BRITISH CALEDONIAN AIRWAYS LIMITED

BRITISH CALEDONIAN AIRWAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH CALEDONIAN AIRWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00233961
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH CALEDONIAN AIRWAYS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITISH CALEDONIAN AIRWAYS LIMITED located?

    Registered Office Address
    Waterside
    Po Box 365
    UB7 0GB Harmondsworth
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH CALEDONIAN AIRWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BRITISH CALEDONIAN AIRWAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH CALEDONIAN AIRWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kulbinder Dosanjh as a director

    1 pagesTM01

    Termination of appointment of Kulbinder Dosanjh as a secretary

    1 pagesTM02

    Appointment of Mr Andrew Ian Fleming as a director

    2 pagesAP01

    Appointment of Courtney Kate Adams as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 510,510
    SH01

    Appointment of Mrs Kulbinder Kaur Dosanjh as a director

    2 pagesAP01

    Appointment of Mr Robert Leonard French as a director

    2 pagesAP01

    Termination of appointment of Alan Buchanan as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Secretary's details changed for Kulbinder Dosanjh on Oct 01, 2009

    1 pagesCH03

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    4 pages363a

    legacy

    4 pages363a

    Who are the officers of BRITISH CALEDONIAN AIRWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Courtney Kate
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    182727730001
    FLEMING, Andrew Ian
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    United KingdomBritish182722200001
    FRENCH, Robert Leonard
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish102273970001
    WILLIAMS, Keith
    Waterside
    PO BOX 365, Harmondsworth
    UB7 0GB West Drayton
    Middlesex
    Director
    Waterside
    PO BOX 365, Harmondsworth
    UB7 0GB West Drayton
    Middlesex
    United KingdomBritish62266660002
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Secretary
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    British140989190001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    Secretary
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    British231199720001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritish140989190001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    United Kingdom
    Director
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    United Kingdom
    United KingdomBritish231199720001
    REDWOOD, Gail Felicity
    Herreway
    Finchampstead Ridges
    RG40 3SU Wokingham
    Berkshire
    Director
    Herreway
    Finchampstead Ridges
    RG40 3SU Wokingham
    Berkshire
    British7366140005
    WALSH, Stephen John
    4 Leinster Avenue
    SW14 7JP London
    Director
    4 Leinster Avenue
    SW14 7JP London
    British19349300002

