RINGWAY AIR PARK LIMITED

RINGWAY AIR PARK LIMITED

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

    Company NameRINGWAY AIR PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01796738
    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 RINGWAY AIR PARK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RINGWAY AIR PARK LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RINGWAY AIR PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARAGE EQUIPMENT SERVICES (MANCHESTER) LIMITEDMar 02, 1984Mar 02, 1984

    What are the latest accounts for RINGWAY AIR PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RINGWAY AIR PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed to 72 Merrion Street Leeds LS1 8LW

    2 pagesAD02

    Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Annual return made up to May 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 500
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 500
    SH01

    Termination of appointment of Richard Powell as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to May 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of RINGWAY AIR PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Secretary
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    BritishFinance Director53625240002
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Director
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    EnglandBritishManaging Director100999070001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritishFinance Director53625240002
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Secretary
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    BritishManaging Director100999070001
    FAHEY, Dominique
    32 Carrwood Avenue
    Bramhall
    SK7 2PY Stockport
    Cheshire
    Secretary
    32 Carrwood Avenue
    Bramhall
    SK7 2PY Stockport
    Cheshire
    British12160300001
    FAHEY, Robert David
    The Barn
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    Secretary
    The Barn
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    BritishCar Park Manager96831900001
    POWELL, Richard Mark
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    Secretary
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    BritishAccountant117250990001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Secretary
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    BritishFinance Director134130960001
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    United KingdomBritishCompany Director10710300005
    FAHEY, Anthony Michael
    The Farmhouse
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    Director
    The Farmhouse
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    EnglandBritishCompany Director96832070001
    FAHEY, Robert David
    The Barn
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    Director
    The Barn
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    EnglandBritishCar Park Manager96831900001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Director
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    BritishFinance Director134130960001
    THUIS, Theo
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    Director
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    NetherlandsDutchDirector94285200001

    Who are the persons with significant control of RINGWAY AIR PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrion Street
    LS2 8LW Leeds
    72
    England
    Apr 06, 2016
    Merrion Street
    LS2 8LW Leeds
    72
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number1721817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RINGWAY AIR PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Nov 27, 2009
    Delivered On Dec 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Ing Bank N.V. as Trustee for the Secured Parties
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 17, 2000
    Delivered On Oct 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the west side of isherwood road carrington salford greated manchester t/no;-GM828391.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Jan 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 2000
    Delivered On Jun 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land at isherwood road carrington manchester t/n GM31753.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    • Nov 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 2000
    Delivered On May 02, 2000
    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
    • Barclays Bank PLC
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Nov 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1998
    Delivered On Sep 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land and buildings situate and k/a phase 1 isherwood road carrington greater manchester.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 1998Registration of a charge (395)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1998
    Delivered On Sep 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land and buildings situate and k/a phase 2 isherwood road carrington greater manchester.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 1998Registration of a charge (395)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 11, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    52 cobden street, pendleton, salford, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 1987
    Delivered On Dec 01, 1987
    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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Dec 01, 1987Registration of a charge
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Jun 14, 1985
    Delivered On Jun 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1985Registration of a charge

    Does RINGWAY AIR PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Jun 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Conrad Alexander Pearson
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham

    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