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

GLOBESPAN AIRWAYS LIMITED

7 MORE LONDON, RIVERSIDE, LONDON, SE1 2RT,
Company Registration Number
03906072
Private Limited Company
Liquidation

Company Overview

About Globespan Airways Ltd
GLOBESPAN AIRWAYS LIMITED was founded on 2000-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Globespan Airways 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
GLOBESPAN AIRWAYS LIMITED
 
Legal Registered Office
7 MORE LONDON
RIVERSIDE
LONDON
SE1 2RT
Other companies in SE1
 
Previous Names
COUGAR LEASING LIMITED21/09/2004
Filing Information
Company Number 03906072
Company ID Number 03906072
Date formed 2000-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2008
Account next due 31/07/2010
Latest return 13/01/2009
Return next due 10/02/2010
Type of accounts FULL
Last Datalog update: 2020-04-06 10:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBESPAN AIRWAYS 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.

Company Officers of GLOBESPAN AIRWAYS LIMITED

Current Directors
Officer Role Date Appointed
RONALD NEIL GODFREY
Company Secretary 2004-01-15
EILEEN THERESA AITKEN
Director 2004-06-18
KARAN HELEN BROWN
Director 2004-01-15
BRIAN CASSIDY
Director 2007-05-08
THOMAS O'MALLEY DALRYMPLE
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DENNIS NEWNHAM
Director 2000-04-27 2007-11-30
JOHN PSARIAS
Company Secretary 2000-04-27 2003-12-31
CHRISTOPHER RICHARD PHOTI
Company Secretary 2000-07-03 2000-07-14
C & M SECRETARIES LIMITED
Nominated Secretary 2000-01-13 2000-04-27
C & M REGISTRARS LIMITED
Nominated Director 2000-01-13 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD NEIL GODFREY ALBA GROUND HANDLING LTD. Company Secretary 2009-01-15 CURRENT 2006-11-06 Dissolved 2014-06-17
RONALD NEIL GODFREY S V INTERNATIONAL TRAVEL SERVICE LIMITED Company Secretary 1993-03-05 CURRENT 1979-10-03 Dissolved 2018-07-06
RONALD NEIL GODFREY VIATOURS LIMITED Company Secretary 1991-05-27 CURRENT 1982-07-19 Liquidation
RONALD NEIL GODFREY THE GLOBESPAN GROUP PLC Company Secretary 1990-05-28 CURRENT 1974-02-20 In Administration/Administrative Receiver
EILEEN THERESA AITKEN ALBA GROUND HANDLING LTD. Director 2007-05-31 CURRENT 2006-11-06 Dissolved 2014-06-17
EILEEN THERESA AITKEN THE GLOBESPAN GROUP PLC Director 1990-05-28 CURRENT 1974-02-20 In Administration/Administrative Receiver
EILEEN THERESA AITKEN VIATOURS LIMITED Director 1989-10-31 CURRENT 1982-07-19 Liquidation
KARAN HELEN BROWN DUNDAS PROPERTY COMPANY LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
KARAN HELEN BROWN THE GLOBESPAN GROUP PLC Director 1993-04-16 CURRENT 1974-02-20 In Administration/Administrative Receiver
KARAN HELEN BROWN DUNDAS INVESTMENTS LIMITED Director 1989-10-31 CURRENT 1983-10-20 Active - Proposal to Strike off
BRIAN CASSIDY NOTTS JV LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-07-18
BRIAN CASSIDY CRUISEKINGS LIMITED Director 2011-10-24 CURRENT 2004-09-24 Dissolved 2017-10-31
BRIAN CASSIDY JOHN SEMPLE TRAVEL LIMITED Director 2011-10-24 CURRENT 2008-01-29 Dissolved 2017-11-14
BRIAN CASSIDY THE GLOBESPAN GROUP PLC Director 2007-05-08 CURRENT 1974-02-20 In Administration/Administrative Receiver
THOMAS O'MALLEY DALRYMPLE DUNDAS PROPERTY COMPANY LIMITED Director 2009-08-10 CURRENT 2009-01-28 Active
THOMAS O'MALLEY DALRYMPLE S V INTERNATIONAL TRAVEL SERVICE LIMITED Director 2000-10-27 CURRENT 1979-10-03 Dissolved 2018-07-06
THOMAS O'MALLEY DALRYMPLE DUNDAS INVESTMENTS LIMITED Director 1991-06-19 CURRENT 1983-10-20 Active - Proposal to Strike off
THOMAS O'MALLEY DALRYMPLE THE GLOBESPAN GROUP PLC Director 1990-05-28 CURRENT 1974-02-20 In Administration/Administrative Receiver
THOMAS O'MALLEY DALRYMPLE VIATOURS LIMITED Director 1990-05-28 CURRENT 1982-07-19 Liquidation

