Dissolved
Dissolved 2016-04-25
Company Information for REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED
MANCHESTER, ENGLAND, M2,
|
Company Registration Number
05860240
Private Limited Company
Dissolved Dissolved 2016-04-25 |
Company Name | ||||
---|---|---|---|---|
REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER ENGLAND | ||||
Previous Names | ||||
|
Company Number | 05860240 | |
---|---|---|
Date formed | 2006-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-25 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-29 01:18:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN HUGH GRACIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PAUL WALKER |
Company Secretary | ||
STEWART ORRELL |
Director | ||
JOHN RICHARD CLAYTON SPOONER |
Director | ||
LISA MARIE THOMSON |
Director | ||
PETER SANDOR ROUGHTON |
Company Secretary | ||
KATHERINE GEORGINA COOK |
Company Secretary | ||
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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM WALKER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 6TH FLOOR 350 EUSTON ROAD LONDON NW1 3AX | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL CONTROLLER ADAM PAUL WALKER / 09/09/2015 | |
AP01 | DIRECTOR APPOINTED MR GAVIN HUGH GRACIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ORRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON | |
AP03 | SECRETARY APPOINTED FINANCIAL CONTROLLER ADAM PAUL WALKER | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 6000000 | |
AR01 | 28/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ROUGHTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 6000000 | |
AR01 | 28/06/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECT 519 | |
AP03 | SECRETARY APPOINTED PETER SANDOR ROUGHTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2BD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE COOK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / 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 | |
AR01 | 28/06/12 FULL LIST | |
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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW ROACH | |
AP03 | SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/06/11 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 | 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 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
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 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/01/07--------- £ SI 5999999@1=5999999 £ IC 1/6000000 | |
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 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ | |
RES04 | £ NC 100/6000000 13/1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED REGIONAL&CITY AIRPORTS (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 12/12/06 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2398) LIMITED CERTIFICATE ISSUED ON 31/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-25 |
Resolutions for Winding-up | 2015-09-15 |
Appointment of Liquidators | 2015-09-15 |
Meetings of Creditors | 2015-09-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Satisfied | 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) HOLDINGS 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) HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED | Event Date | 2015-09-09 |
At a General meeting of the above named Company duly convened and held at the offices of AlixPartners, 10 Fleet Place, London, EC4 7RB on 09 September 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M N Cropper , of AlixPartners Services UK LLP , 10 Fleet Place, London, EC4 7RB and A C O'Keefe , of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP No. 9434 and 8375) be appointed as Liquidators for the purposes of such voluntary winding up and any act required or authorised to be done by the Liquidators may be done by all or any or or more of them. For further details contact: The Joint Liquidators on tel: 0161 838 4525. Alternative contact: Eve Potts Gavin Gracie , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED | Event Date | 2015-09-09 |
M N Cropper , of AlixPartners , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : For further details contact: The Joint Liquidators on tel: 0161 838 4525. Alternative contact: Eve Potts | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED | Event Date | 2015-09-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned final meetings of the Companys 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 AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 19 January 2016 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 AlixPartners, 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: 09 September 2015 Office Holder details: M N Cropper , (IP No. 009434) of AlixPartners , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4518 Alternative contact: Conor Kelly M N Cropper , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED | Event Date | 2015-08-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of AlixPartners Services UK LLP, 10 Fleet Place, London, EC4M 7RB on 09 September 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester M2 1AB , by no later than 12 noon on the business day prior to the day of the meeting, and must also provide a completed proof of debt form. M N Cropper of AlixPartners Services UK LLP, 10 Fleet Place, London, EC4M 7RB and A C O’Keefe of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB are qualified to act as insolvency practitioners in relation to the above and will furnish creditors free of charge, with such information concerning the company’s affairs as is reasonably required. For further details contact: The Liquidators on tel: 0161 838 4524. Alternative contact: Eve Potts | |||
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. |