G B AIRWAYS LIMITED

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

    Company NameG B AIRWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02294109
    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 G B AIRWAYS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G B AIRWAYS LIMITED located?

    Registered Office Address
    c/o ERNST AND YOUNG LLP
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of G B AIRWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORGEUPPER LIMITEDSep 08, 1988Sep 08, 1988

    What are the latest accounts for G B AIRWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for G B AIRWAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G B AIRWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from * Hanger 89 London Luton Airport Luton Bedfordshire LU2 9PF* on Jul 01, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 21 in full

    3 pagesMR04

    Satisfaction of charge 20 in full

    3 pagesMR04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 08, 2012 with full list of shareholders

    14 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of G B AIRWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERTON, Giles
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Secretary
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    British112636270002
    CAMPBELL, Michael
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    EnglandBritish77951860002
    KENNEDY, Christopher John
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United KingdomBritish62227310005
    MCCALL, Carolyn Julia
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    c/o Ernst And Young Llp
    Colmore Square
    B4 6HQ Birmingham
    No 1
    EnglandBritish39252480013
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Secretary
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    British106529990001
    HAWKINS, John Charles
    5 Broom Grove
    RG11 4TX Wokingham
    Berkshire
    Secretary
    5 Broom Grove
    RG11 4TX Wokingham
    Berkshire
    British15916200002
    MAY, Iain Richard Campbell
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    Secretary
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    British32619030002
    ALEXANDER CBE, William John
    Roughwood Croft
    Fair Mile
    RG9 2OX Henley On Thames
    Oxon
    Director
    Roughwood Croft
    Fair Mile
    RG9 2OX Henley On Thames
    Oxon
    British124928410001
    ALIKER, Paul Charles
    3 Greenford Close
    Orwell
    S98 5QA Cambridge
    Cambridgeshire
    Director
    3 Greenford Close
    Orwell
    S98 5QA Cambridge
    Cambridgeshire
    British39046710001
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Director
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    EnglandBritish106529990001
    CARR, Jeffrey
    5 Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    Buckinghamshire
    Director
    5 Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    Buckinghamshire
    EnglandBritish103780760001
    GAGGERO, James Peter George
    3 Europa Road
    Gibraltar
    Director
    3 Europa Road
    Gibraltar
    GibraltarBritish133601430001
    GAGGERO, Joseph James
    Flat 27
    Chalfont House
    SW1X 8NG 49 Gadogan Lane
    London
    Director
    Flat 27
    Chalfont House
    SW1X 8NG 49 Gadogan Lane
    London
    United KingdomBritish11079290001
    GILMOUR, William Macmillan Davidson
    85 Leicester Road
    Shepshed
    LE12 9DF Loughborough
    Leicestershire
    Director
    85 Leicester Road
    Shepshed
    LE12 9DF Loughborough
    Leicestershire
    EnglandBritish65542220001
    GOODING, Valerie Frances
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    Director
    No 19 Bloomsbury Mansions
    13-16 Bedford Way
    WC1B 5ER London
    United KingdomBritish36478520005
    GOODING, Valerie Frances
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    Director
    22 Spencer Road
    KT8 0SP East Molesey
    Surrey
    EnglandBritish36478520001
    GURASSA, Charles Mark
    60 Camden Square
    NW1 9XE London
    Director
    60 Camden Square
    NW1 9XE London
    British46748300002
    HAMMAD, Saad Hassan
    3 Priory Gardens
    W4 1TT London
    Director
    3 Priory Gardens
    W4 1TT London
    UkBritish38921050004
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    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
    HAWKINS, John Charles
    5 Broom Grove
    RG11 4TX Wokingham
    Berkshire
    Director
    5 Broom Grove
    RG11 4TX Wokingham
    Berkshire
    British15916200002
    HYDE, David
    Bimini Christchurch Road
    GU25 4PX Virginia Water
    Surrey
    Director
    Bimini Christchurch Road
    GU25 4PX Virginia Water
    Surrey
    British5068070001
    KENWORTHY, Peter
    5 Bakehouse Barn Close
    RH12 5JE Horsham
    West Sussex
    Director
    5 Bakehouse Barn Close
    RH12 5JE Horsham
    West Sussex
    EnglandBritish47694840001
    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
    MITCHELL, George Alexander
    19 Rivermount Gardens
    GU2 4DN Guildford
    Surrey
    Director
    19 Rivermount Gardens
    GU2 4DN Guildford
    Surrey
    British95548010001
    MORGAN, John Sherwood
    Brackley Cottage
    Bull Lane
    SL9 8RY Gerrards Cross
    Buckinghamshire
    Director
    Brackley Cottage
    Bull Lane
    SL9 8RY Gerrards Cross
    Buckinghamshire
    United KingdomBritish99812910001
    OSBORNE, John Graham
    73 Honeycrock Lane
    Salfords
    RH1 5DG Redhill
    Surrey
    Director
    73 Honeycrock Lane
    Salfords
    RH1 5DG Redhill
    Surrey
    British56259410001
    PATTERSON, John Howard
    The Oaks Horsham Road
    Mid Holmwood
    RH5 4ER Dorking
    Surrey
    Director
    The Oaks Horsham Road
    Mid Holmwood
    RH5 4ER Dorking
    Surrey
    British27951160001
    PECK, Graham Douglas Grindell, Captain
    Flower Garden Cottage Birch Grove
    Horsted Keynes
    RH17 7DQ Haywards Heath
    West Sussex
    Director
    Flower Garden Cottage Birch Grove
    Horsted Keynes
    RH17 7DQ Haywards Heath
    West Sussex
    British59440780001
    SAYER, Raymond
    14 Llanvair Close
    South Ascot
    SL5 9HX Ascot
    Berkshire
    Director
    14 Llanvair Close
    South Ascot
    SL5 9HX Ascot
    Berkshire
    British15916230001
    SERRANO, Guillermo, Senor
    4 Gavilanes
    28035
    FOREIGN Madrid
    Spain
    Director
    4 Gavilanes
    28035
    FOREIGN Madrid
    Spain
    Spanish20295130001
    STREET, Michael Anthony
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    EnglandBritish46956720001
    WARD, William John James, Captain
    37 Blackheath Park
    SE3 9RW London
    Director
    37 Blackheath Park
    SE3 9RW London
    Irish104699510001

