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

BRITISH REGIONAL AIR LINES GROUP LIMITED

EXETER, UNITED KINGDOM, EX5,
Company Registration Number
03261376
Private Limited Company
Dissolved

Dissolved 2017-08-11

Company Overview

About British Regional Air Lines Group Ltd
BRITISH REGIONAL AIR LINES GROUP LIMITED was founded on 1996-10-09 and had its registered office in Exeter. The company was dissolved on the 2017-08-11 and is no longer trading or active.

Key Data
Company Name
BRITISH REGIONAL AIR LINES GROUP LIMITED
 
Legal Registered Office
EXETER
UNITED KINGDOM
 
Previous Names
THE BBW III PARTNERSHIP LIMITED 18/05/1998
Filing Information
Company Number 03261376
Date formed 1996-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-08-11
Type of accounts DORMANT
Last Datalog update: 2017-08-17 19:52:00
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 BRITISH REGIONAL AIR LINES GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOACHIM DE KLERK
Director 2014-08-19
SAAD HASSAN HAMMAD
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANNELIE KATHLEEN CARVER
Company Secretary 2014-06-23 2015-05-31
ROBERT ANDREW KNUCKEY
Director 2007-04-04 2014-08-01
ROBERT ANDREW KNUCKEY
Company Secretary 2014-03-07 2014-06-23
CHRISTOPHER EDWARD SIMPSON
Company Secretary 2010-03-31 2014-03-07
MARK JOHN HARDWICK CHOWN
Director 2007-03-05 2013-09-19
JAMES FRENCH
Director 2007-03-05 2013-08-08
ROBERT ANDREW KNUCKEY
Company Secretary 2007-04-04 2010-03-31
CHRISTOPHER EDWARD SIMPSON
Company Secretary 2007-03-05 2007-04-04
CHRISTOPHER EDWARD SIMPSON
Director 2007-03-05 2007-04-04
KULBINDER KAUR DOSANJH
Company Secretary 2005-10-20 2007-03-05
ALAN KERR BUCHANAN
Director 2005-10-20 2007-03-05
DAVID RICHARD EVANS
Director 2001-05-10 2007-03-05
KEITH WILLIAMS
Director 2003-06-30 2007-03-05
ALAN KERR BUCHANAN
Company Secretary 2003-02-27 2005-10-20
RODERIC NEIL CANTY
Director 1998-05-20 2003-06-30
ROBERT DAVID HEARN
Director 2001-05-10 2003-06-30
PAUL HENRY JARVIS
Company Secretary 2001-12-17 2003-02-27
PHILIP JOHN TEAGUE
Company Secretary 2000-11-30 2001-10-17
MICHAEL DAVID BISHOP
Director 1997-02-18 2001-05-10
ELISABETH KAY SUTCLIFFE COLEMAN
Director 1998-05-20 2001-05-10
DAVID ALEXANDER COLTMAN
Director 2000-09-04 2001-05-10
GRAHAME NICHOLAS ELLIOTT
Director 1998-05-20 2001-05-10
TERENCE REGINALD PATRICK LIDDIARD
Director 1998-05-20 2001-05-10
DONALD CLAGUE LINDSAY
Director 1998-05-20 2001-05-10
TRACY REEDER
Company Secretary 1999-11-03 2000-11-29
JAMES MARSHALL CRYER
Company Secretary 1999-07-01 1999-11-03
MALCOLM NAYLOR
Company Secretary 1998-05-20 1999-06-30
MALCOLM NAYLOR
Director 1998-05-20 1999-06-30
STUART FREDERICK BALMFORTH
Company Secretary 1997-02-20 1998-05-30
STUART FREDERICK BALMFORTH
Director 1997-02-20 1998-05-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1997-02-20
PETER JOHN CHARLTON
Nominated Director 1996-10-09 1997-02-18
MARTIN EDGAR RICHARDS
Nominated Director 1996-10-09 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOACHIM DE KLERK BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
PHILIP JOACHIM DE KLERK LOW & BONAR UK LIMITED Director 2017-12-19 CURRENT 2002-01-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLATINUM PRESTIGE LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK GOLDTIDE LIMITED Director 2017-12-19 CURRENT 1965-10-04 Active
PHILIP JOACHIM DE KLERK BONAR SILVER LIMITED Director 2017-12-19 CURRENT 1980-12-15 Active
PHILIP JOACHIM DE KLERK MODULUS FLOORING SYSTEMS LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active
PHILIP JOACHIM DE KLERK LEISUREWEAR AFRICA LIMITED Director 2017-12-19 CURRENT 1951-04-12 Active
