Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABAIR INTERNATIONAL (UK) LIMITED
Company Information for

CABAIR INTERNATIONAL (UK) LIMITED

NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
Company Registration Number
07610726
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Cabair International (uk) Ltd
CABAIR INTERNATIONAL (UK) LIMITED was founded on 2011-04-20 and had its registered office in Northampton. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
CABAIR INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
Other companies in NN5
 
Filing Information
Company Number 07610726
Date formed 2011-04-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-10-21
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-06-06 22:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABAIR INTERNATIONAL (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
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 CABAIR INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW WATKINS
Company Secretary 2011-06-30
ANDREW SPENCER CRUISE
Director 2011-12-01
WILLIAM JAMES HADDOCK
Director 2011-12-01
SIMON ANDREW WATKINS
Director 2011-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPENCER CRUISE
Director 2011-04-20 2011-11-14
CHRISTOPHER MICHAEL LEIGH
Director 2011-04-27 2011-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPENCER CRUISE AVIATION CAREER ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2003-08-18 Dissolved 2014-07-08
ANDREW SPENCER CRUISE CABAIR COLLEGE OF AIR TRAINING LIMITED Director 2011-05-23 CURRENT 1991-08-16 Dissolved 2013-08-14
ANDREW SPENCER CRUISE ESCAPE TO LIMITED Director 2011-05-23 CURRENT 2008-06-18 Dissolved 2013-08-14
ANDREW SPENCER CRUISE CABAIR MAINTENANCE LIMITED Director 2011-05-23 CURRENT 1982-05-10 Dissolved 2013-08-14
ANDREW SPENCER CRUISE C SCHOOLS LIMITED Director 2011-05-23 CURRENT 1999-09-03 Dissolved 2013-10-15
WILLIAM JAMES HADDOCK HIGHLAND ROAD SERVICES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-11-08
WILLIAM JAMES HADDOCK HADDOCKS LIMITED Director 2001-11-23 CURRENT 2001-07-02 Dissolved 2016-03-22

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
2014-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2013-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2012-06-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-174.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-04-024.20STATEMENT OF AFFAIRS/4.19
2012-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CABAIR BUILDING 1 CRANFIELD AIRPORT CRANFIELD BEDS MK43 0JR UNITED KINGDOM
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-15AA01CURREXT FROM 30/04/2012 TO 30/09/2012
2011-12-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15RES01ADOPT ARTICLES 02/12/2011
2011-12-15LATEST SOC15/12/11 STATEMENT OF CAPITAL;GBP 250000
2011-12-15SH0102/12/11 STATEMENT OF CAPITAL GBP 250000
2011-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-06AP01DIRECTOR APPOINTED MR WILLIAM JAMES HADDOCK
2011-12-06AP01DIRECTOR APPOINTED MR ANDREW SPENCER CRUISE
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM CABAIR BUILDING 1 CRANFIELD AIRFIELD CRANFIELD BEDFORD MK43 0JR
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUISE
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-10AP01DIRECTOR APPOINTED MR SIMON ANDREW WATKINS
2011-07-18AP03SECRETARY APPOINTED MR SIMON ANDREW WATKINS
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH
2011-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH
2011-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CABAIR INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-12
Notices to Creditors2012-04-02
Fines / Sanctions
No fines or sanctions have been issued against CABAIR INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED CHARGE AND FIRST FLOATING CHARGE 2012-01-19 Outstanding TAMER TALAAT, DR LUDWIG H. BERTSCH AND CLIVE DOLMAN
DEBENTURE 2011-11-11 Outstanding CABAIR INTERNATIONAL AVIATION LIMITED (IN ADMINISTRATION)
Intangible Assets
Patents
We have not found any records of CABAIR INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABAIR INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of CABAIR INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABAIR INTERNATIONAL (UK) 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 (None Supplied) as CABAIR INTERNATIONAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABAIR INTERNATIONAL (UK) 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 TypeFinal Meetings
Defending partyCABAIR INTERNATIONAL (UK) LIMITEDEvent Date2014-05-06
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY on 17 July 2014 at 10.00 am followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100-102 St James Road, Northampton, NN5 5LF not later than 12.00 noon 16 July 2014. Date of appointment: 27 March 2012. Office Holder details: Rebecca Jane Dacre, (IP No. 009572) and Peter John Windatt, (IP No. 008611) both of BRI, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY For further details contact: Jonathan Suter, Tel: 01908 317387. Rebecca Dacre and Peter John Windatt , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyCABAIR INTERNATIONAL (UK) LIMITEDEvent Date2012-03-28
Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986 that Rebecca Jane Dacre (IP No. 009572) and Peter John Windatt (IP No. 008611) of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY were appointed Joint Liquidators of the above Company by Members and Creditors on 27 March 2012. Notice is also hereby given that the Creditors of the above named Company are required on or before 28 May 2012 to send their names and addresses with particulars of their debt to the undersigned Rebecca Jane Dacre of BRI Business Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6EY the Joint Liquidator of the said Company and, if so required, by notice in writing by the said Joint Liquidator, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Marco Piacquadio, Tel. 01908 576852 Rebecca Jane Dacre and Peter John Windatt , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2008-04-21
Notice is hereby given that the Creditors of the above-named Company, are required, on or before 7 July 2008, to send in their names and addresses and particulars of their debts or claims, and the names and addresses of the Solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd, Prudential Chambers, 4 Silver Street, Doncaster DN1 1HH, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. I M Rose , Liquidator 11 April 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABAIR INTERNATIONAL (UK) 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 CABAIR INTERNATIONAL (UK) 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.