W T AIR CARGO LIMITED

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

    Company NameW T AIR CARGO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01051217
    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 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 AddressNo

    What were the previous names of W T AIR CARGO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABX LOGISTICS (AIR CARGO) LIMITEDFeb 19, 2001Feb 19, 2001
    W.T.AIR CARGO LIMITEDApr 24, 1972Apr 24, 1972

    What are the latest accounts for W T AIR CARGO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for W T AIR CARGO 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

    Statement of capital following an allotment of shares on Sep 15, 2017

    • Capital: GBP 5,362,007
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Director's details changed for Mr Bruce James Chaplin on Aug 01, 2017

    2 pagesCH01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul William Coutts as a director on May 31, 2017

    1 pagesTM01

    Director's details changed for Mr Bruce James Chaplin on Mar 18, 2017

    2 pagesCH01

    Appointment of Mr Bruce James Chaplin as a director on Feb 17, 2017

    2 pagesAP01

    Termination of appointment of John David Eyre as a director on Feb 17, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Appointment of Mr Mark Steven Kurzeja as a director on Sep 01, 2016

    2 pagesAP01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 442,000
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Termination of appointment of Stephen Buckerfield as a director on Aug 19, 2015

    1 pagesTM01

    Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 442,000
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 442,000
    SH01

    Who are the officers of W T AIR CARGO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPLIN, Bruce James
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    EnglandSouth AfricanDirector225732400004
    IRVING, James Francis
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Hong KongAustralianCommercial Director179554360001
    KURZEJA, Mark Steven
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    EnglandBritishDirector213424680001
    MCGLYNN, Neil Hugh
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    Secretary
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    British31133270001
    VENKATESH, Srinivasan
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    Secretary
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    British39630400002
    BUCKERFIELD, Stephen
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    EnglandBritishDirector98628910002
    CHANDWANI, Anand Hassan
    PO BOX 11340
    Dubai
    Uae
    Director
    PO BOX 11340
    Dubai
    Uae
    IndianCompany Director29576550001
    COLE, Michael John
    Tylers Cottage
    North End
    CM6 3PQ Great Dunmow
    Essex
    Director
    Tylers Cottage
    North End
    CM6 3PQ Great Dunmow
    Essex
    BritishCompany Director28338950001
    COUTTS, Paul William
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    SingaporeBritishDirector177383160001
    CUSHING, Hugh Joseph
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    Hong KongBritishDirector153665120001
    EYRE, John David
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    Director
    Unit 2
    Heron Way
    TW14 0AR Feltham
    Australis House
    Middlesex
    United Kingdom
    United KingdomBritishFinance Director179316180001
    FAHY, Christopher John
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    United Kingdom
    United KingdomBritishDirector153645820001
    GALLAGHER, Kevin Patrick
    75 Lodge Close
    Stoke D Abernon
    KT11 2SQ Cobham
    Surrey
    Director
    75 Lodge Close
    Stoke D Abernon
    KT11 2SQ Cobham
    Surrey
    United KingdomIrishChartered Accountant2516040001
    GRIFFIN, Michael Patrick
    Glenbeigh House
    Lyne Court
    KT16 Chertsey
    Surrey
    Director
    Glenbeigh House
    Lyne Court
    KT16 Chertsey
    Surrey
    BritishCompany Director29576560001
    HASSAN, Jeffrey Paul
    27 The Street
    Galleywood
    CM2 8QN Chelmsford
    Essex
    Director
    27 The Street
    Galleywood
    CM2 8QN Chelmsford
    Essex
    BritishCompany Director21933770001
    LEE, Kevin John
    6 Pongola Street
    Paulshof 2056
    FOREIGN South Africa
    Director
    6 Pongola Street
    Paulshof 2056
    FOREIGN South Africa
    BritishCompany Director59079130001
    LITTLE, Paul Alexander
    St Kilda Road
    3004 Melbourne
    Level 7, 380
    Victoria
    Australia
    Director
    St Kilda Road
    3004 Melbourne
    Level 7, 380
    Victoria
    Australia
    AustraliaAustralianDirector150043720001
    MCGLYNN, Neil Hugh
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    Director
    Nods Landing
    15/17 The Avenue
    TW19 5EY Wraysbury
    Berkshire
    EnglandBritishCompany Director31133270001
    MORTER, Gary
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    EnglandBritishDirector112495350001
    MORTER, Gary
    23a Claremont Gardens
    RM14 1DW Upminster
    Essex
    Director
    23a Claremont Gardens
    RM14 1DW Upminster
    Essex
    EnglandBritishDirector112495350001
    PEARSON, Robert Kenneth
    11 Waterfall Avenue
    Craighall Johannesburg
    Transvaal Rep Of South Africa
    Director
    11 Waterfall Avenue
    Craighall Johannesburg
    Transvaal Rep Of South Africa
    South AfricanCompany Director37024300002
    SPROGIS, Peter Rohan
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Hong KongAustralianCommercial Director165887240001
    VENKATESH, Srinivasan
    West Drayton Park Avenue
    UB7 7QB West Drayton
    46
    Middlesex
    United Kingdom
    Director
    West Drayton Park Avenue
    UB7 7QB West Drayton
    46
    Middlesex
    United Kingdom
    United KingdomBritishChartered Accountant39630400002
    VENKATESH, Srinivasan
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    Director
    46 West Drayton Park Avenue
    UB7 7QB West Drayton
    Middlesex
    United KingdomBritishChartered Accountant39630400002
    WARD, Graham Andrew
    Bridge Road
    Bursledon
    SO31 8AL Southampton
    Cutty Sark
    United Kingdom
    Director
    Bridge Road
    Bursledon
    SO31 8AL Southampton
    Cutty Sark
    United Kingdom
    EnglandBritishDirector147000050001
    WARDMAN, Mark Andrew
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    Director
    River Gardens
    North Feltham Trading Estate
    TW14 0RB Feltham
    647
    Middlesex
    EnglandBritishDirector112066770002

    Who are the persons with significant control of W T AIR CARGO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Way
    TW14 0AR Feltham
    Australis House, Unit 2
    Middlesex
    England
    Apr 06, 2016
    Heron Way
    TW14 0AR Feltham
    Australis House, Unit 2
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2924145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does W T AIR CARGO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 14, 2009Registration of a charge (395)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    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
    • Coal Pension Properties Limited
    Transactions
    • Jan 12, 1999Registration of a charge (395)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 01, 1986Registration of a charge
    • Aug 16, 2017Satisfaction of a charge (MR04)
    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
    • Wt Shipping LTD
    • Wt Shipping Group LTD
    Transactions
    • Jan 11, 1986Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 1978Registration of a charge
    • Aug 16, 2017Satisfaction of a charge (MR04)

    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