DAVID FAHEY GLEN HIGHGROVE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-04-12
ROBERT DAVID FAHEY CHALLENGE FINANCE LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2015-09-08
ROBERT DAVID FAHEY CHALLENGE PROTECT LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2015-09-08
ROBERT DAVID FAHEY CHALLENGE TRUST LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2018-02-20
ROBERT DAVID FAHEY 17 BOXES LTD Director 2012-08-21 CURRENT 2012-08-21 Liquidation
ROBERT DAVID FAHEY BEING REAL LIMITED Director 2007-08-16 CURRENT 2007-08-16 Liquidation
BRIAN ROEBUCK ARGYLE STREET LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
BRIAN ROEBUCK PADDOCK HOUSE PROPERTIES LIMITED Director 2004-05-24 CURRENT 1999-09-22 Liquidation
BRIAN ROEBUCK AIRPORT PARKING (INTERNATIONAL) LIMITED Director 2000-03-31 CURRENT 1995-07-10 Dissolved 2016-11-11
BRIAN ROEBUCK CSG MOULDING LIMITED Director 1999-04-16 CURRENT 1981-06-03 Dissolved 2016-11-11
BRIAN ROEBUCK SUBURBAN DEVELOPMENTS LIMITED Director 1999-04-12 CURRENT 1999-02-26 Dissolved 2016-11-11
BRIAN ROEBUCK 01701536 LIMITED Director 1998-05-08 CURRENT 1983-02-22 Liquidation
BRIAN ROEBUCK CSG HOLDINGS LIMITED Director 1998-03-17 CURRENT 1998-02-10 Dissolved 2016-11-11
BRIAN ROEBUCK INREC LIMITED Director 1990-12-30 CURRENT 1972-10-31 Dissolved 2014-01-14

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
2016-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2016
2016-08-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2015-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2013-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013
2013-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 6TH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ
2011-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2010-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010
2010-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2010
2009-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2009
2009-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009
2008-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008
2008-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008
2007-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-06405(2)RECEIVER CEASING TO ACT
2007-06-053.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-11-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-11-13600APPOINTMENT OF LIQUIDATOR
2006-11-134.20STATEMENT OF AFFAIRS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: ENTERPRISE HOUSE 115 EDMOND STREET BIRMINGHAM B3 2HJ
2006-08-213.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-183.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-08-293.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-11-053.10ADMINISTRATIVE RECEIVER'S REPORT
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: ENTERPRISE HOUSE 115 EDMUND ROAD BIRMINGHAM B3 2HJ
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: FLYAWAY PARKING BRICKFIELD ROAD BIRMINGHAM WEST MIDLANDS B25 8HE
2002-07-16405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED
2001-08-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-07363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-06DISS40STRIKE-OFF ACTION DISCONTINUED
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-12-19GAZ1FIRST GAZETTE
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ
1999-08-23363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-06-05363aRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-06-03ELRESS386 DISP APP AUDS 12/05/98
1998-06-03ELRESS252 DISP LAYING ACC 12/05/98
1998-06-03ELRESS366A DISP HOLDING AGM 12/05/98
1998-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 28A THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
1997-06-25363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-06-05288aNEW DIRECTOR APPOINTED
1996-07-15225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97
1996-07-0488(2)RAD 13/05/96--------- £ SI 99@1=99 £ IC 1/100
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-17288DIRECTOR RESIGNED
1996-06-17288SECRETARY RESIGNED
1996-06-17287REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1996-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company
9305 - Other service activities


Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM AIR PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Proposal to Strike Off2000-12-19
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM AIR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-03-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of BIRMINGHAM AIR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM AIR PARK LIMITED
Trademarks
We have not found any records of BIRMINGHAM AIR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM AIR PARK 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 (7499 - Non-trading company) as BIRMINGHAM AIR PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM AIR PARK 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 TypeFinal Meetings
Defending partyBIRMINGHAM AIR PARK LIMITEDEvent Date2016-06-27
Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on the 23rd October 2006, hereby give notice that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on Tuesday 2nd August 2016 at 10.00 a.m. and 10.15 a.m. respectively to receive an account of the winding up, showing how it has been conducted and the company's property has been disposed of and to determine whether the Joint Liquidators should have his release under Section 173 of the Insolvency Act 1986. Please contact Lisa McAllister of Lines Henry Limited should you require any further assistance. Neil Henry , Joint Liquidator Dated 7 June 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRMINGHAM AIR PARK LIMITEDEvent Date2000-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM AIR PARK 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 BIRMINGHAM AIR PARK 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.