Liquidation
Company Information for EUROCELTIC AIRWAYS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
03770663
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROCELTIC AIRWAYS LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 03770663 | |
---|---|---|
Company ID Number | 03770663 | |
Date formed | 1999-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2001 | |
Account next due | 30/04/2003 | |
Latest return | 14/05/2002 | |
Return next due | 11/06/2003 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 01:30:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROCELTIC AIRWAYS IRELAND LIMITED | 24 CLONSKEA ROAD DUBLIN 6 DUBLIN, DUBLIN, IRELAND | Dissolved | Company formed on the 2002-08-14 |
Officer | Role | Date Appointed |
---|---|---|
NOEL HANLEY |
||
NOEL HANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FREDERICK JOHNSON |
Director | ||
LAURENCE JOSEPH HUGH HANLEY |
Director | ||
MICHAEL KIM LEE |
Director | ||
DIRAN KAZANDJIAN |
Company Secretary | ||
DIRAN KAZANDJIAN |
Director | ||
JENNIFER KAZANDJIAN |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/15 FROM 90 st Faiths Lane Norwich Norfolk NR1 1NE | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 03/11/03 from: halcyon house percival way luton bedfordshire LU2 9PA | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Director resigned | |
288b | Director resigned | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | Return made up to 14/05/02; full list of members | |
287 | Registered office changed on 11/07/02 from: 3 east street alresford hampshire | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | Registered office changed on 12/03/02 from: halcyon house percival way london luton airport luton bedfordshire LU2 9PA | |
288b | Secretary resigned;director resigned | |
88(2)R | Ad 10/10/01-21/12/01 £ si 2000008@.1=200000 £ ic 2350001/2550001 | |
287 | Registered office changed on 14/01/02 from: galleons sandown avenue esher surrey KT10 9NT | |
288a | New director appointed | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
122 | Capital statment S-div 19/09/01 | |
RES13 | Resolutions passed:
| |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | Resolution of varying share rights or name | |
88(2)R | AD 26/06/01--------- £ SI 150000@1=150000 £ IC 2200001/2350001 | |
88(2)R | AD 04/06/01--------- £ SI 50000@1=50000 £ IC 2150001/2200001 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 25/05/01--------- £ SI 50000@1=50000 £ IC 2100001/2150001 | |
88(2)R | AD 27/04/01--------- £ SI 50000@1=50000 £ IC 2050001/2100001 | |
88(2)R | AD 17/05/01--------- £ SI 50000@1=50000 £ IC 2000001/2050001 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/02/01--------- £ SI 45000@1=45000 £ IC 1955001/2000001 | |
SRES04 | £ NC 2000000/5000000 20/0 | |
123 | NC INC ALREADY ADJUSTED 20/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
88(2)R | AD 30/10/00--------- £ SI 205000@1=205000 £ IC 1750001/1955001 | |
88(2)R | AD 26/09/00--------- £ SI 95000@1=95000 £ IC 1655001/1750001 | |
88(2)R | AD 02/08/00--------- £ SI 55000@1=55000 £ IC 1600001/1655001 | |
88(2)R | AD 06/06/00--------- £ SI 50000@1=50000 £ IC 1550001/1600001 | |
88(2)R | AD 30/05/00--------- £ SI 50000@1=50000 £ IC 1500001/1550001 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/03/00--------- £ SI 156000@1=156000 £ IC 1344001/1500001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/02/00--------- £ SI 590000@1=590000 £ IC 754001/1344001 | |
88(2)R | AD 13/01/00--------- £ SI 494000@1=494000 £ IC 260001/754001 | |
88(2)R | AD 08/12/99--------- £ SI 160000@1=160000 £ IC 50001/210001 | |
88(2)R | AD 07/10/99--------- £ SI 50000@1=50000 £ IC 210001/260001 | |
88(2)R | AD 23/06/99--------- £ SI 50000@1=50000 £ IC 1/50001 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-10-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF VARIATION | Outstanding | CLOSE BROTHERS LIMITED | |
MEMORANDUM OF VARIATION | Outstanding | CLOSE BROTHERS LIMITED | |
DEBENTURE INCORPORATING A FLOATING CHARGE | Outstanding | NOEL HANLEY | |
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED | |
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED |
The top companies supplying to UK government with the same SIC code (6210 - Scheduled air transport) as EUROCELTIC AIRWAYS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EUROCELTIC AIRWAYS LIMITED | Event Date | 2003-10-28 |
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. |