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

STOBART AIRPORTS LIMITED

MANCHESTER, M3,
Company Registration Number
06723568
Private Limited Company
Dissolved

Dissolved 2017-09-04

Company Overview

About Stobart Airports Ltd
STOBART AIRPORTS LIMITED was founded on 2008-10-14 and had its registered office in Manchester. The company was dissolved on the 2017-09-04 and is no longer trading or active.

Key Data
Company Name
STOBART AIRPORTS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 06723568
Date formed 2008-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-09-04
Type of accounts DORMANT
Last Datalog update: 2018-01-27 10:11:00
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 STOBART AIRPORTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20
WILLIAM ANDREW TINKLER
Director 2008-10-14
BENJAMIN MARK WHAWELL
Director 2008-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STOBART
Director 2008-10-14 2014-04-10
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2008-10-14 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK WHAWELL SUSTERA LTD Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

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
2017-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 22 SOHO SQUARE LONDON W1D 4NS
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-244.70DECLARATION OF SOLVENCY
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067235680003
2015-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-10-14AR0114/10/15 FULL LIST
2015-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 13/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 13/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/10/2015
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-05ANNOTATIONOther
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067235680003
2015-01-12MEM/ARTSARTICLES OF ASSOCIATION
2015-01-12RES01ALTER ARTICLES 16/12/2014
2014-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0114/10/14 FULL LIST
2014-11-07AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 06/11/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 06/11/2014
2014-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 06/11/2014
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 22 SOHO SQUARE LONDON W1D 4NS ENGLAND
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2013-10-16AR0114/10/13 FULL LIST
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2013-02-21AUDAUDITOR'S RESIGNATION
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-10-16AR0114/10/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHAWELL / 09/05/2012
2011-10-18AR0114/10/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-08-22AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-01-07AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-26AR0114/10/10 FULL LIST
2010-10-20RES13FACILITY AGREEMENT 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-15AD02SAIL ADDRESS CREATED
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-07AA01PREVEXT FROM 31/10/2009 TO 28/02/2010
2009-11-03AR0114/10/09 FULL LIST
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to STOBART AIRPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOBART AIRPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
SECURITY DEED 2010-06-10 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SHARE CHARGE 2008-12-02 Satisfied REGIONAL AIRPORTS LIMITED
Intangible Assets
Patents
We have not found any records of STOBART AIRPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOBART AIRPORTS LIMITED
Trademarks
We have not found any records of STOBART AIRPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOBART AIRPORTS 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 (51102 - Non-scheduled passenger air transport) as STOBART AIRPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOBART AIRPORTS 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 Type
Defending partySTOBART AIRPORTS LIMITEDEvent Date2017-03-31
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Companies will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 8 May 2017 at 10.00 am, 11.00 am, 11.30 am, 12 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether there are any objections to the Joint Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 14 November 2016. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Lindsey Cooper, Tel: 0161 830 4031 or Jeremy Woodside, Tel: 0161 834 3313. Ag GF124009
 
Initiating party Event Type
Defending partySTOBART AIRPORTS LIMITEDEvent Date2016-11-14
Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partySTOBART AIRPORTS LIMITEDEvent Date2016-11-14
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 23 December 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 14 November 2016 Office Holder details: Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partySTOBART AIRPORTS LIMITEDEvent Date2016-11-14
Notice is hereby given that by written resolution of the members of the above-named companies on 14 November 2016 , the following Special Resolution and Ordinary Resolution were passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Lindsey Cooper on Tel: 0161 830 4000 or Jeremy Woodside on Tel: 0161 834 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOBART AIRPORTS 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 STOBART AIRPORTS 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.