    Does BRITISH CALEDONIAN AIRWAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First fixed charge on rebates of rental
    Created On Nov 12, 1987
    Delivered On Nov 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of a sub lease of even date
    Short particulars
    All right title and interest in and to all and any monies.
    Persons Entitled
    • Nissho Iwai Corporation and Five Other Companies.
    Transactions
    • Nov 16, 1987Registration of a charge
    An assignment of insurances
    Created On Sep 03, 1987
    Delivered On Sep 12, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a conditional sale agreement dated 3/9/87 a works completion agreement dated 3/9/87 and a purchase agreement novation dated 9/9/87
    Short particulars
    All the right title and interest in and to all the plicies of insurance in respect of loss or damage to the boeing model 747 2D313 aircraft with the manufacturers serial no 22579 serial letters GC17B.
    Persons Entitled
    • Japan Leasing (Europe) Limited
    Transactions
    • Sep 12, 1987Registration of a charge
    Fixed charge on deposit
    Created On Aug 05, 1987
    Delivered On Aug 10, 1987
    Satisfied
    Amount secured
    All expenses whatsoever incurred in or about or incidental to the recovery to the accounts forming the security fund and the exercise of any of nissho iwai corporations powers thereunder and all moneys due or to become due from the company to nissho iawai corporation, showa leasing company limited. Nichimen corporation, tokyo leasing company limited, kyodo leasing company limited under the terms of a sub underlease dated 5/8/87
    Short particulars
    All the mortgagers right, title and interest in and to the security fund, details below grindlays bank minerva house, po box 7 montago close, london, SE1 9DH account no 8629028-102 amount £5,000,000 period 23/4/87 to 20/10/87 standard chartered bank, 37 gracechurch street, london account no 030989665.01 amount £3,500,000 period 23.4.87 to 20.10.87 and bank as above account no 03-098966502 amount £306,415.52 period as above.
    Persons Entitled
    • Kyodo Leasing Co LTD
    • Showa Leasing Co. LTD
    • Mussho Iwai Corporationas Their Agent
    • Apollo Leasing Co LTD
    • Tokyo Leasing LTD
    • Mchimes Corporation
    Transactions
    • Aug 10, 1987Registration of a charge
    First fixed charge
    Created On Aug 05, 1987
    Delivered On Aug 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to nissho iwai corpoation as agent for itself and the companies named in the charge under the terms of a subunderlease dated 5/8/87
    Short particulars
    All the companys rights title and interest in and to all monies payable by lombard facilities limited relating to the aircraft.
    Persons Entitled
    • Nissho Iwai Corporation as Their Agent
    • Leasing Company Limited
    • Showa Leasing Company Limited
    • Michimer Corpoation,
    • Tokyo Leasing Company Limited
    • Kyodo Leasing Company Limited
    Transactions
    • Aug 10, 1987Registration of a charge
    Assignment of insurances
    Created On Mar 18, 1987
    Delivered On May 31, 1987
    Outstanding
    Amount secured
    All monies due or to become due from thecompany to the chargees under the terms of a conditional sale agreement, a works completion agreement and a purchase agreement novation all dated 18/3/87
    Short particulars
    All the right title and interest of bcal in and to all policies of insurance taken out pursuant to the conditional sale agreement clause 13/02 and in respect of loss or damage of the boeing with manufacturers. Serail no 21517.
    Persons Entitled
    • Marubeni UK PLC
    Transactions
    • May 31, 1987Registration of a charge
    Sub lease
    Created On Dec 05, 1986
    Delivered On Nov 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee pursuant to the sub lease dated 5/12/86
    Short particulars
    Assignment by way of security all its right and title to and interest in any proceeds of the insurance on a total loss.
    Persons Entitled
    • Mitsui and Company Limited
    Transactions
    • Nov 23, 1986Registration of a charge
    An agreement
    Created On Apr 09, 1986
    Delivered On Apr 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under or pursuant to the loan agreement dated 19/3/84 and/or the security documents and/or the charge.
    Short particulars
    All right title and interest of the company in the debt represented by the deposit.ct of the aircraft please see doc M44(see doc M444).
    Persons Entitled
    • Bank of America International Limited
    Transactions
    • Apr 21, 1986Registration of a charge
    Deed of assignment
    Created On Mar 26, 1986
    Delivered On Apr 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of a lease agreement dated 26/3/86
    Short particulars
    The right title and interest in and to all policies and contracts of insurance in respect of the aircraft please see doc M443.
    Persons Entitled
    • Mitsubishi Corporation
    Transactions
    • Apr 04, 1986Registration of a charge
    Deed of assignment
    Created On Oct 31, 1985
    Delivered On Nov 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under a lease agreement dated 20/12/85 and a back up agreement dated 20/12/85
    Short particulars
