AIR HANSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAIR HANSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00197503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIR HANSON LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is AIR HANSON LIMITED located?

    Registered Office Address
    C/O Tc Bulley Davey Limited
    1-4 London Road
    PE11 2TA Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AIR HANSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for AIR HANSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Amended accounts for a dormant company made up to Dec 31, 2022

    7 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on Jun 27, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr. Jonathan Nendick as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Jonathan Scott Cowie as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Daniel David Ruback as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Yvette Helen Freeman as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Who are the officers of AIR HANSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NENDICK, Jonathan Nicholas, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    EnglandBritish296534070001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United KingdomBritish111098710003
    ATKINSON, Alan Keith
    6 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Secretary
    6 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    British13834020001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Secretary
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    British132609590003
    BOYD, Paul Anthony
    13 Hill Rise
    HA4 7JN Ruislip
    Middlesex
    Secretary
    13 Hill Rise
    HA4 7JN Ruislip
    Middlesex
    British56568330001
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Secretary
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HENDRY, Daniel
    32 Broom Acres
    GU47 8PW Sandhurst
    Berkshire
    Secretary
    32 Broom Acres
    GU47 8PW Sandhurst
    Berkshire
    British63288140001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Director
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    United KingdomBritish132609590003
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritish33657500001
    BEST, David Hugh
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    British93679970001
    BONHAM, Derek Charles
    180 Brompton Road
    SW3 1HF London
    Director
    180 Brompton Road
    SW3 1HF London
    British1532660005
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    British72419900001
    BOUWER, Peter John
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritish175773950002
    BROOKS, David Robert
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Director
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    EnglandBritish121239110004
    COWIE, Andrew Jonathan Scott
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Director
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    United KingdomBritish265191540001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandBritish194958620001
    FREEMAN, Yvette Helen
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritish194958620001
    GIBNEY, Joseph Laurence
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    United KingdomUnited States Of America162041400003
    HAGDRUP, Alan
    The Mill House
    Dorking Road
    KT20 7TF Tadworth
    Surrey
    Director
    The Mill House
    Dorking Road
    KT20 7TF Tadworth
    Surrey
    EnglandBritish1532670001
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Director
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritish136594420001
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritish115632270001
    JOHNSTONE, Mark
    Greatwater Drive
    Windermere
    Florida
    6030
    34786
    Usa
    Director
    Greatwater Drive
    Windermere
    Florida
    6030
    34786
    Usa
    UsaBritish139372400002
    MARCHANT, Guy
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    United KingdomBritish162039480001
    MAUDE, Eric
    27 Halstow Road
    SE10 0LD London
    Director
    27 Halstow Road
    SE10 0LD London
    British86047080001
    MCHAFFEY, Patrick John Robin
    6 Exeter Gardens
    GU46 7RS Yateley
    Hampshire
    Director
    6 Exeter Gardens
    GU46 7RS Yateley
    Hampshire
    British60807500001
    PEARSE, Pat
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritish175524860002
    PEARSON, Keith Anthony
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    British4709820001
    RUBACK, Daniel David
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Director
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    EnglandBritish184789960002
    STANTON, David Mark
    Uphill Grove
    NW7 4NJ London
    32
    Director
    Uphill Grove
    NW7 4NJ London
    32
    British140457850001
    TEITTINEN, Sami Tapio
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    UsaFinland171081830001
    TENNANT, Christopher John
    73 Elizabeth Street
    SW1W 9PJ London
    Director
    73 Elizabeth Street
    SW1W 9PJ London
    British30142970001
    WHITEHEAD, Thomas Peter, Mr.
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    Director
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    United KingdomBritish7656520002

    Who are the persons with significant control of AIR HANSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Apr 06, 2016
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2288275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AIR HANSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2023Commencement of winding up
    Apr 15, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0