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

REGIONAL & CITY AIRPORTS (EXETER) LIMITED

MANCHESTER, ENGLAND, M2,
Company Registration Number
05860236
Private Limited Company
Dissolved

Dissolved 2014-08-12

Company Overview

About Regional & City Airports (exeter) Ltd
REGIONAL & CITY AIRPORTS (EXETER) LIMITED was founded on 2006-06-28 and had its registered office in Manchester. The company was dissolved on the 2014-08-12 and is no longer trading or active.

Key Data
Company Name
REGIONAL & CITY AIRPORTS (EXETER) LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Previous Names
REGIONAL&CITY AIRPORTS LIMITED12/12/2006
HACKREMCO (NO. 2397) LIMITED31/07/2006
Filing Information
Company Number 05860236
Date formed 2006-06-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-08-12
Type of accounts GROUP
Last Datalog update: 2015-06-04 23:03:12
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.
Companies with same name REGIONAL & CITY AIRPORTS (EXETER) LIMITED
The following companies were found which have the same name as REGIONAL & CITY AIRPORTS (EXETER) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER ENGLAND M2 1AB Dissolved Company formed on the 2006-06-28

Company Officers of REGIONAL & CITY AIRPORTS (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN HUGH GRACIE
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE GEORGINA COOK
Company Secretary 2011-10-17 2013-06-25
STEWART ORRELL
Director 2006-12-13 2013-06-25
JOHN RICHARD CLAYTON SPOONER
Director 2012-11-30 2013-06-25
LISA MARIE THOMSON
Director 2011-02-16 2013-06-25
PATRICK CHRISTIAN SCHREIBER
Director 2011-01-17 2012-11-30
MATTHEW DAVID ROACH
Company Secretary 2007-11-20 2011-10-17
ANDREW MICHAEL DAVID KIRKMAN
Director 2006-12-13 2011-02-11
CORINNE NAMBLARD
Director 2007-04-04 2010-10-27
PATRICK OLIVIER DAGUET
Director 2007-04-04 2010-03-12
ANDREW MICHAEL DAVID KIRKMAN
Company Secretary 2006-12-13 2007-11-20
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-06-28 2006-12-13
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-06-28 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN HUGH GRACIE BLACKPOOL AIRPORT LIMITED Director 2014-10-07 CURRENT 1986-12-15 Dissolved 2016-12-05
GAVIN HUGH GRACIE PBR STRUCTURECO LIMITED Director 2010-02-16 CURRENT 2009-08-24 Dissolved 2014-07-01
GAVIN HUGH GRACIE PBR LEISURE LIMITED Director 2010-02-16 CURRENT 2009-11-06 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
2014-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-07MISCSECT 519
2014-05-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-184.20STATEMENT OF AFFAIRS/4.19
2013-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 6TH FLOOR 350 EUSTON ROAD LONDON NW1 3AX ENGLAND
2013-07-10RES13VOLUNTARY WIND UP 25/06/2013
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ORRELL
2013-07-04AP01DIRECTOR APPOINTED MR GAVIN HUGH GRACIE
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE COOK
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2BD UNITED KINGDOM
2013-07-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-01-10AP01DIRECTOR APPOINTED MR JOHN RICHARD CLAYTON SPOONER
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SCHREIBER
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-04LATEST SOC04/07/12 STATEMENT OF CAPITAL;GBP 6000001
2012-07-04AR0129/06/12 FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM EXETER INTERNATIONAL AIRPORT CLYST HONITON EXETER DEVON EX5 2BD UNITED KINGDOM
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM EXETER INTERNATIONAL AIRPORT EXTER DEVON EX5 2BD
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE THOMSON / 01/01/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ORRELL / 18/05/2012
2011-11-15AP03SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ROACH
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0129/06/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MS LISA MARIE THOMSON
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2011-01-18AP01DIRECTOR APPOINTED MR PATRICK CHRISTIAN SCHREIBER
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE NAMBLARD
2010-07-15AR0129/06/10 FULL LIST
2010-07-15AR0128/06/10 FULL LIST
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAGUET
2009-07-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY ANDREW KIRKMAN
2007-12-30288aNEW SECRETARY APPOINTED
2007-12-30287REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 6TH FLOOR 350 EUSTON ROAD REGENTS PLACE LONDON NW1 3AX
2007-12-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18RES13RE AGREEMENT 04/01/07
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20123NC INC ALREADY ADJUSTED 13/12/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-12-20288bSECRETARY RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-12-20RES04£ NC 100/30100000 13/
2006-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to REGIONAL & CITY AIRPORTS (EXETER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-07
Notice of Intended Dividends2014-01-23
Resolutions for Winding-up2013-07-17
Appointment of Liquidators2013-07-17
Fines / Sanctions
No fines or sanctions have been issued against REGIONAL & CITY AIRPORTS (EXETER) 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
FIXED AND FLOATING SECURITY DOCUMENT 2007-01-11 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS)
Filed Financial Reports
Annual Accounts
2011-12-31

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 REGIONAL & CITY AIRPORTS (EXETER) LIMITED

Intangible Assets
Patents
We have not found any records of REGIONAL & CITY AIRPORTS (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGIONAL & CITY AIRPORTS (EXETER) LIMITED
Trademarks
We have not found any records of REGIONAL & CITY AIRPORTS (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGIONAL & CITY AIRPORTS (EXETER) 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 (52230 - Service activities incidental to air transportation) as REGIONAL & CITY AIRPORTS (EXETER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGIONAL & CITY AIRPORTS (EXETER) 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 TypeResolutions for Winding-up
Defending partyREGIONAL & CITY AIRPORTS (EXETER) LIMITEDEvent Date2013-06-25
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 25 June 2013 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that M N Cropper and K J Coates , both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and K J Coates , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP Nos 009434, 009261 and 008375) be appointed as Joint Liquidators for the purposes of such voluntary winding-up. At the subsequent meeting of creditors held on 9 July 2013 the appointment of M N Cropper, A C OKeefe and K J Coates as Joint Liquidators was confirmed. Further details contact: Rob Hart, Tel: +44 (0)161 838 4520. Gavin Gracie , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREGIONAL & CITY AIRPORTS (EXETER) LIMITEDEvent Date2013-06-25
M N Cropper and K J Coates , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Further details contact: Rob Hart, Tel: +44 (0)161 838 4500.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyREGIONAL & CITY AIRPORTS (EXETER) LIMITEDEvent Date2013-06-25
Principal Trading Address: 6th Floor, 350 Euston Road, London, NW1 3AX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 13 February 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 25 June 2013. Office holder details: M N Cropper (IP No. 009434 and K J Coates (IP No. 009261) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C O’Keefe (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: Rob Hart, Tel: +44 (0) 161 838 4520. M N Cropper and K J Coates and A C O'Keefe , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyREGIONAL & CITY AIRPORTS (EXETER) LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Joint Liquidators have summoned Final Meetings of the Company’s Members and Creditors for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 2 May 2014 at 10.00 am and 10.30 am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 25 June 2013 Office Holder details: M N Cropper, (IP No. 009434) and K J Coates, (IP No. 009261) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C O'Keefe, (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Rob Hart, Tel: 0161 838 4520. M N Cropper , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIONAL & CITY AIRPORTS (EXETER) 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 REGIONAL & CITY AIRPORTS (EXETER) 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.