DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED

DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED

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

    Company NameDUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01899007
    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 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 AddressNo

    What were the previous names of DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWOODY AIRLINE SERVICES LIMITEDJun 04, 1985Jun 04, 1985

    What are the latest accounts for DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNWOODY AIRLINE SERVICES (HOLDINGS) 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

    4 pagesDS01

    Annual return made up to Jun 14, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 10
    SH01

    Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on Jun 05, 2014

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2013

    12 pagesAA

    Statement of capital on Nov 27, 2013

    • Capital: GBP 10
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve interim dividend 21/10/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Dec 31, 2012

    28 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    9 pagesAR01

    Termination of appointment of William David Shepherd as a director on Jan 14, 2013

    1 pagesTM01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    10 pagesAR01

    Director's details changed for Miss Rachel Claire Izzard on Jun 29, 2012

    3 pagesCH01

    Director's details changed for Mr William David Shepherd on Jun 29, 2012

    2 pagesCH01

    Director's details changed for Mr Patrick Ian Roberts on Jun 29, 2012

    2 pagesCH01

    Director's details changed for Stephen Gunning on Jun 29, 2012

    3 pagesCH01

    Appointment of Mr William David Shepherd as a director on May 01, 2012

    2 pagesAP01

    Appointment of Mr Steven Greenhalgh as a director on May 01, 2012

    2 pagesAP01

    Termination of appointment of Xavier Lansade as a director on May 01, 2012

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2011

    26 pagesAA

    Group of companies' accounts made up to Dec 31, 2010

    29 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Steven Greenhalgh on Jun 01, 2011

    2 pagesCH03

    Who are the officers of DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENHALGH, Steven
    Shoreham Road East
    Heathrow Airport
    TW6 3UA Heathrow Airport
    Building 552
    Great Britain
    Secretary
    Shoreham Road East
    Heathrow Airport
    TW6 3UA Heathrow Airport
    Building 552
    Great Britain
    British114568130001
    BIJAOUI, Olivier Philippe Auguste
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Great Britain
    Director
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Great Britain
    FranceFrench63904900003
    GREENHALGH, Steven
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Middlesex
    England
    Director
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Middlesex
    England
    United KingdomBritish114568130002
    GUNNING, Stephen
    Heathrow Airport
    Hounslow
    TW6 3UA Middlesex
    Carrus
    Tw6 2js
    United Kingdom
    Director
    Heathrow Airport
    Hounslow
    TW6 3UA Middlesex
    Carrus
    Tw6 2js
    United Kingdom
    EnglandBritish94784180001
    IZZARD, Rachel Claire
    Heathrow Airport
    TW6 2JS Hounslow
    Carrus
    Middlesex
    United Kingdom
    Director
    Heathrow Airport
    TW6 2JS Hounslow
    Carrus
    Middlesex
    United Kingdom
    EnglandBritish148246050001
    ROBERTS, Patrick Ian
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Great Britain
    Director
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Great Britain
    EnglandBritish97092530001
    DUNWOODY, Eric James
    4 Northend Terrace
    GL55 6AE Chipping Campden
    Gloucestershire
    Secretary
    4 Northend Terrace
    GL55 6AE Chipping Campden
    Gloucestershire
    British11029120003
    JACKSON, Malcolm
    Broad Eaves 4 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    Secretary
    Broad Eaves 4 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    British29574000004
    JACKSON, Malcolm
    10 Pentland Road
    Abbots Manor
    LE65 1BA Ashby De La Zouch
    Leicestershire
    Secretary
    10 Pentland Road
    Abbots Manor
    LE65 1BA Ashby De La Zouch
    Leicestershire
    British29574000003
    BULLMAN, Bryan
    8 The Mahana, 164 The Esplanade
    Burleigh Heads, Gold Coast
    Queensland
    4220
    Australia
    Director
    8 The Mahana, 164 The Esplanade
    Burleigh Heads, Gold Coast
    Queensland
    4220
    Australia
    British6890680005
    DOYLE, Sean
    Hammersmith Grove
    W6 7HB London
    84a
    Director
    Hammersmith Grove
    W6 7HB London
    84a
    Irish131824680001
    DUNWOODY, Eric James
    4 Northend Terrace
    GL55 6AE Chipping Campden
    Gloucestershire
    Director
    4 Northend Terrace
    GL55 6AE Chipping Campden
    Gloucestershire
    British11029120003
    HATTON, Anthony Kevin
    Stoke Park Farm Cottage London Road
    GU1 1XJ Guildford
    Surrey
    Director
    Stoke Park Farm Cottage London Road
    GU1 1XJ Guildford
    Surrey
    EnglandBritish29381720001
    JACKSON, Malcolm
    Broad Eaves 4 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    Director
    Broad Eaves 4 Measham Road
    LE65 2PF Ashby De La Zouch
    Leicestershire
    British29574000004
    KIRKWOOD, Gareth Robert
    Ferndown 7 Birdwood Court
    RG4 9RF Sonning Common
    Oxfordshire
    Director
    Ferndown 7 Birdwood Court
    RG4 9RF Sonning Common
    Oxfordshire
    EnglandBritish174056480001
    KIRKWOOD, Gareth Robert
    Ferndown 7 Birdwood Court
    RG4 9RF Sonning Common
    Oxfordshire
    Director
    Ferndown 7 Birdwood Court
    RG4 9RF Sonning Common
    Oxfordshire
    EnglandBritish174056480001
    LANSADE, Xavier
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Great Britain
    Director
    Shoreham Road East
    London Heathrow Airport
    TW6 3UA Hounslow
    Building 552
    Great Britain
    FranceFrench131332120001
    NOTHMAN, Anthony David
    Lilac Cottage
    Arlington Corner
    GL7 5NF Bibury
    Gloucestershire
    Director
    Lilac Cottage
    Arlington Corner
    GL7 5NF Bibury
    Gloucestershire
    British91168430001
    PEARSE, Francis Patrick
    Rufflands
    School Lane
    OX25 4AN Middleton Stoney
    Oxfordshire
    Director
    Rufflands
    School Lane
    OX25 4AN Middleton Stoney
    Oxfordshire
    British90012520002
    SHEPHERD, William David
    Heathrow Airport
    99 (S122)
    TW6 2JS Hounslow
    Carrus
    Middlesex
    England
    Director
    Heathrow Airport
    99 (S122)
    TW6 2JS Hounslow
    Carrus
    Middlesex
    England
    EnglandBritish168874240001
    WHITE, Peter Fagerlund
    Elbalaan 34
    2172 Jo Sassenhiem
    Holland
    Director
    Elbalaan 34
    2172 Jo Sassenhiem
    Holland
    British46634310002

    Does DUNWOODY AIRLINE SERVICES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1991Registration 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