W T AIR CARGO LIMITED
Overview
Company Name | W T AIR CARGO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01051217 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of W T AIR CARGO LIMITED?
- Freight air transport (51210) / Transportation and storage
Where is W T AIR CARGO LIMITED located?
Registered Office Address | Australis House Unit 2 Heron Way TW14 0AR Feltham Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of W T AIR CARGO LIMITED?
Company Name | From | Until |
---|---|---|
ABX LOGISTICS (AIR CARGO) LIMITED | Feb 19, 2001 | Feb 19, 2001 |
W.T.AIR CARGO LIMITED | Apr 24, 1972 | Apr 24, 1972 |
What are the latest accounts for W T AIR CARGO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for W T AIR CARGO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 15, 2017
| 8 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Bruce James Chaplin on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul William Coutts as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Bruce James Chaplin on Mar 18, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Bruce James Chaplin as a director on Feb 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John David Eyre as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Mark Steven Kurzeja as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Stephen Buckerfield as a director on Aug 19, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of W T AIR CARGO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPLIN, Bruce James | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex | England | South African | Director | 225732400004 | ||||
IRVING, James Francis | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | Hong Kong | Australian | Commercial Director | 179554360001 | ||||
KURZEJA, Mark Steven | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex | England | British | Director | 213424680001 | ||||
MCGLYNN, Neil Hugh | Secretary | Nods Landing 15/17 The Avenue TW19 5EY Wraysbury Berkshire | British | 31133270001 | ||||||
VENKATESH, Srinivasan | Secretary | 46 West Drayton Park Avenue UB7 7QB West Drayton Middlesex | British | 39630400002 | ||||||
BUCKERFIELD, Stephen | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | England | British | Director | 98628910002 | ||||
CHANDWANI, Anand Hassan | Director | PO BOX 11340 Dubai Uae | Indian | Company Director | 29576550001 | |||||
COLE, Michael John | Director | Tylers Cottage North End CM6 3PQ Great Dunmow Essex | British | Company Director | 28338950001 | |||||
COUTTS, Paul William | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | Singapore | British | Director | 177383160001 | ||||
CUSHING, Hugh Joseph | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex United Kingdom | Hong Kong | British | Director | 153665120001 | ||||
EYRE, John David | Director | Unit 2 Heron Way TW14 0AR Feltham Australis House Middlesex United Kingdom | United Kingdom | British | Finance Director | 179316180001 | ||||
FAHY, Christopher John | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex United Kingdom | United Kingdom | British | Director | 153645820001 | ||||
GALLAGHER, Kevin Patrick | Director | 75 Lodge Close Stoke D Abernon KT11 2SQ Cobham Surrey | United Kingdom | Irish | Chartered Accountant | 2516040001 | ||||
GRIFFIN, Michael Patrick | Director | Glenbeigh House Lyne Court KT16 Chertsey Surrey | British | Company Director | 29576560001 | |||||
HASSAN, Jeffrey Paul | Director | 27 The Street Galleywood CM2 8QN Chelmsford Essex | British | Company Director | 21933770001 | |||||
LEE, Kevin John | Director | 6 Pongola Street Paulshof 2056 FOREIGN South Africa | British | Company Director | 59079130001 | |||||
LITTLE, Paul Alexander | Director | St Kilda Road 3004 Melbourne Level 7, 380 Victoria Australia | Australia | Australian | Director | 150043720001 | ||||
MCGLYNN, Neil Hugh | Director | Nods Landing 15/17 The Avenue TW19 5EY Wraysbury Berkshire | England | British | Company Director | 31133270001 | ||||
MORTER, Gary | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex | England | British | Director | 112495350001 | ||||
MORTER, Gary | Director | 23a Claremont Gardens RM14 1DW Upminster Essex | England | British | Director | 112495350001 | ||||
PEARSON, Robert Kenneth | Director | 11 Waterfall Avenue Craighall Johannesburg Transvaal Rep Of South Africa | South African | Company Director | 37024300002 | |||||
SPROGIS, Peter Rohan | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex | Hong Kong | Australian | Commercial Director | 165887240001 | ||||
VENKATESH, Srinivasan | Director | West Drayton Park Avenue UB7 7QB West Drayton 46 Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 39630400002 | ||||
VENKATESH, Srinivasan | Director | 46 West Drayton Park Avenue UB7 7QB West Drayton Middlesex | United Kingdom | British | Chartered Accountant | 39630400002 | ||||
WARD, Graham Andrew | Director | Bridge Road Bursledon SO31 8AL Southampton Cutty Sark United Kingdom | England | British | Director | 147000050001 | ||||
WARDMAN, Mark Andrew | Director | River Gardens North Feltham Trading Estate TW14 0RB Feltham 647 Middlesex | England | British | Director | 112066770002 |
Who are the persons with significant control of W T AIR CARGO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Toll Global Forwarding Group (Uk) Ltd | Apr 06, 2016 | Heron Way TW14 0AR Feltham Australis House, Unit 2 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does W T AIR CARGO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 07, 2009 Delivered On May 14, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Mar 14, 2002 Delivered On Mar 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £5,000 credited to account designation 45434247 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 08, 1999 Delivered On Jan 12, 1999 | Satisfied | Amount secured All monies due from the company to the chargee under the lease dated 8 january 1999 | |
Short particulars The sum of £47,735 deposited with the landlord and all interest earned on the deposit from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge supplemental to a mortgage debenture | Created On Apr 22, 1986 Delivered On May 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/10/78 | |
Short particulars A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see doc M22 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 07, 1986 Delivered On Jan 11, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars A) fixed charge over all stock in trade b) fixed charge over all bookdebts & other debts c) floating charge over all the undertaking and all property and assets present and future including goodwill & uncalled capital d) by way of legal mortgage the premises described in the schedule of the mortgage debenture with all buildings, fixtures, plant & machinery (see doc M21 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 31, 1978 Delivered On Nov 09, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all stocks shares and other securities. | ||||
Persons Entitled
| ||||
Transactions
|
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