DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01899007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?
- Freight air transport (51210) / Transportation and storage
Where is DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | c/o STEVEN GREENHALGH Building 552 Shoreham Road East London Heathrow Airport TW6 3UA Hounslow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWOODY AIRLINE SERVICES LIMITED | Jun 04, 1985 | Jun 04, 1985 |
What are the latest accounts for DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on Jun 05, 2014 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Statement of capital on Nov 27, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 28 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Termination of appointment of William David Shepherd as a director on Jan 14, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Director's details changed for Miss Rachel Claire Izzard on Jun 29, 2012 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr William David Shepherd on Jun 29, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Patrick Ian Roberts on Jun 29, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephen Gunning on Jun 29, 2012 | 3 pages | CH01 | ||||||||||||||
Appointment of Mr William David Shepherd as a director on May 01, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven Greenhalgh as a director on May 01, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Xavier Lansade as a director on May 01, 2012 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 29 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Secretary's details changed for Steven Greenhalgh on Jun 01, 2011 | 2 pages | CH03 | ||||||||||||||
Who are the officers of DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENHALGH, Steven | Secretary | Shoreham Road East Heathrow Airport TW6 3UA Heathrow Airport Building 552 Great Britain | British | 114568130001 | ||||||
| BIJAOUI, Olivier Philippe Auguste | Director | Shoreham Road East London Heathrow Airport TW6 3UA Hounslow Building 552 Great Britain | France | French | 63904900003 | |||||
| GREENHALGH, Steven | Director | Shoreham Road East London Heathrow Airport TW6 3UA Hounslow Building 552 Middlesex England | United Kingdom | British | 114568130002 | |||||
| GUNNING, Stephen | Director | Heathrow Airport Hounslow TW6 3UA Middlesex Carrus Tw6 2js United Kingdom | England | British | 94784180001 | |||||
| IZZARD, Rachel Claire | Director | Heathrow Airport TW6 2JS Hounslow Carrus Middlesex United Kingdom | England | British | 148246050001 | |||||
| ROBERTS, Patrick Ian | Director | Shoreham Road East London Heathrow Airport TW6 3UA Hounslow Building 552 Great Britain | England | British | 97092530001 | |||||
| DUNWOODY, Eric James | Secretary | 4 Northend Terrace GL55 6AE Chipping Campden Gloucestershire | British | 11029120003 | ||||||
| JACKSON, Malcolm | Secretary | Broad Eaves 4 Measham Road LE65 2PF Ashby De La Zouch Leicestershire | British | 29574000004 | ||||||
| JACKSON, Malcolm | Secretary | 10 Pentland Road Abbots Manor LE65 1BA Ashby De La Zouch Leicestershire | British | 29574000003 | ||||||
| BULLMAN, Bryan | Director | 8 The Mahana, 164 The Esplanade Burleigh Heads, Gold Coast Queensland 4220 Australia | British | 6890680005 | ||||||
| DOYLE, Sean | Director | Hammersmith Grove W6 7HB London 84a | Irish | 131824680001 | ||||||
| DUNWOODY, Eric James | Director | 4 Northend Terrace GL55 6AE Chipping Campden Gloucestershire | British | 11029120003 | ||||||
| HATTON, Anthony Kevin | Director | Stoke Park Farm Cottage London Road GU1 1XJ Guildford Surrey | England | British | 29381720001 | |||||
| JACKSON, Malcolm | Director | Broad Eaves 4 Measham Road LE65 2PF Ashby De La Zouch Leicestershire | British | 29574000004 | ||||||
| KIRKWOOD, Gareth Robert | Director | Ferndown 7 Birdwood Court RG4 9RF Sonning Common Oxfordshire | England | British | 174056480001 | |||||
| KIRKWOOD, Gareth Robert | Director | Ferndown 7 Birdwood Court RG4 9RF Sonning Common Oxfordshire | England | British | 174056480001 | |||||
| LANSADE, Xavier | Director | Shoreham Road East London Heathrow Airport TW6 3UA Hounslow Building 552 Great Britain | France | French | 131332120001 | |||||
| NOTHMAN, Anthony David | Director | Lilac Cottage Arlington Corner GL7 5NF Bibury Gloucestershire | British | 91168430001 | ||||||
| PEARSE, Francis Patrick | Director | Rufflands School Lane OX25 4AN Middleton Stoney Oxfordshire | British | 90012520002 | ||||||
| SHEPHERD, William David | Director | Heathrow Airport 99 (S122) TW6 2JS Hounslow Carrus Middlesex England | England | British | 168874240001 | |||||
| WHITE, Peter Fagerlund | Director | Elbalaan 34 2172 Jo Sassenhiem Holland | British | 46634310002 |
Does DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Feb 01, 1991 Delivered On Feb 15, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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