    All the companys right title and interest in and to all policies and contracts of insurance and all benefits thereof. All proceeds sue 20/12/85 in respect of one mcdonnell douglas DC10-30 aircraft, man-serial no 46921 UK nationality and regmark g-bebm including any of the three gen electric CF6 50C2 engines and any other engines. All applicances, accessories or other equipment and records, logs, manuals on other docs see doc M433.
    Persons Entitled
    • Midland Montagu Leasing Limited
    Transactions
    • Nov 20, 1985Registration of a charge
    Deed of assignment
    Created On Oct 31, 1985
    Delivered On Nov 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under ther termsof a lease agreement dated 31/10/85
    Short particulars
    An assignment by way of first fixed charge to nordic of all bcal`s right title and interest in and to all policies and contracts of insurance. All proceeds due and to become due thereunder in respect of the whole or part of one mcdonnell douglas DC10-30 aircraft with serial no 46921 and reg mark g-bebmthree general electric CF6 50C2 engines (serial numbers 517,727,455,738 and 455,258 respectively) (see doc M429).
    Persons Entitled
    • Nordic Finance Nederland Bvc
    Transactions
    • Nov 20, 1985Registration of a charge
    Security assignment
    Created On Oct 29, 1985
    Delivered On Nov 07, 1985
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee pursuant to a facility agreement dated 29/10/85 and the ancillarty agreements
    Short particulars
    All of bcal's rights, title, benefit and interest, in and under the lease, including all moneys whatsoever payalbe see doc M432.
    Persons Entitled
    • Chemco Equipment Finance Limited
    Transactions
    • Nov 07, 1985Registration of a charge
    Facility agreement
    Created On Oct 29, 1985
    Delivered On Nov 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee on any acccount whatsoever
    Short particulars
    All of bcal's rights, title, benefit and interest, in and under the lease, including all moneys whatsoever payable (see doc M431) pursuant to the facility agreement.
    Persons Entitled
    • Chemical Bank and Chemco Equipment Finance Limited
    Transactions
    • Nov 07, 1985Registration of a charge
    Security assignment
    Created On Oct 29, 1985
    Delivered On Nov 07, 1985
    Outstanding
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of a facility agreement dated 29/10/85 and the ancillary agreements.
    Short particulars
    All bcal`s rights, title, benefit and intersest in and under the lease, including all moneys whatsoever payable.(see doc M426).
    Persons Entitled
    • Chemical Bank
    Transactions
    • Nov 07, 1985Registration of a charge
    Deed of agreement
    Created On Mar 29, 1985
    Delivered On Apr 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 29/3/85
    Short particulars
    All right title and interest in and to all policies and contracts of insurance please see doc M426.
    Persons Entitled
    • Midland Montagu Leasing (B) Limited
    Transactions
    • Apr 19, 1985Registration of a charge
    Deed of assignment
    Created On Mar 29, 1985
    Delivered On Apr 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from marubeni corporation and mitsui and company limited under the terms of the lease agreements dated 29.03.85 to the chargee.
    Short particulars
    Fixed charge of all bcals right title and interest in and to all policies and contracts of insurance taken out by bcal and all benefits thereof and all proceeds dye tgereybder please see doc M425.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Apr 19, 1985Registration of a charge
    Legal charge
    Created On Jan 28, 1985
    Delivered On Jan 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a credit agreement dated 28/1/85 and the charge
    Short particulars
    Land and buildings on the north and south side of church road gatwick airport, crawley, west sussex. Title no wsx 58762 land and buildings at gatwick airport, crawley, west sussex title no wsx 2121 wsx 2122 wsx 2123 wsx 18407 together with all buildings fixed plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    • Standard Chartered Bank
    • Lloyds Bank PLC(As Trustee)
    • The Royal Bank of Scotland PLC
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1985Registration of a charge
    Charge
    Created On Jan 28, 1985
    Delivered On Jan 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee pursuant to a credit agreement dated 28/01/85
    Short particulars
    Floating charge and fixed charge over all book and other debts now and from time to time owing (see doc M423).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    • Standard Charrtered Bank Lloyds Bank PLC
    • National Westminster Bank PLC
    • Lloyds Bank PLC (As Trustee)
    Transactions
    • Jan 30, 1985Registration of a charge
    Amending agreement
    Created On Sep 07, 1984
    Delivered On Sep 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the charge
    Short particulars
    Three accounts of the company with the royal bank of canada (at its branch at 6 lothbury, london EC2) and called respectively "b cal/mcalpine sterling security deposit account nos 229,234 and 238 (see doc M422).
    Persons Entitled
    • Mcalpine Air Services Limited