PHILIP JOACHIM DE KLERK LOBO NOMINEES LIMITED Director 2017-12-19 CURRENT 1977-01-05 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK WADDINGTON CARTONS LTD Director 2017-12-19 CURRENT 1954-02-11 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK NUWAY MANUFACTURING CO.LIMITED Director 2017-12-19 CURRENT 1926-07-22 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK R.H. COLE INVESTMENTS LIMITED Director 2017-12-19 CURRENT 1976-08-27 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK ROTAFORM PLASTICS LIMITED Director 2017-12-19 CURRENT 1982-05-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLACELL LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK LOW & BONAR EURO HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
PHILIP JOACHIM DE KLERK LOW & BONAR LIMITED Director 2017-10-02 CURRENT 1912-08-10 Active
PHILIP JOACHIM DE KLERK BEA.COM LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK GUIDE LEASING LIMITED Director 2014-08-19 CURRENT 1984-11-01 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WALKER AVIATION LIMITED Director 2014-08-19 CURRENT 2005-09-16 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JEA ENGINEERING (UK) LIMITED Director 2014-08-19 CURRENT 1991-07-02 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN.COM LIMITED Director 2014-08-19 CURRENT 2000-03-20 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JERSEY EUROPEAN AIRWAYS (UK) LIMITED Director 2014-08-19 CURRENT 2002-02-25 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK DEUTSCHE EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WESTCOUNTRY AIRCRAFT SERVICING LIMITED Director 2014-08-19 CURRENT 1964-05-08 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIR LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIRLINES LIMITED Director 2014-08-19 CURRENT 1990-11-28 Dissolved 2015-05-12
PHILIP JOACHIM DE KLERK FLYBE LEASING LIMITED Director 2014-08-19 CURRENT 1970-01-26 Dissolved 2015-12-08
PHILIP JOACHIM DE KLERK FLYBE IRELAND LIMITED Director 2014-08-19 CURRENT 2013-02-05 Dissolved 2016-06-28
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIRLINES LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK FLYBE HOLDINGS LIMITED Director 2014-08-19 CURRENT 2005-07-22 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK WALKER AVIATION LEASING (UK) LIMITED Director 2014-08-19 CURRENT 1989-09-25 Dissolved 2017-08-11
SAAD HASSAN HAMMAD BEA.COM LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD GUIDE LEASING LIMITED Director 2013-08-08 CURRENT 1984-11-01 Dissolved 2014-11-25
SAAD HASSAN HAMMAD WALKER AVIATION LIMITED Director 2013-08-08 CURRENT 2005-09-16 Dissolved 2014-11-25
SAAD HASSAN HAMMAD JEA ENGINEERING (UK) LIMITED Director 2013-08-08 CURRENT 1991-07-02 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH EUROPEAN LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH EUROPEAN.COM LIMITED Director 2013-08-08 CURRENT 2000-03-20 Dissolved 2014-11-25
SAAD HASSAN HAMMAD JERSEY EUROPEAN AIRWAYS (UK) LIMITED Director 2013-08-08 CURRENT 2002-02-25 Dissolved 2014-11-25
SAAD HASSAN HAMMAD DEUTSCHE EUROPEAN LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD WESTCOUNTRY AIRCRAFT SERVICING LIMITED Director 2013-08-08 CURRENT 1964-05-08 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH EUROPEAN AIR LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH REGIONAL AIRLINES LIMITED Director 2013-08-08 CURRENT 1990-11-28 Dissolved 2015-05-12
SAAD HASSAN HAMMAD FLYBE LEASING LIMITED Director 2013-08-08 CURRENT 1970-01-26 Dissolved 2015-12-08
SAAD HASSAN HAMMAD FLYBE IRELAND LIMITED Director 2013-08-08 CURRENT 2013-02-05 Dissolved 2016-06-28
SAAD HASSAN HAMMAD BRITISH EUROPEAN AIRLINES LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2017-08-11
SAAD HASSAN HAMMAD FLYBE HOLDINGS LIMITED Director 2013-08-08 CURRENT 2005-07-22 Dissolved 2017-08-11
SAAD HASSAN HAMMAD WALKER AVIATION LEASING (UK) LIMITED Director 2013-08-08 CURRENT 1989-09-25 Dissolved 2017-08-11

