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

About Regional & City Airports (exeter) Holdings Ltd
REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED was founded on 2006-06-28 and had its registered office in Manchester. The company was dissolved on the 2016-04-25 and is no longer trading or active.

Key Data
Company Name
REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Previous Names
REGIONAL&CITY AIRPORTS (HOLDINGS) LIMITED12/12/2006
HACKREMCO (NO. 2398) LIMITED31/07/2006
Filing Information
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
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 REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN HUGH GRACIE
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL WALKER
Company Secretary 2015-06-30 2015-11-10
STEWART ORRELL
Director 2006-12-13 2015-07-20
JOHN RICHARD CLAYTON SPOONER
Director 2012-11-30 2015-07-20
LISA MARIE THOMSON
Director 2011-02-16 2015-07-20
PETER SANDOR ROUGHTON
Company Secretary 2013-06-25 2015-06-30
KATHERINE GEORGINA COOK
Company Secretary 2011-10-17 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

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
2016-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM WALKER
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-214.20STATEMENT OF AFFAIRS/4.19
2015-09-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 6TH FLOOR 350 EUSTON ROAD LONDON NW1 3AX
2015-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL CONTROLLER ADAM PAUL WALKER / 09/09/2015
2015-08-05AP01DIRECTOR APPOINTED MR GAVIN HUGH GRACIE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ORRELL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON
2015-07-20AP03SECRETARY APPOINTED FINANCIAL CONTROLLER ADAM PAUL WALKER
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 6000000
2015-07-17AR0128/06/15 FULL LIST
2015-07-17TM02APPOINTMENT TERMINATED, SECRETARY PETER ROUGHTON
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 6000000
2014-08-12AR0128/06/14 FULL LIST
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-07MISCSECT 519
2013-11-12AP03SECRETARY APPOINTED PETER SANDOR ROUGHTON
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0128/06/13 FULL LIST
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM EXETER INTERNATIONAL AIRPORT EXETER DEVON EX5 2BD
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE COOK
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / 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
2012-07-04AR0128/06/12 FULL LIST
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
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ROACH
2011-11-15AP03SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0128/06/11 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
2010-07-15AR0128/06/10 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
2008-07-10363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-30288bSECRETARY RESIGNED
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
2007-05-15RES12VARYING SHARE RIGHTS AND NAMES
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2788(2)RAD 04/01/07--------- £ SI 5999999@1=5999999 £ IC 1/6000000
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
2006-12-20288bSECRETARY RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-12-20RES04£ NC 100/6000000 13/1
2006-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-12CERTNMCOMPANY NAME CHANGED REGIONAL&CITY AIRPORTS (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 12/12/06
2006-07-31CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2398) LIMITED CERTIFICATE ISSUED ON 31/07/06
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-25
Resolutions for Winding-up2015-09-15
Appointment of Liquidators2015-09-15
Meetings of Creditors2015-09-01
Fines / Sanctions
No fines or sanctions have been issued against REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-01-05 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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) HOLDINGS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS 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) HOLDINGS LIMITEDEvent Date2015-09-09
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 TypeAppointment of Liquidators
Defending partyREGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITEDEvent Date2015-09-09
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 TypeFinal Meetings
Defending partyREGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITEDEvent Date2015-09-09
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 TypeMeetings of Creditors
Defending partyREGIONAL & CITY AIRPORTS (EXETER) HOLDINGS LIMITEDEvent Date2015-08-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIONAL & CITY AIRPORTS (EXETER) HOLDINGS 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) HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1