INFLIGHT COMMERCIAL SERVICES LIMITED

INFLIGHT COMMERCIAL SERVICES LIMITED

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

    Company NameINFLIGHT COMMERCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01766734
    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 INFLIGHT COMMERCIAL SERVICES LIMITED?

    • (5020) /

    Where is INFLIGHT COMMERCIAL SERVICES LIMITED located?

    Registered Office Address
    Servisair House Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INFLIGHT COMMERCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL CLEANING AND SECURITY SERVICES (WASTE DISPOSAL) LIMITEDApr 09, 1984Apr 09, 1984
    CROWDEN LIMITEDNov 02, 1983Nov 02, 1983

    What are the latest accounts for INFLIGHT COMMERCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for INFLIGHT COMMERCIAL SERVICES 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

    Termination of appointment of Timothy Smith as a director

    1 pagesTM01

    Director's details changed for Hans Baird on May 22, 2011

    2 pagesCH01

    Annual return made up to May 23, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2011

    Statement of capital on Jun 02, 2011

    • Capital: GBP 200
    SH01

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

    7 pagesAA

    Termination of appointment of Nirmisha Popat as a secretary

    1 pagesTM02

    Appointment of Eversecretary Limited as a secretary

    2 pagesAP04

    Annual return made up to May 23, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Timothy James Gurney as a director

    2 pagesAP01

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

    7 pagesAA

    Accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2007

    9 pagesAA

    legacy

    1 pages652C

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of INFLIGHT COMMERCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    BAIRD, Hans
    Tudor Way
    Hockley
    SS5 4EY Essex
    8
    United Kingdom
    Director
    Tudor Way
    Hockley
    SS5 4EY Essex
    8
    United Kingdom
    EnglandBritish133742260002
    DERICHEBOURG, Boris
    31 Avenue Georges Nandel
    F5016 Paris
    France
    Director
    31 Avenue Georges Nandel
    F5016 Paris
    France
    French123706460001
    GURNEY, Timothy James
    Rue De Bitche
    .
    92400 Courbevoie
    30
    France
    France
    Director
    Rue De Bitche
    .
    92400 Courbevoie
    30
    France
    France
    FranceBritish151089350001
    HOUSE, Hilda Marian
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    Secretary
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    British12204400001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    British11743340002
    POPAT, Nirmisha
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Secretary
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    British109080860003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    AZULAY, Alain
    22 Av Des Nations
    Zi Paris Nord
    93420 Villepinte
    France
    Director
    22 Av Des Nations
    Zi Paris Nord
    93420 Villepinte
    France
    French102348040001
    BROADLEY, Christopher
    Spring Close
    NN13 7DJ Brackley
    No 3,
    Northants
    United Kingdom
    Director
    Spring Close
    NN13 7DJ Brackley
    No 3,
    Northants
    United Kingdom
    British128216700002
    BRUCE, Colin Victor
    55 Wansfall Gardens
    Thorpe Bay
    Essex
    Director
    55 Wansfall Gardens
    Thorpe Bay
    Essex
    British11940690001
    FERNANDES PENAUILLE, Maria
    1 Avenue Frederic Le Play
    FOREIGN Paris
    75007
    France
    Director
    1 Avenue Frederic Le Play
    FOREIGN Paris
    75007
    France
    French105339260001
    GONZALEZ, Bernard
    44 Rue De Richelieu
    FOREIGN Paris
    75001
    France
    Director
    44 Rue De Richelieu
    FOREIGN Paris
    75001
    France
    French105340990001
    HAMPSON, Kevin John Peter
    37 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    Director
    37 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    British80178780001
    HOUSE, Hilda Marian
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    Director
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    British12204400001
    HOUSE, Michael Robert
    Glen Gorse
    The Chase
    SS2 6YA Ashingdon
    Essex
    Director
    Glen Gorse
    The Chase
    SS2 6YA Ashingdon
    Essex
    British11471330001
    JONES, Michelle
    91 Ashcombe
    SS4 1SL Rochford
    Essex
    Director
    91 Ashcombe
    SS4 1SL Rochford
    Essex
    British106112720001
    NAKACHE, Francis
    5 Rue Louis
    Besquel
    Vincennes
    94300
    France
    Director
    5 Rue Louis
    Besquel
    Vincennes
    94300
    France
    French72316840001
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Director
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    British68384070003
    ORFILA, Edgard
    6/14 Rue De Leibnitz
    FOREIGN Paris
    75018
    France
    Director
    6/14 Rue De Leibnitz
    FOREIGN Paris
    75018
    France
    French80956850001
    SMITH, Timothy
    43 Shipwrights Drive
    SS7 1RW Benfleet
    Essex
    Director
    43 Shipwrights Drive
    SS7 1RW Benfleet
    Essex
    British82118070001
    WALKER, Kenneth
    Thennek Lodge
    Knollcroft
    SS3 9JY Shoeburyness
    Essex
    Director
    Thennek Lodge
    Knollcroft
    SS3 9JY Shoeburyness
    Essex
    British11551650001
    WILLIS, John Sinclair
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    Director
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    United KingdomBritish28257920001

    Does INFLIGHT COMMERCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Baclays Bank PLC (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    Single debenture
    Created On Jul 29, 1987
    Delivered On Aug 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Aug 11, 1987Registration of a charge
    • Nov 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 08, 1985
    Delivered On Feb 19, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1988Registration of a charge
    • Dec 18, 2003Statement of satisfaction of a charge in full or part (403a)

    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