LEISURE INTERNATIONAL AIRWAYS LIMITED

LEISURE INTERNATIONAL AIRWAYS LIMITED

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

    Company NameLEISURE INTERNATIONAL AIRWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02119260
    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 LEISURE INTERNATIONAL AIRWAYS LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is LEISURE INTERNATIONAL AIRWAYS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of LEISURE INTERNATIONAL AIRWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR UK (LEISURE) LIMITEDJul 07, 1987Jul 07, 1987
    PRECIS (591) LIMITEDApr 03, 1987Apr 03, 1987

    What are the latest accounts for LEISURE INTERNATIONAL AIRWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for LEISURE INTERNATIONAL AIRWAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEISURE INTERNATIONAL AIRWAYS 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

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01

    Statement of capital on May 13, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 5 in full

    3 pagesMR04

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

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

    3 pagesAA

    Director's details changed for Christine Margaret Browne on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Christine Margaret Browne on Jul 16, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    legacy

    1 pages288b

    Accounts for a dormant company made up to Sep 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Who are the officers of LEISURE INTERNATIONAL AIRWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    BROWNE, Christine Margaret
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish79573340002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish76169540003
    BROWN, Peter Richard
    Branscombe Heather Way
    Storrington
    RH20 4DD Pulborough
    West Sussex
    Secretary
    Branscombe Heather Way
    Storrington
    RH20 4DD Pulborough
    West Sussex
    British3858240001
    PIPPEN, David
    57 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    Secretary
    57 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    British15688960002
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    ADDISON SMITH, Nigel
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    Director
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    British46750900002
    BROWN, Peter Richard
    Branscombe Heather Way
    Storrington
    RH20 4DD Pulborough
    West Sussex
    Director
    Branscombe Heather Way
    Storrington
    RH20 4DD Pulborough
    West Sussex
    British3858240001
    BUNN, James Richard
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    Director
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    British98013270002
    CARSON, Stuart
    3 Hawthorn Avenue
    Sawston
    CB2 4TE Cambridge
    Cambridgeshire
    Director
    3 Hawthorn Avenue
    Sawston
    CB2 4TE Cambridge
    Cambridgeshire
    British60962420002
    DIXON, Jeremy Raylton
    Great Dorneys
    Great Sampford
    CB10 2RG Saffron Walden
    Essex
    Director
    Great Dorneys
    Great Sampford
    CB10 2RG Saffron Walden
    Essex
    British15688990003
    ESSENBERG, Hendricus Arnoldus
    The Oaks
    Forest Hall Road
    CM24 8TX Stansted
    Essex
    Director
    The Oaks
    Forest Hall Road
    CM24 8TX Stansted
    Essex
    Dutch44697530001
    HENRY, David Louis
    Hyren House
    Cawston Road
    NR10 4LT Reepham
    Norfolk
    Director
    Hyren House
    Cawston Road
    NR10 4LT Reepham
    Norfolk
    EnglandBritish160301780001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    JONES, Ian
    2 Church Cottages
    Ifield Street Ifield
    RH11 0NN Crawley
    Sussex
    Director
    2 Church Cottages
    Ifield Street Ifield
    RH11 0NN Crawley
    Sussex
    British54058850002
    JONES, John
    21 Higher Green
    KT17 3BB Epsom
    Surrey
    Director
    21 Higher Green
    KT17 3BB Epsom
    Surrey
    British15688970001
    MAY, Iain Richard Campbell
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    Director
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    GbrBritish32619030002
    OVENDEN, Phillip Sidney
    Old Edmeads
    Five Ash Down
    TN22 3AP Uckfield
    East Sussex
    Director
    Old Edmeads
    Five Ash Down
    TN22 3AP Uckfield
    East Sussex
    British70627820001
    PARKER, Christopher John
    Lower Burrells
    East Chiltington
    BN7 3QU Lewes
    East Sussex
    Director
    Lower Burrells
    East Chiltington
    BN7 3QU Lewes
    East Sussex
    British1998370002
    PAYNE, Harold
    Cobwebs 8 Parish Road
    Stratton Strawless
    NR10 5LW Norwich
    Norfolk
    Director
    Cobwebs 8 Parish Road
    Stratton Strawless
    NR10 5LW Norwich
    Norfolk
    British15688980001
    SCHMIDT-REPS, Helmuth Werner Jurgen
    Flat 2 8 Leopold Road
    Ealing Common
    W5 3PD London
    Director
    Flat 2 8 Leopold Road
    Ealing Common
    W5 3PD London
    German51125580001
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Director
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    British87819940001

    Does LEISURE INTERNATIONAL AIRWAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A manager assignment of insurances
    Created On Jul 14, 1998
    Delivered On Jul 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other person to the chargee under or pursuant to the management agreement
    Short particulars
    All right title interest in and to the insurances and any proceeds of requisition (as defined) of the airbus industrie A321-211. See the mortgage charge document for full details.
    Persons Entitled
    • Unijet Leisure Limited
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Manager assignment of securities
    Created On May 01, 1997
    Delivered On May 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title and interest in and to the assurances being all and any contracts of insurance (inc.reinsurances) to be effected in accordance with the hire purchase agreement dated 1ST may 1997. see the mortgage charge document for full details.
    Persons Entitled
    • Unijet Leisure Limited
    Transactions
    • May 19, 1997Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Aircraft lease agreement
    Created On Mar 12, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement and any other lease of aircraft or aircraft equipment between the company and the chargee
    Short particulars
    Us$ 500,000 to be paid to the lessor in accordance with the provisions of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Gatx/Cl Air Leasing Cooperative Association
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Nov 18, 2013Satisfaction of a charge (MR04)
    Aircraft lease agreement
    Created On Mar 12, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement and any other lease of aircraft or aircraft equipment between the company and the chargee
    Short particulars
    500,000 united states dollars to be paid to the lessor in accordance with the provisions of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Gatx/Cl Air Leasing Cooperative Association
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Aircraft lease agreement
    Created On Mar 12, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aircraft lease agreement; and any other lease of aircraft or aircraft equipment between the lessor and the company (the "other leases")
    Short particulars
    500,000 united states dollars to be paid to the lessor in accordance with the provisions of section 4.4 of the aircraft lease agreement together with all amounts delivered to and held by the lessor as security deposits under the other leases.
    Persons Entitled
    • Gatx/Cl Air Leasing Cooperative Association
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurance
    Created On Jan 17, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    The obligations of the company to the chargee under an aircraft engine lease dated 1ST april 1992 as novated by a novation agreement dated 22ND december 1994 and modified by modification agreement dated 22ND december 1994
    Short particulars
    The benefit of all the company`s right title and interestin any contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Engine Lease Finance Corporation
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • Dec 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 25, 1993
    Delivered On Jun 09, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company and /or unijet group PLC under or pursuant to the terms of a counter indemnity dated 26TH march 1992 and or this charge.
    Short particulars
    Fixed and floating charge over all the parts (as defined) together with any replacement parts and any removed parts which are deemed to be parts and the benefits of any guarantee ,indemnity ,warranty or other security owned or held by the company from time to time in respect thereof.please see doc for further details and compelte list of parts.
    Persons Entitled
    • Air U.K. Group Limited.
    Transactions
    • Jun 09, 1993Registration of a charge (395)
    • Nov 01, 1996Statement 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