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

AIR AND CARGO SERVICES LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
00401523
Private Limited Company
Liquidation

Company Overview

About Air And Cargo Services Ltd
AIR AND CARGO SERVICES LIMITED was founded on 1945-12-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Air And Cargo Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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 GB209877623  
Last Datalog update: 2021-12-06 10:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR AND CARGO SERVICES 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.
Companies with same name AIR AND CARGO SERVICES LIMITED
The following companies were found which have the same name as AIR AND CARGO SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AIR AND CARGO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY WINMILL
Company Secretary 2004-12-22
CARL DEREK ASPITAL
Director 2010-03-26
MICHAEL JAMES CAMPBELL-WEBSTER
Director 2010-03-26
RICHARD EDWARD CHARLES MCCARTHY
Director 1991-02-09
KEVIN DOUGLAS MCLEAN
Director 2010-03-26
ROBERT ANTHONY WINMILL
Director 1991-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID SHOTTER
Director 1991-02-09 2014-01-31
ROGER BARLOW
Company Secretary 2001-04-06 2004-12-22
ASPITAL CARL DEREK
Director 1999-01-01 2004-12-22
ROBERT ANTHONY WINMILL
Company Secretary 1997-01-31 2001-04-05
JAMES EDWARD MINOGUE
Company Secretary 1991-02-09 1996-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY WINMILL AIR AND CARGO SERVICES (HOLDINGS) LIMITED Company Secretary 2004-11-12 CURRENT 2004-07-23 Active - Proposal to Strike off
ROBERT ANTHONY WINMILL CARGO WORLD LIMITED Company Secretary 1999-03-04 CURRENT 1980-12-11 Active - Proposal to Strike off
CARL DEREK ASPITAL AGENCY SECTOR MANAGEMENT (U.K.) LIMITED Director 2014-07-30 CURRENT 1986-09-09 Active
RICHARD EDWARD CHARLES MCCARTHY AIR AND CARGO SERVICES (HOLDINGS) LIMITED Director 2004-11-12 CURRENT 2004-07-23 Active - Proposal to Strike off
RICHARD EDWARD CHARLES MCCARTHY CARGO WORLD LIMITED Director 1999-03-04 CURRENT 1980-12-11 Active - Proposal to Strike off
ROBERT ANTHONY WINMILL DOLPHIN EXPRESS WORLDWIDE LTD Director 2016-01-22 CURRENT 2002-05-23 Active - Proposal to Strike off
ROBERT ANTHONY WINMILL AIR AND CARGO SERVICES (SCOTLAND) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
ROBERT ANTHONY WINMILL AIR AND CARGO SERVICES TRADING LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
ROBERT ANTHONY WINMILL AIR AND CARGO SERVICES (HOLDINGS) LIMITED Director 2004-11-12 CURRENT 2004-07-23 Active - Proposal to Strike off
ROBERT ANTHONY WINMILL CARGO WORLD LIMITED Director 1999-03-04 CURRENT 1980-12-11 Active - Proposal to Strike off

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
2023-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-26
2023-01-25Voluntary liquidation Statement of receipts and payments to 2022-11-26
2023-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-26
2022-01-21Voluntary liquidation Statement of receipts and payments to 2021-11-26
2022-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-26
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2020-12-12600Appointment of a voluntary liquidator
2020-11-27AM22Liquidation. Administration move to voluntary liquidation
2020-07-20AM10Administrator's progress report
2020-01-08AM10Administrator's progress report
2019-12-05AM19liquidation-in-administration-extension-of-period
2019-07-22AM10Administrator's progress report
2019-04-12AM02Liquidation statement of affairs AM02SOA
2019-03-13AM03Statement of administrator's proposal
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL DEREK ASPITAL
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Unit 24 Cobham Way Crawley Sussex RH10 9RX
2019-02-25AM07Liquidation creditors meeting
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CHARLES MCCARTHY
2019-02-09AM01Appointment of an administrator
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY WINMILL
2018-12-12TM02Termination of appointment of Robert Anthony Winmill on 2018-11-12
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004015230007
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-04AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHOTTER
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0118/12/13 ANNUAL RETURN FULL LIST
2013-02-06AR0118/12/12 ANNUAL RETURN FULL LIST
2011-12-22AR0118/12/11 ANNUAL RETURN FULL LIST
2011-06-15MG01Particulars of a mortgage or charge / charge no: 6
2011-06-14MG01Particulars of a mortgage or charge / charge no: 5
2010-12-22AR0118/12/10 ANNUAL RETURN FULL LIST
2010-04-27AP01DIRECTOR APPOINTED KEVIN DOUGLAS MCLEAN
2010-04-27AP01DIRECTOR APPOINTED CARL DEREK ASPITAL
2010-04-27AP01DIRECTOR APPOINTED MICHAEL JAMES CAMPBELL-WEBSTER
2010-04-27CH01Director's details changed for Richard Edward Charles Mccarthy on 2010-03-26
2009-12-29AR0118/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WINMILL / 18/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SHOTTER / 18/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES MCCARTHY / 18/12/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-21363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-22363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 24 COBHAM WAY CRAWLEY SUSSEX RH10 2RX
2006-02-16363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-05363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-04288bSECRETARY RESIGNED
2005-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-04288bDIRECTOR RESIGNED
2005-01-04RES13RE REGULATION 10 22/12/04
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-15363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: UNIT 24 COBHAM WAY CRAWLEY WEST SUSSEX RH10 9RX
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 105 LONDON STREET READING BERKSHIRE RG1 4QD
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: UNIT 24 COBHAM WAY CRAWLEY WEST SUSSEX RH10 9RX
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: UNIT 24 COBHAM WAY CRAWLEY SUSSEX RH10 2RX
2003-06-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-13363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-10123NC INC ALREADY ADJUSTED 24/06/02
2002-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-10RES04£ NC 12500/200000 24/06
2002-07-1088(2)RAD 28/06/02--------- £ SI 87500@1=87500 £ IC 12500/100000
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-10288bSECRETARY RESIGNED
2001-03-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-17363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-05363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to AIR AND CARGO SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-12-25
Appointment of Liquidators2020-12-11
Appointment of Administrators2018-12-27
Fines / Sanctions
No fines or sanctions have been issued against AIR AND CARGO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-06-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-06-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-06-15 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1989-03-22 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1979-08-24 Satisfied BARCLAYS BANK LTD
DEBENTURE 1978-07-31 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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

Intangible Assets
Patents
We have not found any records of AIR AND CARGO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR AND CARGO SERVICES LIMITED
Trademarks
We have not found any records of AIR AND CARGO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIR AND CARGO SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pension Fund 2014-08-28 GBP £725
Pension Fund 2014-08-28 GBP £725

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.

Outgoings
Business Rates/Property Tax
No properties were found where AIR AND CARGO SERVICES 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 TypeAppointment of Administrators
Defending partyAIR AND CARGO SERVICES LIMITEDEvent Date2018-12-13
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR AND CARGO SERVICES 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 AIR AND CARGO SERVICES 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.