BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED

BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED

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

    Company NameBRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00519947
    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 AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage

    Where is BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED located?

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

    What were the previous names of BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAN AIR SERVICES LIMITEDMay 21, 1953May 21, 1953

    What are the latest accounts for BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Jun 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 83,000,000
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kulbinder Dosanjh as a secretary

    1 pagesTM02

    Appointment of Courtney Kate Adams as a secretary

    2 pagesAP03

    Appointment of Mr Andrew Ian Fleming as a director

    2 pagesAP01

    Termination of appointment of Kulbinder Dosanjh as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Robert Leonard French as a director

    2 pagesAP01

    Appointment of Mrs Kulbinder Kaur Dosanjh as a director

    2 pagesAP01

    Termination of appointment of Alan Buchanan as a director

    1 pagesTM01

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

    4 pagesAA

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

    5 pagesAR01

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

    4 pagesAA

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

    5 pagesAR01

    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 Jun 03, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Secretary's details changed for Kulbinder Kaur 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

    3 pages363a

    Who are the officers of BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) 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
    182727710001
    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
    QUINN, David John
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Secretary
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British13210530001
    AYLING, Robert John
    151 Hartington Road
    SW8 2EY London
    Director
    151 Hartington Road
    SW8 2EY London
    UkBritish51938690001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritish140989190001
    COOKE, Peter William
    7 Arran Mews
    Ealing
    W5 3PY London
    Director
    7 Arran Mews
    Ealing
    W5 3PY London
    British67619270001
    CROSBY, William Joseph
    Creek End Cottage Creek End
    PO19 3JS Chichester
    West Sussex
    Director
    Creek End Cottage Creek End
    PO19 3JS Chichester
    West Sussex
    British28783580001
    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
    DURRANT, Patrick James
    6 Willow Mead
    Lower Mere
    RH19 4TA East Grinstead
    West Sussex
    Director
    6 Willow Mead
    Lower Mere
    RH19 4TA East Grinstead
    West Sussex
    United KingdomBritish36061440001
    FITZGERALD, John
    10 Somerset Close
    IG8 9HZ Woodford Green
    Essex
    Director
    10 Somerset Close
    IG8 9HZ Woodford Green
    Essex
    British29293050001
    FROST, David Frederick
    21 Rossetti Gardens
    CR5 2LR Old Coulsdon
    Surrey
    Director
    21 Rossetti Gardens
    CR5 2LR Old Coulsdon
    Surrey
    British107077880001
    HERBERT, David Passmore
    12 South Road
    GU30 7HS Liphook
    Hampshire
    Director
    12 South Road
    GU30 7HS Liphook
    Hampshire
    British16210400001
    HOGG, Philip
    54 Cannon Grove
    Fetcham
    KT22 9LS Leatherhead
    Surrey
    Director
    54 Cannon Grove
    Fetcham
    KT22 9LS Leatherhead
    Surrey
    British53822900001
    JAMES, David Noel
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    Director
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    British41668080002
    LIVETT, Timothy James
    Nelson Cottage
    Oakdale
    RH5 4NR South Holmwood
    Surrey
    Director
    Nelson Cottage
    Oakdale
    RH5 4NR South Holmwood
    Surrey
    EnglandBritish277507240001
    MAYES, John Eric Charles, Captain
    Holly Farm
    Piltdown
    TN22 3XB Uckfield
    East Sussex
    Director
    Holly Farm
    Piltdown
    TN22 3XB Uckfield
    East Sussex
    British24702550001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    OLSEN, Hans Benedict
    3 Cranley Gardens
    SW7 3BB London
    Director
    3 Cranley Gardens
    SW7 3BB London
    British78045000001
    PENWARDEN, Jerry Gordon
    60 Smallfield Road
    RH6 9AT Horley
    Surrey
    Director
    60 Smallfield Road
    RH6 9AT Horley
    Surrey
    British28783620001
    PHILPOTT, Brian James
    Woodstock
    11 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    Director
    Woodstock
    11 Robin Hill Drive
    GU15 1EG Camberley
    Surrey
    British36049640001
    POULTON, Simon Nicholas
    15 Rosebery Gardens
    Ealing
    W13 0HD London
    Director
    15 Rosebery Gardens
    Ealing
    W13 0HD London
    British11323860001
    POWELL, Charles Edward
    Shepherds
    Ewehurst Monor Shermansbury
    RH13 8H9 Horsham
    West Sussex
    Director
    Shepherds
    Ewehurst Monor Shermansbury
    RH13 8H9 Horsham
    West Sussex
    British38015310001
    REDBURN, Timothy John
    Colley Cottage Colley Lane
    RH2 9JA Reigate
    Surrey
    Director
    Colley Cottage Colley Lane
    RH2 9JA Reigate
    Surrey
    British22018030001
    RYAN, Peter Henry
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    Director
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    British25011740001
    STEVENS, Derek Maurice
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    EnglandBritish950060001
    STREET, Michael Anthony
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    EnglandBritish46956720001
    STREET, Michael Anthony
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    EnglandBritish46956720001
    WALDER, Kenneth James Mowbray
    Furnace Pond Cottage
    Slaugham
    RH17 6AG Haywards Heath
    West Sussex
    Director
    Furnace Pond Cottage
    Slaugham
    RH17 6AG Haywards Heath
    West Sussex
    United KingdomBritish73596490001
    WALKER, Mervyn Alexander Stephen
    3 Roman Road
    Chiswick
    W4 1NA London
    Director
    3 Roman Road
    Chiswick
    W4 1NA London
    EnglandBritish112065430001
    WERLING, Leif Stellan
    19 Eton Court
    Eton Avenue
    NW3 3HJ London
    Director
    19 Eton Court
    Eton Avenue
    NW3 3HJ London
    Swedish61766840001