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
2017-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2016
2015-06-164.70DECLARATION OF SOLVENCY
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-164.70DECLARATION OF SOLVENCY
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANNELIE CARVER
2015-05-12GAZ1FIRST GAZETTE
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM JACK WALKER HOUSE EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2HL
2015-01-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2015-01-27AD02SAIL ADDRESS CHANGED FROM: JACK WALKER HOUSE EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2HL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-23AR0123/09/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED PHILIP JOACHIM DE KLERK
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KNUCKEY
2014-07-18AP03SECRETARY APPOINTED ANNELIE KATHLEEN CARVER
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-13AP03SECRETARY APPOINTED MR ROBERT ANDREW KNUCKEY
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMPSON
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-08AR0123/09/13 FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHOWN
2013-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-19AP01DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRENCH
2012-09-27AR0123/09/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-06AR0123/09/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-07AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2010-09-30AR0123/09/10 FULL LIST
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-21AD02SAIL ADDRESS CREATED
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY
2010-04-19AP03SECRETARY APPOINTED CHRISTOPHER EDWARD SIMPSON
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AR0123/09/09 NO CHANGES
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-12-12363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-04-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-04-16CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-03-12RES13SHARE PREMIUM CANCELLED 06/03/2008
2008-03-12RES06REDUCE ISSUED CAPITAL 06/03/2008
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-18123NC INC ALREADY ADJUSTED 05/03/07
2007-04-18RES04£ NC 105135000/217387726 05
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1888(2)RAD 05/03/07--------- £ SI 74835151153@.0015= 112252726 £ IC 70090000/182342726
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-23288bSECRETARY RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: WATERSIDE PO BOX 365 HARMONDSWORTH UB7 0GB
2007-03-23288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-02RES02REREG PLC-PRI 27/06/06
2006-08-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-08-0253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRITISH REGIONAL AIR LINES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-09
Notices to Creditors2015-06-10
Resolutions for Winding-up2015-06-10
Appointment of Liquidators2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against BRITISH REGIONAL AIR LINES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER SECURITY DEPOSIT ACCOUNT 2007-03-16 Satisfied BRITISH AIRWAYS PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BRITISH REGIONAL AIR LINES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH REGIONAL AIR LINES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH REGIONAL AIR LINES GROUP LIMITED
Trademarks
We have not found any records of BRITISH REGIONAL AIR LINES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH REGIONAL AIR LINES GROUP 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 (70100 - Activities of head offices) as BRITISH REGIONAL AIR LINES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH REGIONAL AIR LINES GROUP 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 TypeNotices to Creditors
Defending partyBRITISH REGIONAL AIR LINES GROUP LIMITEDEvent Date2015-06-01
On 1 June 2015 the above-named company, which traded in head office activities and whose registered office is at Jack Walker House, Exeter International Airport, Exeter, Devon EX5 2HL was placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The company is presently expected to be able to pay any known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 13 July 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 . Laura Waters , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH REGIONAL AIR LINES GROUP LIMITEDEvent Date2015-06-01
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 1 June 2015 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 1 June 2015 . Further information is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH REGIONAL AIR LINES GROUP LIMITEDEvent Date2015-06-01
Laura May Waters and Peter James Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeFinal Meetings
Defending partyBRITISH REGIONAL AIR LINES GROUP LIMITEDEvent Date2015-06-01
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London, Riverside, SE1 2RT on 14 April 2017 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 13 April 2017. Office Holder Details: Laura May Waters and Peter James Greaves (IP numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 1 June 2015 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers on 020 7212 6394. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2009-02-12
In the High Court of Justice (Chancery Division) Companies Court No 25 of 2009 In the Matter of TWELVEJ LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 149 Bellingham Road, London SE6 2PP, presented on 2 January 2009 by the Commissioners for HM Revenue and Customs, of Bush House, Strand, London WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 25 February 2009, 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 24 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD, telephone 020 7438 6363. (Ref SLR 1387305/37/J/IS.) 12 February 2009.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH REGIONAL AIR LINES GROUP 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 BRITISH REGIONAL AIR LINES GROUP 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.