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
2020-05-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-16LIQ MISCINSOLVENCY:re sec of state release of liquidator
2019-01-24600Appointment of a voluntary liquidator
2019-01-24LIQ10Removal of liquidator by court order
2018-04-244.68 Liquidators' statement of receipts and payments to 2018-02-03
2017-04-04600Appointment of a voluntary liquidator
2017-04-04LIQ MISC OCCourt order insolvency:court order - removal/replacement of liquidator
2017-04-044.40Notice of ceasing to act as a voluntary liquidator
2017-02-234.68 Liquidators' statement of receipts and payments to 2017-02-03
2016-09-134.68 Liquidators' statement of receipts and payments to 2016-08-03
2016-03-114.68 Liquidators' statement of receipts and payments to 2016-02-03
2015-09-104.68 Liquidators' statement of receipts and payments to 2015-08-03
2015-04-154.68 Liquidators' statement of receipts and payments to 2015-02-03
2015-03-064.68 Liquidators' statement of receipts and payments to 2015-02-03
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2014
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2013
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2012
2014-04-114.68 Liquidators' statement of receipts and payments to 2013-02-04
2013-04-104.68 Liquidators' statement of receipts and payments to 2013-02-04
2012-08-292.12BAppointment of an administrator
2012-08-292.34BNotice of move from Administration to creditors voluntary liquidation
2012-08-29ANNOTATIONClarification
2012-03-204.68 Liquidators' statement of receipts and payments to 2011-12-13
2012-03-152.34BNotice of move from Administration to creditors voluntary liquidation
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2010
2010-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2010
2010-04-192.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-04-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-03-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2010-03-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM LEIGH CARR CA 72 NEW CAVENDISH STREET LONDON W1G 8AU
2009-12-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-27363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-16363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-061.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-19363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-181.314/10/05 ABSTRACTS AND PAYMENTS
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-24363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-241.314/10/04 ABSTRACTS AND PAYMENTS
2004-11-24AUDAUDITOR'S RESIGNATION
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21CERTNMCOMPANY NAME CHANGED COUGAR LEASING LIMITED CERTIFICATE ISSUED ON 21/09/04
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-07-09288aNEW DIRECTOR APPOINTED
2004-05-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2004-04-20363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-03-22288bSECRETARY RESIGNED
2004-03-082.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-02-16225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04
Industry Information
SIC/NAIC Codes
6210 - Scheduled air transport
6220 - Non-scheduled air transport


Licences & Regulatory approval
We could not find any licences issued to GLOBESPAN AIRWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2010-02-17
Appointment of Administrators2009-12-24
Fines / Sanctions
No fines or sanctions have been issued against GLOBESPAN AIRWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LESSEE ASSIGNMENT OF INSURANCES 2009-06-12 Outstanding TES PARTS LIMITED
ASSIGNMENT OF ACCOUNT 2009-04-03 Outstanding LANDSBANKI LUXEMBOURG S.A. (IN LIQUIDATION)
SUBLEASE DEED OF ASSIGNMENT 2009-04-03 Outstanding LANDSBANKI LUXEMBOURG S.A. (IN LIQUIDATION)
AN AIRCRAFT LEASE AGREEMENT 2007-03-08 Outstanding CIT AEROSPACE INTERNATIONAL
CHARGE OF DEPOSIT 2006-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2005-12-06 Outstanding THE GLOBESPAN GROUP PLC
DEED OF ASSIGNMENT 2005-11-10 Outstanding THE GLOBESPAN GROUP PLC
DEED OF ASSIGNMENT 2005-06-30 Outstanding THE GLOBESPAN GROUP PLC
AIRCRAFT LEASE NOVATION AND AMENDMENT DEED 2005-04-07 Outstanding CIT AEROSPACE INTERNATIONAL
AN AIRCRAFT LEASE AGREEMENT 2004-11-04 Outstanding C I T LEASING CORPORATION
DEED OF CHARGE 2001-06-15 Satisfied EXCEL AIRWAYS LIMITED
LEASE ASSIGNMENT MSN 21021 2000-07-07 Satisfied FIRST SECURITY BANK, NATIONAL ASSOCIATION (THE "ASSIGNEE" OR "OWNER TRUSTEE")
LEASE ASSIGNMENT MSN 21578 2000-06-08 Satisfied FIRST SECURITY BANK, NATIONAL ASSOCIATION (THE "ASSIGNEE" OR "OWNER TRUSTEE")
Intangible Assets
Patents
We have not found any records of GLOBESPAN AIRWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBESPAN AIRWAYS LIMITED
Trademarks
We have not found any records of GLOBESPAN AIRWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBESPAN AIRWAYS 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 (6210 - Scheduled air transport) as GLOBESPAN AIRWAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBESPAN AIRWAYS 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 TypeMeetings of Creditors
Defending partyGLOBESPAN AIRWAYS LIMITEDEvent Date2010-02-16
In the High Court of Justice Manchester District Registry case number 3521 Notice is hereby given by John Bruce Cartwright and Graham Douglas Frost of PricewaterhouseCoopers LLP , P. O. Box 90, Erskine House, 68-73 Queens Street, Edinburgh EH2 4NH and Ian Christopher Oakley Smith of PricewaterhouseCoopers LLP , 12 Plumtree Court, London EC4A 4HT that a meeting of creditors of Globespan Airways Limited , is to be held at Castle Suite, at the Caledonian Hilton Hotel, Princess Street, Edinburgh EH1 2AB on Tuesday 23 March 2010 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. John Bruce Cartwright Joint Administrator : A copy of the proposals will be available on www.flyglobespan.com website by Monday 8 March 2010 or by writing to PricewaterhouseCoopers LLP, Erskine House, 68-73 Queens Street, Edinburgh EH2 4NH.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGLOBESPAN AIRWAYS LIMITEDEvent Date2009-12-17
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3521 John Bruce Cartwright and Graham Douglas Frost (IP No 9176 and 8583 ) of PricewaterhouseCoopers LLP , Erskine House, 68-73 Queens Street, Edinburgh EH2 4NH ; and : Ian Christopher Oakley Smith (IP No 8890 ) of PricewaterhouseCoopers LLP , 12 Plumtree Court, London EC4A 4HT Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBESPAN AIRWAYS 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 GLOBESPAN AIRWAYS 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.