    Does BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lessee insurance assignment
    Created On Mar 26, 1999
    Delivered On Apr 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease agreement, the other leases and all other ancillary agreements to which the assignor is a party
    Short particulars
    All the companys right title and interest in and to the insurances on and the requisition compensation relating to aircraft being boeing 737-400 manufacturers no. 24163 reg no. G-bnvm CFM56-3 engines serial nos. 725195 and 725194. see the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Investment Bank (The Netherlands) N.V.
    Transactions
    • Apr 12, 1999Registration of a charge (395)
    Lessee insurance assignment
    Created On Mar 26, 1999
    Delivered On Apr 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease agreement, the other leases and all other ancillary agreements to which the assignor is a party
    Short particulars
    All the company's right title and interest in and to the insurances and the requisition compensation in relation to the aircraft being boeing 737-400 manufacturers no. 24164 reg. No. G-bvnn installed CFM56-3C engines serial nos 725189 and 725305. see the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Investment Bank (The Netherlands) N.V.
    Transactions
    • Apr 12, 1999Registration of a charge (395)
    Lessee insurance assignment
    Created On Mar 26, 1999
    Delivered On Apr 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under any lease agreement, the other leases and all other ancillary agreement to which the assignor is a party
    Short particulars
    All the company's right title and interest in and to the insurances and requisition compensation relating to the aircraft being boeing 737-200 aircraft manufacturers no.24167 Reg. Mark g-bnvo installed CFM56-3 engines serial no.725304 And 725197. see the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Investment Bank (The Netherlands) N.V.
    Transactions
    • Apr 12, 1999Registration of a charge (395)
    Lessee insurance assignment
    Created On Apr 25, 1995
    Delivered On May 12, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of the lease agreement (as defined) and all other ancillary agreements to which the company is a party
    Short particulars
    All the company's right title and interest in and to the collateral (as defined) please refer to form 395 for full details.
    Persons Entitled
    • Durham Aircraft Limited
    Transactions
    • May 12, 1995Registration of a charge (395)
    A lease insurance assignment
    Created On May 24, 1994
    Delivered On Jun 13, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease agreement of even date
    Short particulars
    All right title and interest in and to the insurances on and the requisition compensation relating to the aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Birmingham Aircraft LTD
    Transactions
    • Jun 13, 1994Registration of a charge (395)
    A lease insurance assignment
    Created On May 24, 1994
    Delivered On Jun 08, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to a boeing 737-4S3 and all parts of said aircraft.
    Persons Entitled
    • Liverpool Aircraft LTD
    Transactions
    • Jun 08, 1994Registration of a charge (395)
    Assignment
    Created On Oct 20, 1992
    Delivered On Oct 22, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to lloyds bank PLC as agent and trustee for itself and for the banks and financial institution (as defined in the deed) on any account whatsoever
    Short particulars
    All the rights title and interest of the mortgagor in respect of a conditional sale agreement and in allinsurance and policies in respect of the boeing 727-217 serial no 21056 reg g-nroa please see doc M4 for details.
    Persons Entitled
    • Lloyds Bank PLC as Agent and Trustee for Itself and for the Banks Andfinancial Institution (As Defined in the Deed)
    Transactions
    • Oct 22, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 20, 1992
    Delivered On Oct 22, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to lloyds bank PLC as agent and trustee for itself and the financial institution (as defined in th deed) on any account whatsoever
    Short particulars
    All rights title and interest in and to each of a debenture dated 20/10/92 creating a charge on boeing 727-217 serial no 21056 please see doc M3 for details.
    Persons Entitled
    • Lloyds Bank PLC as Agent and Trustee for Itself and for the Banks (Asdefined in the Deed)
    Transactions
    • Oct 22, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 20, 1992
