AIR 2000 AVIATION LIMITED

AIR 2000 AVIATION LIMITED

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

    Company NameAIR 2000 AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01232085
    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 AIR 2000 AVIATION LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is AIR 2000 AVIATION LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of AIR 2000 AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWNERS ABROAD AVIATION LIMITEDJul 11, 1984Jul 11, 1984
    OWNERS ABROAD WHOLESALE LIMITED Nov 03, 1975Nov 03, 1975

    What are the latest accounts for AIR 2000 AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for AIR 2000 AVIATION 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

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Christine Margaret Browne on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Christine Margaret Browne on Jul 16, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2007

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of AIR 2000 AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    British76169540002
    BROWNE, Christine Margaret
    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 KingdomBritish79573340002
    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 KingdomBritish76169540003
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Secretary
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    English14052080002
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    ADDISON SMITH, Nigel
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    Director
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    British46750900002
    ALLARD, Roger Jeffrey
    4a Elystan Street
    SW3 3NS London
    Director
    4a Elystan Street
    SW3 3NS London
    United KingdomEnglish81122260002
    BRYANT, Robert David
    Dorill
    Church Road, Buxted
    TN22 4LT Uckfield
    East Sussex
    Director
    Dorill
    Church Road, Buxted
    TN22 4LT Uckfield
    East Sussex
    United KingdomBritish152320790001
    BUNN, James Richard
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    Director
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    British98013270002
    GILL, David Alan
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    EnglandBritish37437870002
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritish1605080001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    HUMPHRIES, Michael
    3 Paget Close
    RH13 6HD Horsham
    West Sussex
    Director
    3 Paget Close
    RH13 6HD Horsham
    West Sussex
    EnglandBritish38432430001
    KLEIN, Howard Malcolm
    14 Claybury Hall
    Repton Park
    IG8 8RW Woodford Green
    Essex
    Director
    14 Claybury Hall
    Repton Park
    IG8 8RW Woodford Green
    Essex
    British105173540001
    MAY, Iain Richard Campbell
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    Director
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    GbrBritish32619030002
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    British51082180002
    SALMON, Tina
    31 Waverley Avenue
    Chingford
    E4 8HS London
    Director
    31 Waverley Avenue
    Chingford
    E4 8HS London
    British28958240001
    SEMPLE, Alan Haig
    Foxley House 20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    Foxley House 20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British67061580001
    SINCLAR, Vari
    8 Bethune Close
    Worth
    RH10 7WB Crawley
    West Sussex
    Director
    8 Bethune Close
    Worth
    RH10 7WB Crawley
    West Sussex
    British38474450001
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Director
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    British87819940001
    STEVENS, Robert
    4 Chiltenhurst
    TN8 5PJ Edenbridge
    Kent
    Director
    4 Chiltenhurst
    TN8 5PJ Edenbridge
    Kent
    EnglandBritish83941990001
    STONE, Geofrey George
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    Director
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    EnglandBritish44562670002

