Dissolved
Dissolved 2013-11-27
Company Information for AIRLINE SUBSIDIARY 2008 LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1,
|
Company Registration Number
02646244
Private Limited Company
Dissolved Dissolved 2013-11-27 |
Company Name | ||
---|---|---|
AIRLINE SUBSIDIARY 2008 LIMITED | ||
Legal Registered Office | ||
SOUTHEND-ON-SEA ESSEX | ||
Previous Names | ||
|
Company Number | 02646244 | |
---|---|---|
Date formed | 1991-09-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-06-30 | |
Date Dissolved | 2013-11-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-08 19:26:43 |
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 |
---|---|---|
ERNEST JOHN ELDRIDGE |
||
ERNEST JOHN ELDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND GRAHAM TALBOT |
Director | ||
BRIAN KEITH BARKER |
Director | ||
ROBERT JOHN KEANE |
Director | ||
COLIN JOHN MASLEN |
Director | ||
WILLIAM MALLOW |
Director | ||
WILLIAM MALLOW |
Director | ||
GRAHAM HOWAT |
Director | ||
JOSEPH STANLEY BOOTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINEERING RESOURCES LIMITED | Company Secretary | 1997-06-20 | CURRENT | 1997-06-20 | Liquidation | |
AIRLINE MAINTENANCE HOLDINGS LIMITED | Company Secretary | 1994-01-03 | CURRENT | 1992-12-23 | Active - Proposal to Strike off | |
RECRUITMENT FOR ENGINEERING LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2017-01-31 | |
ENGINEERING RESOURCES LIMITED | Director | 1997-06-20 | CURRENT | 1997-06-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- J TAYLOR REPLACES DP HUDSON 28/04/2010 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM STANLEY HOUSE, STATION APPROACH LONDON ROAD, GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1NY | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLAND TALBOT | |
CERTNM | COMPANY NAME CHANGED AIRLINE MAINTENANCE RESOURCES LIMITED CERTIFICATE ISSUED ON 13/05/08 | |
225 | CURRSHO FROM 30/06/2007 TO 30/04/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: UNIT 1 GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 30/03/93 | |
88(2)R | AD 07/10/92--------- £ SI 500@1=500 £ IC 2/502 | |
363a | RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS |
Final Meetings | 2013-07-11 |
Petitions to Wind Up (Companies) | 2008-10-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as AIRLINE SUBSIDIARY 2008 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AIRLINE SUBSIDIARY 2008 LIMITED | Event Date | 2009-02-10 |
In the Cambridge County Court case number 1001 Mark Robert Fry (IP No 008588) and Jamie Taylor (IP No 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Joint Liquidators of the Company on 10 February 2009 . Pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , final meetings of the members and creditors of the above-named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG , on 16 August 2013, at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AIRLINE SUBSIDIARY 2008 LIMITED | Event Date | 2008-09-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 8113 A Petition to wind up the above-named Company of Stanley House, Station Approach, London Road, Great Chesterford, Saffron Walden, Essex CB10 1NY , presented on 22 September 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7723. (Ref SLR 1343502/37/Z/CAM.) : | |||
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. |