    Delivered On Oct 20, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to lloyds bank PLC as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    Pratt & whitney model JT8D-17 aircraft engine serial no 687369 including all appliances parts spares etc all rights under all warranties contracts insurances agreements compensation please see doc M7 for details.
    Persons Entitled
    • Lloyds Bank PLC as Agent and Trustee for Itself and the Banks
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 20, 1992
    Delivered On Oct 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pratt & whitney model JT8D-17 aircraft engine serial no 687369 including all appliances parts instruments etcall rights under all warranties contracts log books records insurances agreements compensation please see doc M6 for details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Oct 14, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for the banks and financial institution (as defined in the deed) on any account whatsoever pursuant to a counter indemnity dated 14/10/92
    Short particulars
    The debts owing to the chargor by the chargee on an account in the name of the chargor with the chargee numbered 11007122 and designated re dan-air services limited/conifair aviation inc please see doc M14 for details.
    Persons Entitled
    • Lloyds Bank PLC as Agent and Trustee Fo the Banks and Financialinstitution
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of rectification
    Created On Sep 21, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    For rectifying the terms of the charge dated 04/11/91 and for securing all other moneys due from the company to the chargee as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    Fixed security the engines all rights under all warranties contracts or other agreements the aircraft documents the benefit of all insurances and all compensation please see doc M49 for further details.
    Persons Entitled
    • Lloyds Bank PLC as Agent and Trustee for Itself and the Banks (Asdefined)
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 08, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee or any of the banks (as defined) on any account whatsoever
    Short particulars
    Fixed security the engines and the parts the rights under all warranties contracts or other agreements the engine documents the benefit of all insurances and all compensation please see doc M48 for further details.
    Persons Entitled
    • Lloyds Bank PLC or Any of the Banks
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Nov 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 04, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company ot the chargee as agent and trustee for the banks and financial institution including any further advances on any account whatsoever
    Short particulars
    All the company's right title and interest in and to a) the aircraft b) the technical records c) all warranties d) all benefits of insurances (please see 395 tc ref M21L for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 10, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 18, 1992
    Delivered On Sep 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company or any of the banks (as defined in the deed) to the chargee on any account whatsoever
    Short particulars
    Fixed security the engine and the parts the mortgagor's rights under all warranties contracts or other agreements the engine documents the benefits of all insurances and all rights and all compensation (please see doc 395 tc ref M12L for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 18, 1992
    Delivered On Sep 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company or any of the banks (as defined in the deed) to the chargee on any account whatsoever
    Short particulars
    Fixed security the engines and the parts the mortgagor's rights under all waranties contracts or other agreements the engines document the benefit of all insurances all agreements contracts or lease and all compensation (please see doc 395 tc ref M11L for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • Nov 11, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment of second priority aircraft mortgage
    Created On Jul 15, 1992
    Delivered On Aug 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself,as agent and trustee for itself,and for the banks (as defined) and as agent and trustee for italian international PLC
    Short particulars