    Does AIR 2000 AVIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed relating to netting and payment arrangements
    Created On Feb 28, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    Any obligation for the payment or repayment of money, whether actual or contingent, present or future, joint or several and whether incurred as principal or surety, including principal, interest, commission, fees and other lawful charges and expenses for which a participant (as defined) may be or become liable to the chargee (in its capacity as security trustee) and the banks (as defined)
    Short particulars
    By clause 3.1 of the deed, the company agreed that each bank may, at any time or times on or after the enforcement date (as defined in the inter-creditor agreement) without notice, set off any or all sums of money now or subsequently standing to the credit of the company (including any unmatured deposit or any deposit in respect of which the appropriate call notice has not been given) against all or such part of such indebtedness as such bank may determine (whether presently payable or not).. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Oct 30, 1990
    Delivered On Nov 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 30/10/90 and/or this charge
    Short particulars
    The aggregate amount at any relevant time standing to the credit of the blocked deposit account in the name of the company opened, or as the code may be, to be opened in the books of mars nominees LTD. (Please see 395 M82 for details).
    Persons Entitled
    • Guinness & Mahon Limited
    Transactions
    • Nov 19, 1990Registration of a charge
    • Mar 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Apr 12, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a bond facility agreement dated 12/4/89 and this charge
    Short particulars
    All the companys right title and interest in and to all monies which wereat the date of assignment (see 395 & cont sheet m 125C for details).
    Persons Entitled
    • Guinness & Mahon Limited
    Transactions
    • Apr 21, 1989Registration of a charge
    • May 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 20, 1988
    Delivered On Nov 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a bond facility agreement dated 20 oct 1988 and this charge.
    Short particulars
    All the companys rights title and interest in and to all moneys standing to the credit of the blocked deposit accounts in the name of the company.
    Persons Entitled
    • Guinness Mahon & Co Limited
    Transactions
    • Nov 09, 1988Registration of a charge
    • May 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Sep 28, 1988
    Delivered On Oct 18, 1988
    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 agreement of even date and this charge
    Short particulars
    The aggregate amount standing to the credit of the blocked deposit account in the name of the company open or to be opened in the books of guinness mahon nominees limited ( see form 395 and continuation sheet relevant to the charge ).
    Persons Entitled
    • Guinness Mahon & Co Limited
    Transactions
    • Oct 18, 1988Registration of a charge
    • May 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Dec 01, 1987
    Delivered On Dec 08, 1987
    Satisfied
    Amount secured
    £1,000,000 and other all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge
    Short particulars
    Boeing modle 727-217 reg. Mark g - nroa serial no- 21056 engines serial nos 686371, 688042 and 707910.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 08, 1987Registration of a charge
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 23, 1987
    Delivered On Feb 26, 1987
    Satisfied
    Amount secured
    1,000,000 and other all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One boeing 727-217 aircraft with reg. No g-nroa including all spare parts and all spare aircraft engines for the aircraft.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 26, 1987Registration of a charge
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On May 23, 1986
    Delivered On May 31, 1986
    Satisfied
    Amount secured
    An amount standing to the credit of a bank acount which shall not exceed a maximum amount of £300,000 together with the pull amount of any balance of sale proceeds relating to the sale of an aircraft remaining after any mortgages have been discharged in full.
    Short particulars
    A bank account and the balance of sale proceeds.
    Persons Entitled
    • Dan-Air Services Limited
    Transactions
    • May 31, 1986Registration of a charge
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On May 23, 1986
    Delivered On May 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/5/86
    Short particulars
    All the companys present & future lights benefite & interest in the boeing 727 -217 advanced net air craft & manufacturers serial number 21056. and UK registration mark g- nroa, its engines any replacement and equipment from time to time installed thereof the insurances (other than liability mcullances) and earnings of the aircraft.
    Persons Entitled
    • Security Pacific Eurofinance (UK) Limited
    Transactions
    • May 27, 1986Registration of a charge
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On May 23, 1986
    Delivered On May 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/5/86
    Short particulars
    All the companies rights title and interest to and in any monies payable to the company under an aircraft lease agreement dated 01/12/83. (see doc M27 for full details) and all the companies rights, title and interest to arain any monies whatsoever payable to the company under a guarantee issued on 25/05/86 by lloyds bank PLC.
    Persons Entitled
    • Security Pacific Eurofinance (UK) Limited
    Transactions
    • May 27, 1986Registration of a charge
    • May 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 12, 1986
    Delivered On May 27, 1986
    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 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
    • Midland Bank PLC
    Transactions
    • May 27, 1986Registration of a charge
    Charge
    Created On Feb 03, 1986
    Delivered On Feb 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27/11/85
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 06, 1986Registration of a charge
    • May 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 01, 1983
    Delivered On Dec 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee following the termination in certain circumstances of an aircraft lease agreement dated 1-12-83
    Short particulars
    All the company's rights title and interest to the relevant proportion of the remaining net sales proceeds (all as defined in the said charge and/or aircraft lease agreement).
    Persons Entitled
    • Dan-Air Services Limited
    Transactions
    • Dec 02, 1983Registration of a charge
    Deed
    Created On Dec 01, 1983
    Delivered On Dec 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 30TH november 1983 and/or this deed and/or any subsitute mortgage.
    Short particulars
    Fixed & floating charges over the right title and interest in 1. boeing 727 - 217 aircraft serial no 21056 reg mark g-bkng. 3 pratt & whitney jt 8D-d engines serial nos 688044,688054 and 688065 2. the lease dated 1ST dec. 1983 and any sub lease. 3. bank guarantee. 4. the purchase agreement 5. all moneys in sterling current account no 51511022 at the banks cannon street branch. (Please see doc M23 for full details).
    Persons Entitled
    • Bank of America Nt & Sa
    Transactions
    • Dec 02, 1983Registration 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