GROUP AIR REALISATIONS LIMITED

GROUP AIR REALISATIONS LIMITED

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

    Company NameGROUP AIR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01329030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GROUP AIR REALISATIONS LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is GROUP AIR REALISATIONS LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUP AIR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITEDMar 04, 2011Mar 04, 2011
    TRAVELSPHERE LIMITEDOct 08, 1986Oct 08, 1986
    TRAVELSPHERE (HARBOROUGH) LIMITEDDec 31, 1978Dec 31, 1978
    AWNMAY TRANSPORT LIMITEDSep 07, 1977Sep 07, 1977

    What are the latest accounts for GROUP AIR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for GROUP AIR REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form WU09 - secretary of state's release
    3 pagesLIQ MISC

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    41 pagesAM22

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Statement of affairs with form AM02SOA

    21 pagesAM02

    Statement of administrator's proposal

    48 pages2.17B

    Result of meeting of creditors

    50 pages2.23B

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 20, 2017

    2 pagesAD01

    Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 16, 2017

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 30, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 013290300020 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Registration of charge 013290300021, created on Dec 09, 2016

    20 pagesMR01

    Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016

    1 pagesTM02

    Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    29 pagesAA

    Registration of charge 013290300020, created on May 04, 2016

    21 pagesMR01

    Who are the officers of GROUP AIR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    215220310001
    ALLARD, Roger Jeffrey
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomEnglish81122260002
    MCKINNON, Tracey Anne
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927400001
    SMITH, Ian
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish5734800003
    WILSON, Colin James
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927160001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    193406110001
    EDWARDS, Michael John
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    Secretary
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    British76861010002
    GADSBY, Christopher
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    161968570001
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    British131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    British125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    British59274640002
    WITTS, Kevan
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    190942650001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandEnglish175689210001
    AUSTEN, Belinda Jane
    28 Stockerston Road
    LE15 9UD Uppingham
    Leicestershire
    Director
    28 Stockerston Road
    LE15 9UD Uppingham
    Leicestershire
    British102336650001
    BRYANT, Robert David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish152320790001
    BURTON, William John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish64885440001
    CLEMSON, David
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    Director
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    British68160250001
    COE, Albert Henry
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    United KingdomBritish3977310002
    DUFTY, Andrew
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish161857980002
    EDWARDS, Michael John
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    Director
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    British76861010002
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritish94033560001
    GADSBY, Christopher James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish118396090002
    GOODENOUGH, Steven
    61 Northampton Road
    LE16 9HD Market Harborough
    Leicestershire
    Director
    61 Northampton Road
    LE16 9HD Market Harborough
    Leicestershire
    British54620130001
    HARVEY, Gillian
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish140490960002
    HIGMAN, Mark
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish140504540003
    MACKAY, Richard
    The Malt House 42 Newbold Road
    Desford
    LE9 9GS Leicester
    Leicestershire
    Director
    The Malt House 42 Newbold Road
    Desford
    LE9 9GS Leicester
    Leicestershire
    British26236830001
    MORRIS, Neil John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish158818060001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    PHILPOT, Nathan Richard
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    UkBritish160975710001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritish125431690001
    SPRIGGS, Pauline Ann
    Poppinwell House
    The Limes
    LE16 7UN Thorpe Langton
    Leicestershire
    Director
    Poppinwell House
    The Limes
    LE16 7UN Thorpe Langton
    Leicestershire
    United KingdomBritish47259460001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish59274640002
    WAKE, Bruce Hereward
    Hall Cottage
    Ayston
    LE15 Uppingham
    Leicestershire
    Director
    Hall Cottage
    Ayston
    LE15 Uppingham
    Leicestershire
    British26236840001
    WATTS, Mark Bingham Titus
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    Director
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    United KingdomBritish43948350004

    Does GROUP AIR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 13, 2016
    Outstanding
    Brief description
    Land lying to the north west of rockingham road, market harborough (LT282958); land at rockingham road, market harborough (LT359863); and compass house, rockingham road, market harborough, LE16 7QD (LT230882).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • All Leisure Holidays Limited
    Transactions
    • Dec 13, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 04, 2016
    Delivered On May 06, 2016
    Satisfied
    Brief description
    Freehold land known as compass house, rockingham road, market harborough, leicestershire, LE16 7QD (title numbers LT230882, LT282958 and LT359863).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    Charge over offset bank account
    Created On May 02, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All security interest and dispositions, all monies at any time standing to the credit of the security account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over offset bank account
    Created On Apr 27, 2005
    Delivered On May 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due of any member of the group to each finance party (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title and interest in to the security account and the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Finance Parties)
    Transactions
    • May 14, 2005Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Sep 09, 1997
    Delivered On Sep 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account no.24705422. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Apr 15, 1996
    Delivered On Apr 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: travelsphere limited gts treasurers deposit bid no. 73502077 and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesiad, together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1996Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 24, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Feb 27, 1995
    Delivered On Mar 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1995Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 26, 1994
    Delivered On Aug 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Details of charged contract(s)-barclays bank PLC re travelsphere limited G.T.S. dib deposit deal no. 75755677 (*charge reinstated pursuant to an order of court dated 10 june 1997 together with the variation order). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Transfer deed .
    Created On Sep 01, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as or being the three swans hotel, high street, market harborough, leicestershire , title no lt 192973 ,together with all buildings ,fixtures, and fixed plant and machinery, from time to time in or on any real property charged.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 15, 1990
    Delivered On Mar 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and/or l/h hereditaments & premises situate at rockingham road, ,market harborough, leicestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Mar 26, 1990Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1990
    Delivered On Mar 26, 1990
    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
    • Hill Samuel Bank Limited
    Transactions
    • Mar 26, 1990Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 30, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 10 fairfield road market, harborough, leicestershire together with the fixed plant machinery and other fixtures and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Dec 13, 1988Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 30, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 21 fairfield road market harborough, leicestershire together with fixed plant machinery and other fixtures and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank LTD
    Transactions
    • Dec 13, 1988Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 30, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 16 fairfield road market harborough, leicestershire together with the fixed plant machinery and other fixtures and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Dec 13, 1988Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 22, 1987
    Delivered On Jul 25, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold the three swans hotel high street market harborough leicestershire with fixed plant machinery & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Jul 25, 1987Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 08, 1986
    Delivered On Apr 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold compass house coventry road, market harborough, leicester LE18 9BZ. All fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Apr 11, 1986Registration of a charge
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On May 08, 1985
    Delivered On May 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account (s) of the company with the banks designated bid deposits.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1985Registration of a charge
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 34 coventry road, market harborough, leicestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 1, 3 and 6 school lane market harborough, leicestershire. & land to the rear of 36 & 38 coventry road, aforesaid.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge
    • Mar 29, 1990Statement of satisfaction of a charge in full or part (403a)

    Does GROUP AIR REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2016Administration started
    May 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    May 22, 2018Commencement of winding up
    Nov 01, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    4 Hardman Square
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    M3 3EB Manchester
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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