    Transactions
    • Sep 25, 1984Registration of a charge
    Deposit agreement
    Created On Sep 07, 1984
    Delivered On Sep 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All right title and interest of the company in and to the account referred to in the deposit agreement as "the deposit account" and all moneys from time to time standing to the credit of such account.
    Persons Entitled
    • The Royal Bank of Canada
    Transactions
    • Sep 17, 1984Registration of a charge
    Sale and purchase agreement
    Created On May 08, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the charge a conditional sale agreement dated 8/5/84 and a loan agreement dated 8/5/84
    Short particulars
    Five bac 1-11 series 500 aircraft and 10 rolls royce spey S11-14 engines plus any other replacement engines. All appliances, spare parts, instruments accessories and other equipment plus any replacements for the above items. All records, logs, manuals and other documents registration and serial nos as follows reg mark serial no engine serig-awyr 174 7724/7731 g-awys 175 7776/7812 g-awyt 176 7737/7720 g/awyu 177 7841/7717 g-axjk 191 7751/7757.
    Persons Entitled
    • Bank of America Nt and Sa and National Westminster Bank PLC
    Transactions
    • May 11, 1984Registration of a charge
    Sale and purchase agreement
    Created On May 08, 1984
    Delivered On May 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of the charge, a conditional sale agreement dated 08/05/84 and aloan agreement dated 8/5/84
    Short particulars
    Bac 1-11 series 500 aircraft UK reg mark g-axjm manufacturers serial no 214 to 2 rolls royce plcs relating to each leasespey S11-14 engines serial nos 7768 and 7723 together with any other replacement, engines, all appliances, spare parts, instruments, accessories and other equipment plus any replacements for the above items all records, logs, manuals and other doc(see doc M419.
    Persons Entitled
    • Bank of America International Limited(As Agent for the Banks Trustee for Itself)
    Transactions
    • May 11, 1984Registration of a charge
    Deed of mortgage
    Created On Mar 21, 1984
    Delivered On Mar 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the loan agreement dated 19.3.84, the security docs (as defined) and the deed of indemnity dated 19.3.84 or otherwise by virtue of payments made under the first loss guarantee or the engines guarantee or any sums recovered under the guarantee charge (all as defined in the loan agreement)
    Short particulars
    First fixed charge over airbus industrie a 310 - 200 aircraft s no 306 UK nationality rg no g -bkwu engines S.no 585-159, 585-160 the insuranses, the registration compensation &- all moneys which shall become payable in respect thereof, & the airframe waranties (please see schedule attached to doc M417).
    Persons Entitled
    • Bank of America International Limited(As Agent for the Banks)
    Transactions
    • Mar 29, 1984Registration of a charge
    Deed of mortgage
    Created On Mar 21, 1984
    Delivered On Mar 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the loan agreement dated 19/03/84 and for the security documents (as defined in the loan agreement) and all costs, charges & expenses incurred by the chargees in the cash charge & in recovering monies payable by the co under the financing documents (as defined in the loan agreement)
    Short particulars
    First fixed charge over airbus industrie A310-200 aircraft sno 306 UK nationality reg no g-bkwu engins s no 585-159,585-160 the insurances, the requisition compensation and all moneys which shall become payable in respect thereof, and the airframe warranties. (Please see schedule attached to doc M415.
    Persons Entitled
    • Bank of America International LTD (As Agent for the Banks)
    Transactions
    • Mar 29, 1984Registration of a charge
    Deed of mortgage
    Created On Mar 20, 1984
    Delivered On Mar 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of the indemnity and the loan agreement both dated 19/03/84
    Short particulars
    Fixed charge all right and title to and interes in the engines general electric CF6/80 the insurances relating to the above engines. The benefit of all powers and remedies for enforcing same, all monies which shall become payable thereunder (see doc M418).
    Persons Entitled
    • Mtu Motore and Turbinen Union Ulunchen Gmbh
    • General Elctric Company
    • Societe Nationale D`Etude Et De Construction De Moteurs D`Aviation
    • Airbus Industrie,
    Transactions
    • Mar 30, 1984Registration of a charge
    Deed of mortgage
    Created On Mar 20, 1984
    Delivered On Mar 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the loan agreement dated 19.3.84 and.or the security documents (as defined in the loan agreement)
    Short particulars
    Fist fixed charge over the engines general elctric CF6-80, the engine warranties, the insurances relating to each leased aircraft, all moneys which shall become payable thereunder which sahll become p(please see schedule attached to doc M416).
    Persons Entitled
    • Bank of America International Limited(As Agent for the Banks)
    Transactions
    • Mar 29, 1984Registration of a charge

    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