    All of the company's right title and interest in and to the mortgage over the six hs-748 aircraft regristration marks g-ATM1,g-atmj,g-biuv,g-beke,gbeyd,g-beje (please see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC for Itself and as Agent and Trustee for Itself,Andfor the Banks (As Defined) and as Agent and Trusee for Italian International Bank PLC
    Transactions
    • Aug 06, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jul 02, 1992
    Delivered On Jul 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to lloyds bank PLC acting for itself and as agent and trustee for the banks (as defined) and/or to each of the banks on any account whatsoever under the terms of the deed
    Short particulars
    The deposit and all such rights to the repayment thereof under the provisions of the agreement. All interest (see form 395).
    Persons Entitled
    • Lloyds Bank Plcacting for Itslf and as Agent and Trustee Forthe Banks (As Defined) and/or to Each of Thebanks
    Transactions
    • Jul 10, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of insurance
    Created On Jun 26, 1992
    Delivered On Jul 15, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the agreement or any other operative document and this deed
    Short particulars
    All right title and interest of the assignor in and to the relevant insurances benefit of all policies and agreements british aerospace 146-300 aircraft serial no: E3183 (see form 395 for full details).
    Persons Entitled
    • Trident Aviation Leasing Services (Jersey)
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    Deed of assignment of insurance
    Created On Jun 26, 1992
    Delivered On Jul 15, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease agreement or any other operative document and this deed
    Short particulars
    All right title and interest of the assignor in and to the relevant insurances benefit of all policies aircraft bae 146 series 300 registration mark g-buhc no: E3193 (see form 395 for full details).
    Persons Entitled
    • Trident Aviation Leasing Services (Jersey) Limited
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    Second assingment of purchase price instalments
    Created On Apr 22, 1992
    Delivered On May 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 31/10/90
    Short particulars
    The benefit of the conditional sale agreement dated 31/03/92 all right title and interest of the company relating to the boeing 727-217A aircraft serial no: 21055 three JT8D-17 engines serial no's 688065B,688054 and 688037 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC (As Agent and Trustee for Itself and for the Banksas Defined)
    Transactions
    • May 12, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Second assignment
    Created On Apr 22, 1992
    Delivered On May 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 31/10/90
    Short particulars
    All the company's right title and interest in and to a debenture dated 09/04/92 relating to a boeing 727-217A aircraft serial no: 21055 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC (As Agent and Trustee for Itself and for the Banksas Defined)
    Transactions
    • May 12, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Second assignment of insurances
    Created On Apr 22, 1992
    Delivered On May 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 31/10/90
    Short particulars
    All the company's right title and interest in and to all policies and contracts of insurance in respect of a boeing aircraft 727-217A serial no: 21055. three JT8D-17 engines serial no's: 688065B,688054,and 688037 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC (As Agent and Trustee for Itself and for the Banksas Defined)
    Transactions
    • May 12, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Apr 22, 1992
    Delivered On May 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the first mortgage dated 28TH december 1989
    Short particulars
    All right title benefit and interest of the company. (See 395 for full details).
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • May 09, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Apr 22, 1992
    Delivered On May 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement and first mortgage dated 28/12/89
    Short particulars
    All right title and interest in the hull, hull war and hull deductible and aircraft spares insurance in connection with boeing 727-217A aircraft manufacturers serial no 21055 reg mark g-bkag and claims thereon.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • May 09, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)

    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