Dissolved
Dissolved 2014-10-21
Company Information for CABAIR INTERNATIONAL (UK) LIMITED
NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
|
Company Registration Number
07610726
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | |
---|---|
CABAIR INTERNATIONAL (UK) LIMITED | |
Legal Registered Office | |
NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Other companies in NN5 | |
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 |
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 |
---|---|---|
SIMON ANDREW WATKINS |
||
ANDREW SPENCER CRUISE |
||
WILLIAM JAMES HADDOCK |
||
SIMON ANDREW WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SPENCER CRUISE |
Director | ||
CHRISTOPHER MICHAEL LEIGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIATION CAREER ASSOCIATES LIMITED | Director | 2011-05-31 | CURRENT | 2003-08-18 | Dissolved 2014-07-08 | |
CABAIR COLLEGE OF AIR TRAINING LIMITED | Director | 2011-05-23 | CURRENT | 1991-08-16 | Dissolved 2013-08-14 | |
ESCAPE TO LIMITED | Director | 2011-05-23 | CURRENT | 2008-06-18 | Dissolved 2013-08-14 | |
CABAIR MAINTENANCE LIMITED | Director | 2011-05-23 | CURRENT | 1982-05-10 | Dissolved 2013-08-14 | |
C SCHOOLS LIMITED | Director | 2011-05-23 | CURRENT | 1999-09-03 | Dissolved 2013-10-15 | |
HIGHLAND ROAD SERVICES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-11-08 | |
HADDOCKS LIMITED | Director | 2001-11-23 | CURRENT | 2001-07-02 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 06/03/2012 FROM CABAIR BUILDING 1 CRANFIELD AIRPORT CRANFIELD BEDS MK43 0JR UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 30/04/2012 TO 30/09/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/12/2011 | |
LATEST SOC | 15/12/11 STATEMENT OF CAPITAL;GBP 250000 | |
SH01 | 02/12/11 STATEMENT OF CAPITAL GBP 250000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES HADDOCK | |
AP01 | DIRECTOR APPOINTED MR ANDREW SPENCER CRUISE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM CABAIR BUILDING 1 CRANFIELD AIRFIELD CRANFIELD BEDFORD MK43 0JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUISE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW WATKINS | |
AP03 | SECRETARY APPOINTED MR SIMON ANDREW WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-12 |
Notices to Creditors | 2012-04-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST FIXED CHARGE AND FIRST FLOATING CHARGE | Outstanding | TAMER TALAAT, DR LUDWIG H. BERTSCH AND CLIVE DOLMAN | |
DEBENTURE | Outstanding | CABAIR INTERNATIONAL AVIATION LIMITED (IN ADMINISTRATION) |
The top companies supplying to UK government with the same SIC code (None Supplied) as CABAIR INTERNATIONAL (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CABAIR INTERNATIONAL (UK) LIMITED | Event Date | 2014-05-06 |
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 Type | Notices to Creditors | |
Defending party | CABAIR INTERNATIONAL (UK) LIMITED | Event Date | 2012-03-28 |
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 Type | Notices to Creditors | |
Defending party | Event Date | 2008-04-21 | |
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. | |||
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. |