Dissolved
Dissolved 2014-08-12
Company Information for REGIONAL & CITY AIRPORTS (EXETER) LIMITED
MANCHESTER, ENGLAND, M2,
|
Company Registration Number
05860236
Private Limited Company
Dissolved Dissolved 2014-08-12 |
Company Name | ||||
---|---|---|---|---|
REGIONAL & CITY AIRPORTS (EXETER) LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER ENGLAND | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED | THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER ENGLAND M2 1AB | Dissolved | Company formed on the 2006-06-28 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN HUGH GRACIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE GEORGINA COOK |
Company Secretary | ||
STEWART ORRELL |
Director | ||
JOHN RICHARD CLAYTON SPOONER |
Director | ||
LISA MARIE THOMSON |
Director | ||
PATRICK CHRISTIAN SCHREIBER |
Director | ||
MATTHEW DAVID ROACH |
Company Secretary | ||
ANDREW MICHAEL DAVID KIRKMAN |
Director | ||
CORINNE NAMBLARD |
Director | ||
PATRICK OLIVIER DAGUET |
Director | ||
ANDREW MICHAEL DAVID KIRKMAN |
Company Secretary | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKPOOL AIRPORT LIMITED | Director | 2014-10-07 | CURRENT | 1986-12-15 | Dissolved 2016-12-05 | |
PBR STRUCTURECO LIMITED | Director | 2010-02-16 | CURRENT | 2009-08-24 | Dissolved 2014-07-01 | |
PBR LEISURE LIMITED | Director | 2010-02-16 | CURRENT | 2009-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
MISC | SECT 519 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 6TH FLOOR 350 EUSTON ROAD LONDON NW1 3AX ENGLAND | |
RES13 | VOLUNTARY WIND UP 25/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ORRELL | |
AP01 | DIRECTOR APPOINTED MR GAVIN HUGH GRACIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE COOK | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2BD UNITED KINGDOM | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD CLAYTON SPOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SCHREIBER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 04/07/12 STATEMENT OF CAPITAL;GBP 6000001 | |
AR01 | 29/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM EXETER INTERNATIONAL AIRPORT CLYST HONITON EXETER DEVON EX5 2BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM EXETER INTERNATIONAL AIRPORT EXTER DEVON EX5 2BD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE THOMSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ORRELL / 18/05/2012 | |
AP03 | SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW ROACH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LISA MARIE THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN | |
AP01 | DIRECTOR APPOINTED MR PATRICK CHRISTIAN SCHREIBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE NAMBLARD | |
AR01 | 29/06/10 FULL LIST | |
AR01 | 28/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DAGUET | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW KIRKMAN | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 6TH FLOOR 350 EUSTON ROAD REGENTS PLACE LONDON NW1 3AX | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE AGREEMENT 04/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 13/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
RES04 | £ NC 100/30100000 13/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Final Meetings | 2014-03-07 |
Notice of Intended Dividends | 2014-01-23 |
Resolutions for Winding-up | 2013-07-17 |
Appointment of Liquidators | 2013-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | 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) |
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REGIONAL & CITY AIRPORTS (EXETER) LIMITED | Event Date | 2013-06-25 |
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 Type | Appointment of Liquidators | |
Defending party | REGIONAL & CITY AIRPORTS (EXETER) LIMITED | Event Date | 2013-06-25 |
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 Type | Notice of Intended Dividends | |
Defending party | REGIONAL & CITY AIRPORTS (EXETER) LIMITED | Event Date | 2013-06-25 |
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 Type | Final Meetings | |
Defending party | REGIONAL & CITY AIRPORTS (EXETER) LIMITED | Event Date | 1970-01-01 |
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 : | |||
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. |