Company Information for AIR AND CARGO SERVICES LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AIR AND CARGO SERVICES LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE OXFORD ST MANCHESTER M1 4PB Other companies in RH10 | |
Company Number | 00401523 | |
---|---|---|
Company ID Number | 00401523 | |
Date formed | 1945-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-06 10:04:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AIR AND CARGO SERVICES (HOLDINGS) LIMITED | UNIT 24 COBHAM WAY, GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RX | Active - Proposal to Strike off | Company formed on the 2004-07-23 | |
AIR AND CARGO SERVICES (SCOTLAND) LIMITED | STUDIO 63 SIR JAMES CLARK BUILDING ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ | Active - Proposal to Strike off | Company formed on the 2014-05-16 | |
AIR AND CARGO SERVICES TRADING LIMITED | UNIT 24 COBHAM WAY CRAWLEY WEST SUSSEX RH10 9RX | Active | Company formed on the 2013-08-22 | |
![]() |
Air and Cargo Services (HK) Limited | Unknown | Company formed on the 2013-10-08 | |
AIR AND CARGO SERVICES LIMITED | Unknown | |||
![]() |
AIR AND CARGO SERVICES LLC | Georgia | Unknown | |
![]() |
AIR AND CARGO SERVICES INC | Georgia | Unknown | |
![]() |
AIR AND CARGO SERVICES INC | Georgia | Unknown | |
![]() |
AIR AND CARGO SERVICES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANTHONY WINMILL |
||
CARL DEREK ASPITAL |
||
MICHAEL JAMES CAMPBELL-WEBSTER |
||
RICHARD EDWARD CHARLES MCCARTHY |
||
KEVIN DOUGLAS MCLEAN |
||
ROBERT ANTHONY WINMILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID SHOTTER |
Director | ||
ROGER BARLOW |
Company Secretary | ||
ASPITAL CARL DEREK |
Director | ||
ROBERT ANTHONY WINMILL |
Company Secretary | ||
JAMES EDWARD MINOGUE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIR AND CARGO SERVICES (HOLDINGS) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
CARGO WORLD LIMITED | Company Secretary | 1999-03-04 | CURRENT | 1980-12-11 | Active - Proposal to Strike off | |
AGENCY SECTOR MANAGEMENT (U.K.) LIMITED | Director | 2014-07-30 | CURRENT | 1986-09-09 | Active | |
AIR AND CARGO SERVICES (HOLDINGS) LIMITED | Director | 2004-11-12 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
CARGO WORLD LIMITED | Director | 1999-03-04 | CURRENT | 1980-12-11 | Active - Proposal to Strike off | |
DOLPHIN EXPRESS WORLDWIDE LTD | Director | 2016-01-22 | CURRENT | 2002-05-23 | Active - Proposal to Strike off | |
AIR AND CARGO SERVICES (SCOTLAND) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
AIR AND CARGO SERVICES TRADING LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
AIR AND CARGO SERVICES (HOLDINGS) LIMITED | Director | 2004-11-12 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
CARGO WORLD LIMITED | Director | 1999-03-04 | CURRENT | 1980-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2024-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-11-26 | |
Voluntary liquidation Statement of receipts and payments to 2022-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-26 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL DEREK ASPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Unit 24 Cobham Way Crawley Sussex RH10 9RX | |
AM07 | Liquidation creditors meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CHARLES MCCARTHY | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY WINMILL | |
TM02 | Termination of appointment of Robert Anthony Winmill on 2018-11-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004015230007 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHOTTER | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KEVIN DOUGLAS MCLEAN | |
AP01 | DIRECTOR APPOINTED CARL DEREK ASPITAL | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES CAMPBELL-WEBSTER | |
CH01 | Director's details changed for Richard Edward Charles Mccarthy on 2010-03-26 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WINMILL / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SHOTTER / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES MCCARTHY / 18/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 24 COBHAM WAY CRAWLEY SUSSEX RH10 2RX | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES13 | RE REGULATION 10 22/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: UNIT 24 COBHAM WAY CRAWLEY WEST SUSSEX RH10 9RX | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 105 LONDON STREET READING BERKSHIRE RG1 4QD | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: UNIT 24 COBHAM WAY CRAWLEY WEST SUSSEX RH10 9RX | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: UNIT 24 COBHAM WAY CRAWLEY SUSSEX RH10 2RX | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 24/06/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 12500/200000 24/06 | |
88(2)R | AD 28/06/02--------- £ SI 87500@1=87500 £ IC 12500/100000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2023-12-25 |
Appointment of Liquidators | 2020-12-11 |
Appointment of Administrators | 2018-12-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK LTD | |
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR AND CARGO SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Pension Fund | |
|
|
Pension Fund | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AIR AND CARGO SERVICES LIMITED | Event Date | 2018-12-13 |
In the High Court Of Justice, Business And Property Court, case number 3215 Joint Administrator's Name and Address: Russell Simpson (IP No. 21494) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Helen Dale (IP No. 16470) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |