THOMSON AIRWAYS LIMITED

THOMSON AIRWAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHOMSON AIRWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00555445
    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 THOMSON AIRWAYS LIMITED?

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

    Where is THOMSON AIRWAYS LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMSON AIRWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUI AIRWAYS LIMITEDJan 31, 2017Jan 31, 2017
    HORIZON HOLIDAYS LIMITEDDec 31, 1980Dec 31, 1980
    HORIZON TRAVEL LIMITEDDec 31, 1979Dec 31, 1979
    HORIZON MIDLANDS LIMITEDOct 03, 1955Oct 03, 1955

    What are the latest accounts for THOMSON AIRWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for THOMSON AIRWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 11, 2018 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 08, 2018

    • Capital: GBP 3,514,000.05
    3 pagesSH01

    Change of details for Tui Uk Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesSH20

    Statement of capital on Jun 16, 2016

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/06/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 293,333.3
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Nov 25, 2015

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Nov 23, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 293,333.3
    SH01

    Who are the officers of THOMSON AIRWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER, Sharon Louise
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomEnglishAccountant/Banking & Payments Controller171494170001
    BRANN, Stephen John
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritishChartered Accountant153081020001
    ASTON, Richard Vivian
    93 Hanworth Road
    TW12 3EA Hampton
    Middlesex
    Secretary
    93 Hanworth Road
    TW12 3EA Hampton
    Middlesex
    British5734810002
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishChartered Secretary76169540002
    ASTON, Richard Vivian
    93 Hanworth Road
    TW12 3EA Hampton
    Middlesex
    Director
    93 Hanworth Road
    TW12 3EA Hampton
    Middlesex
    BritishCompany Legal Manager5734810002
    BROWN, Charles Peter
    18 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    18 York Road
    AL1 4PL St Albans
    Hertfordshire
    BritishCompany Director19507450001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishDirector8847140001
    NEWBOLD, Charles Ernest
    36 Priory Gardens
    N6 5QS London
    Director
    36 Priory Gardens
    N6 5QS London
    United KingdomBritishCompany Managing Director18116500001
    POVEY, Peter
    Field House 63a Fiery Hill Road
    Barnt Green
    B45 8JX Birmingham
    Director
    Field House 63a Fiery Hill Road
    Barnt Green
    B45 8JX Birmingham
    BritishCompany Director88163630001
    POWELL, Shaun
    Branxholme
    10 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    Branxholme
    10 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    BritishCompany Director39040860002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishCompany Director121957630001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    WITTS, Kevan Ronald
    1a Stoneleigh Road
    CV4 7AB Coventry
    West Midlands
    Director
    1a Stoneleigh Road
    CV4 7AB Coventry
    West Midlands
    EnglandBritishCompany Director83156160001

    Who are the persons with significant control of THOMSON AIRWAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2830117
    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 THOMSON AIRWAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage
    Created On Jun 16, 1992
    Delivered On Jul 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease and a sales agency letter dated 2ND february 1987
    Short particulars
    One boeing model 737-200 advanced aircraft serial no: 22632 chilean registration cc-cyp (see form 395 for full details).
    Persons Entitled
    • Chemo Equipment Finance Limited
    Transactions
    • Jul 03, 1992Registration of a charge (395)
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 23, 1987
    Delivered On Apr 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 2/2/87 and a sales agency letter dated 2.2987 and this charge.
    Short particulars
    All the interest present & future of horizon holidays limited in . 1. one boeing 737-200A aircraft, serial no 22397 registration mark g-bhvi. 2. the engines. 3. each and every components, equipment, machinery, radio, appliances etc. 4. the manuals & technical records. (For full details see doc 395.
    Persons Entitled
    • Chemco Equipment Finance Limited
    Transactions
    • Apr 30, 1987Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 15, 1987
    Delivered On Apr 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 2.2.81 and a sales agency letter dated 2.2.81 and this charge
    Short particulars
    All interest present & future of horizon holidays in. 1. one boeing 737-200A aircraft serial no: 22397 registration mark: gbhui. 2. the engines. 3. the parts & components, machinery, radios, appliances. Etc. 4. the manuals & technical records. (For full details see form 395).
    Persons Entitled
    • Chemco Equipment Finance Limited.
    Transactions
    • Apr 30, 1987Registration of a charge
    • Nov 18, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 10, 1987
    Delivered On Apr 13, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or orion airways limited to the chargee under the terms of a facility letter dated 7 apr 87
    Short particulars
    All the rights title and interest in each of the: (a) the aircraft (b) the engines (c) insurances (please see doc M83/13 apr/ln for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1987Registration of a charge
    Aircraft lease agreement
    Created On Feb 02, 1987
    Delivered On Feb 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a sales agency letter dated 2/2/87 and this lease
    Short particulars
    All the company's interest in (1) one boeing 737-200A aircraft with manufacturers serial no 22632 and registration mark g-bjmf. (Ii) 2 pratt & whitney JT8D-15 engines or their replacements (iii) all machinery components equipment radios appliances instruments etc. (iv) the manuals & technical records relating to the aircraft. (V) all the companies interest in all manufacturers warranties inrespect of the aircraft or any part of it. (See doc for details).
    Persons Entitled
    • Chemco Equipment Finance Limited.
    Transactions
    • Feb 16, 1987Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Aircraft lease agreement
    Created On Feb 02, 1987
    Delivered On Feb 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a sales agency letter dated 2/2/87 and this lease.
    Short particulars
    All that company's interest in (1) one boeing 737-200A aircraft seril no 22397 and registration mark 9-BHV1 (11) 2 pratt & whitney jt,d-15 engines or their implacements (iii) all machinery components equipment radios appliances instruments etc (iv) the manuals and technical records relating to the aircraft. (V) all the company's interest in all manufacturers warrent in respecf ot the aircraft or any part of it (see doc for full details).
    Persons Entitled
    • Chemco Equipment Finance Limited.
    Transactions
    • Feb 16, 1987Registration of a charge
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Deed of consent & confirmation
    Created On Nov 13, 1986
    Delivered On Nov 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of or pursuant to the facility letter dated and/or any counter indemnity entered into pursuant to the facility letter and the bank mortg ages as defined in the deed.
    Short particulars
    (A) boeing 737-2T5 (as defined in schedule to form 395) & all accessories, furnishings, appliances, components, modules, instruments etc. (b) the engines (as defined as schedule to form 395) (c) the insurances (as defined in schedulefor form 395) (for full details see doc form 395.)9.
    Persons Entitled
    • Barclays Bank PLC and Bmi No. 3. Limited
    Transactions
    • Nov 20, 1986Registration of a charge
    Deed of assignment
    Created On Oct 04, 1985
    Delivered On Oct 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 17.11.83, any counter indeminity and/or a deed of mortgage dated 29.11.84
    Short particulars
    All the mortgages right, title, benefit & interest to, in & under a lease dated 4.10.85 of the boeing 73M-2TS aircraft manufacturers serial no. 22396 andunited kingdom nationality & reg mark b-bhvh & each of the pratt & whitney jt 80-15 engines, manufacturers serial nos. DT08363B & P708335B.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1985Registration of a charge
    Deed of mortgage
    Created On Mar 11, 1985
    Delivered On Mar 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 17.11.83 any counter indemnity, the original deed of mortgage, the second deed of mortgage the third deed of mortgage and the charge.
    Short particulars
    All rights, title & interest in:- boeing 737-2T5 serial no: 22397, reg. Mark g-bhvi and each of the engines, serial nos: P702832B and &.708335B. (for full details see doc M89).
    Persons Entitled
    • Barclays Bank PLC and Bmi (No. 3) Limited.
    Transactions
    • Mar 12, 1985Registration of a charge
    Deed of mortgage.
    Created On Feb 25, 1985
    Delivered On Feb 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 17.11.1983, any indemnity, the original deed of mortgage, the second deed of mortgage and the charge.
    Short particulars
    Fixed charge over the aircraft, being the boeing 737-275 manufacturers serial no. 22632 and the U.k nationality and registration mark g-bjbj and each of the pratt & whitney jt 8D-15 engines, manufactures serial nos. P.708362 & P.702838 together with the benefit of the insurances and any moneys payable thereunder.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1985Registration of a charge
    A deed of mortgage
    Created On Nov 29, 1984
    Delivered On Nov 30, 1984
    Satisfied
    Amount secured
    Pursuant to a facility letter dated 17.11.83 the counter indemnities the mortgage and any other deed of mortgage between the mortgagor and the bank.
    Short particulars
    The boeing 737-2T5 aircraft manufacturers serial no 22396 and U.K. nationality and registration mark G.bhvh and each of the pratt & whitney jt 8D-1J engines, manufacturers serial no's P. 702837 and P. 702952. (for full details see doc m).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1984Registration of a charge
    A deed of release and confirmationa
    Created On Nov 29, 1984
    Delivered On Nov 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 17-11-83 the counter indemnities and the charge, the original deed of mortgage and any further deed of mortgage between the mortgagor and the bank.
    Short particulars
    Two boeing 737-2T5 aicraft manufacturers serial nos 22024, 22395 and U.K. nationality and registration marks g-bgtv and g-bhvg and each of the pratt & whitney jt & d-15A engines, manufacturers serial nos:- P70 8301B, P702831B, P702954B, P702836B (for full details see doc m).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1984Registration of a charge
    Mortgage
    Created On Jan 09, 1984
    Delivered On Jan 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility letter dated 17/11/83, the counter indemnities and the charge
    Short particulars
    Various aircraft & engines and insurances as per schedule attached to doc M82. (Full details see doc M82).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1984Registration of a charge
    • Nov 18, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 13, 1981
    Delivered On Feb 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 7 february 1981 as amended and supplemented by a supplemental facility agreement dated 13/2/81
    Short particulars
    Boeing 737 -2T5 commercial aircraft serial no. 22395 registration mark-g-bhvg together with engines, equipment & insurances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1981Registration of a charge
    Mortgage
    Created On Mar 14, 1980
    Delivered On Mar 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 7/2/80
    Short particulars
    The boeing 737-2T5 commercial aircraft serial number 22024 and bearing registration mark g-bgtv with engines and equipment and insurances as more particularly specified in the mortgae.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1980Registration of a charge
    Deed
    Created On Mar 10, 1980
    Delivered On Mar 28, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a lease agreement dated 15 january 1979
    Short particulars
    The refundable security deposit 0F us $500,000 and particularly describedin article 3.3 of the lease.
    Persons Entitled
    • International Lease Finance Corporation
    Transactions
    • Mar 28, 1980Registration of a charge
    Mortgage
    Created On Feb 11, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chagee under the terms of a facility agreement dated 7 february 1980
    Short particulars
    Boeing 737-2T5 commercial aircraft serial number 2202 registration mark g-bgtw together with engines, equipment & insurances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1980Registration 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