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

DIRECT AIR EXECUTIVE LIMITED

LLOYDS HOUSE 18-22 LLOYD STREET, MANCHESTER, M2,
Company Registration Number
05751494
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Direct Air Executive Ltd
DIRECT AIR EXECUTIVE LIMITED was founded on 2006-03-22 and had its registered office in Lloyds House 18-22 Lloyd Street. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
DIRECT AIR EXECUTIVE LIMITED
 
Legal Registered Office
LLOYDS HOUSE 18-22 LLOYD STREET
MANCHESTER
 
Previous Names
GREGG AIR UK LIMITED21/08/2006
WINTER HILL FIFTY SEVEN LIMITED 09/06/2006
Filing Information
Company Number 05751494
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-07-31
Date Dissolved 2015-10-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 03:24:07
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 DIRECT AIR EXECUTIVE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM YORK
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
THE MGROUP SECRETATIAL SERVICES LIMITED
Company Secretary 2008-04-07 2009-10-01
KEIRON JOSEPH BLAY
Director 2009-03-06 2009-04-16
KEIRON JOSEPH BLAY
Director 2006-06-05 2009-02-16
TIMOTHY JOHN LEWIS
Director 2006-10-05 2008-08-22
NEIL ANTHONY CHRISTOPHER
Company Secretary 2006-08-17 2008-03-22
THE SPENCER BROWN PARTNERSHIP LIMITED
Company Secretary 2006-06-05 2006-08-17
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2006-03-22 2006-06-05
OXFORD FORMATIONS LIMITED
Director 2006-03-22 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM YORK POINT ONE ZERO LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2014-12-30
GRAHAM YORK CONCIERA LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2014-05-27
GRAHAM YORK GLACIENT LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-12-30
GRAHAM YORK DESKFOCUS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2014-12-30
GRAHAM YORK UNIFIED DATA SOLUTIONS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2015-08-18
GRAHAM YORK CLOUD PROFILE INTELLIGENCE LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
GRAHAM YORK AGREEGLOBAL LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
GRAHAM YORK MAILSPHERE LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM YORK SEEDCLOUD NOMINEES LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
GRAHAM YORK TRICKETT MARINE HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-08-06 Active - Proposal to Strike off
GRAHAM YORK SEEDCLOUD ADVISORY LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
GRAHAM YORK SENTIENCE LABS LIMITED Director 2012-01-23 CURRENT 2011-09-30 Dissolved 2014-04-15
GRAHAM YORK SENTIENCE TECHNOLOGY LIMITED Director 2012-01-23 CURRENT 2011-11-10 Active - Proposal to Strike off
GRAHAM YORK PRESERV8 LIMITED Director 2009-04-23 CURRENT 2008-11-06 Dissolved 2015-05-05

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
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-04DS01APPLICATION FOR STRIKING-OFF
2015-06-02GAZ1FIRST GAZETTE
2010-09-302.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2010-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2009
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY THE MGROUP SECRETATIAL SERVICES LIMITED
2009-08-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-07-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM BUILDING 34 OXFORD AIRPORT KIDLINGTON OXFORDSHIRE OX5 1RA
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR KEIRON BLAY
2009-03-06288aDIRECTOR APPOINTED MR KEIRON BLAY
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR KEIRON BLAY
2008-12-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY NEIL CHRISTOPHER
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-07288bAPPOINTMENT TERMINATE, DIRECTOR NEIL ANTHONY CHRISTOPHER LOGGED FORM
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LEWIS
2008-05-02288aSECRETARY APPOINTED THE MGROUP SECRETATIAL SERVICES LIMITED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: HOOPER HOUSE HATCH WARREN FARM HATCH WARREN LANE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4RA
2007-06-04363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-06-04288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: THE SPENCER BROWN PARTNERSHIP LIMITED CHILTERN HOUSE THAME ROAD HADDENHAM BUCKS HP17 8BY
2006-10-13225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2006-08-21CERTNMCOMPANY NAME CHANGED GREGG AIR UK LIMITED CERTIFICATE ISSUED ON 21/08/06
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2006-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-09CERTNMCOMPANY NAME CHANGED WINTER HILL FIFTY SEVEN LIMITED CERTIFICATE ISSUED ON 09/06/06
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6220 - Non-scheduled air transport



Licences & Regulatory approval
We could not find any licences issued to DIRECT AIR EXECUTIVE 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 Creditors2009-08-13
Appointment of Administrators2009-07-20
Fines / Sanctions
No fines or sanctions have been issued against DIRECT AIR EXECUTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-10-29 Outstanding REDD FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2007-07-31

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 DIRECT AIR EXECUTIVE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT AIR EXECUTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT AIR EXECUTIVE LIMITED
Trademarks
We have not found any records of DIRECT AIR EXECUTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT AIR EXECUTIVE 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 (6220 - Non-scheduled air transport) as DIRECT AIR EXECUTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT AIR EXECUTIVE 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 partyDIRECT AIR EXECUTIVE LIMITEDEvent Date2009-08-06
In the Manchester District Registry case number 1703 Notice is hereby given by Alan D Fallows of Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE that a Meeting of Creditors of Direct Air Executive Limited is to be held at Baines & Ernst Corporate Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE on 21 August 2009 at 12 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. 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. Alan D Fallows Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDIRECT AIR EXECUTIVE LIMITEDEvent Date2009-06-12
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1703 Alan David Fallows (IP No 9567 ), Baines and Ernst Corporate Limited , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT AIR EXECUTIVE 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 DIRECT AIR EXECUTIVE 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.