COMPAIR LIMITED

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

    Company NameCOMPAIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00297262
    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 COMPAIR LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMPAIR LIMITED located?

    Registered Office Address
    Buckingham House
    Courtlands
    SL6 2PT Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPAIR LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for COMPAIR LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 03, 2017
    Next Confirmation Statement DueJan 17, 2017
    OverdueYes

    What is the status of the latest annual return for COMPAIR LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for COMPAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to Buckingham House Courtlands Maidenhead Berkshire SL6 2PT on Mar 26, 2019

    1 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 03, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2012

    Statement of capital on Jan 03, 2012

    • Capital: GBP 17,601,679.53
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share rem a/c to nil 20/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    7 pagesMG02

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Michael Meyer Larsen as a director

    2 pagesAP01

    Termination of appointment of Helen Cornell as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jan 03, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 26/11/2008
    RES13

    legacy

    4 pages363a

    Who are the officers of COMPAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUMMETT, Mark Elliott
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    Secretary
    21 Lowther Drive
    Garforth
    LS25 1EW Leeds
    West Yorkshire
    United Kingdom114840200001
    LARSEN, Michael Meyer
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    Director
    Gardner Expressway
    Quincy
    Il 62305
    1800
    Usa
    United StatesDanishVice President And Chief Financial Officer155426730001
    WALTERS, Brent Andrew
    Gardner Expressway
    62305 Quincy
    1800
    Illinois
    United States
    Director
    Gardner Expressway
    62305 Quincy
    1800
    Illinois
    United States
    United StatesAmericanAttorney140583920001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    SAUNDERS, Richard Meirion
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    Secretary
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    BritishCompany Secretary83280910001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor & Company Secretary28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    BritishSolicitor3097780001
    CORNELL, Helen Wright
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    Director
    205 South 16th Street
    Quincy
    Illinois 62301
    Usa
    United StatesAmericanBusiness Executive103330150001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritishExecutive72637920001
    DUTNALL, Robert James
    32 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    32 Hartland Road
    CM16 4PE Epping
    Essex
    United KingdomBritishChief Fin And Dep Chief Exec O144310800001
    KEEGAN, Nicholas Francis
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    Director
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    EnglandBritishChief Finance Officer103638150001
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    BritishChartered Accountant36110750001
    PYBUS, William Michael
    Higher Shilstone
    Throwleigh
    EX20 2HX Okehampton
    Devon
    Director
    Higher Shilstone
    Throwleigh
    EX20 2HX Okehampton
    Devon
    BritishSolicitor39370750002
    SANDERS, Nicholas Ian Burgess
    26 Hardwick Road
    Little Aston
    B74 3BX Sutton Coldfield
    Staffordshire
    Director
    26 Hardwick Road
    Little Aston
    B74 3BX Sutton Coldfield
    Staffordshire
    UkBritishChief Executive Officer83283880001
    SAUNDERS, Richard Meirion
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    Director
    11 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    BritishCompany Secretary83280910001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritishChartered Secretary64905580001
    STEELE, Jeremy
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    Director
    Breckenridge Drive
    62305 Quincy
    1528
    Illinois
    Usa
    AmericanAttorney133323030001
    STEPHENS, Edwin Barrie
    Wedgewood Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Wedgewood Dukes Covert
    GU19 5HU Bagshot
    Surrey
    BritishChairman & Chief Exe41063460001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002

    Does COMPAIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Dec 27, 2006
    Delivered On Jan 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the shares being 3,439,434 ordinary shares of £1 each in compair UK limited together with all related rights and all rights of any acquired shares. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Jan 12, 2007Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 04, 2002
    Delivered On Jul 12, 2002
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from any principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) f/hold land lying to the north and south of hughenden avenue and sports ground at valley rd,high wycombe; t/no BM88010; (ii) f/hold land and buildings to north east of foundry rd,camborne; CL47455; (iii) f/hold land and buildings on the north side of ranelagh rd,ipswich; t/no SK61559; see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Paircom Finance Limited
    Transactions
    • Jul 12, 2002Registration of a charge (395)
    • Sep 20, 2011Statement of satisfaction of a charge in full or part (MG02)

    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