    Does G B AIRWAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 25, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders,security trustee and/or the facility agent on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right,title and interest (present and future) in and to the aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag,London Branch
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On May 25, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the lenders,security trustee and/or the facility agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignor's right,title and interest (present and future) in,to and under the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag,London Branch
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Nov 22, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 22368918 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Nov 03, 2006
    Delivered On Nov 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of us $700,000 credited to account designation rbsgbairusda with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2006Registration of a charge (395)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Aug 23, 2006
    Delivered On Sep 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit credited to account number 22368918 and all other monies standing to the credit of that account and any other deposit or account from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 12, 2006Registration of a charge (395)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of insurances
    Created On May 23, 2006
    Delivered On Jun 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders, the chargee and/or the facility agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignors right title and interest in to and under the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 23, 2006
    Delivered On Jun 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders, the chargee and/or the facility agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the aircraft being airbus A321-200 s/n 2682 registration mark g-ttie. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Purchase agreement assignment
    Created On Apr 10, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders, the chargee and/or the facility agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in under and to the ba purchase agreement in so far as it relates to the aircraft being airbus A321-200 aircraft to be registered as g-ttif. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Purchase agreement assignment
    Created On Apr 10, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders, the chargee and/or the facility agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in under and to the ba purchase agreement in so far as it relates to the aircraft being airbus A321-200 aircraft with s/no 2682 to be registered as g-ttie. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    An assignment of insurances
    Created On Nov 16, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's rights, title and interest, present and future, to the benefit of, and in respect of the proceeds arising, under: all insurances and any requisistion compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Aerospace Limited
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    An aircraft lease agreement relating to one airbus A320-232 serial number 2137
    Created On Nov 14, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any amount paid to the lessor from time to time in accordance with clause 8 of the lease as a security deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Aerospace Limited
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of insurances
    Created On May 12, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders, the chargee and/or the facility agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigned property being all of the rights, title and interest, present and future of the company to all the benefits of, and all the claims under, all policies and contracts of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale (The Security Trustee)
    Transactions
    • May 24, 2005Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On May 12, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders, the security trustee and/or the facility agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale
    Transactions
    • May 24, 2005Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Mar 30, 2004
    Delivered On Apr 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest present and future to the benefit of and in respect of proceeds arising under all insurances and any requisition compensation relating to the aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Aviation Capital Limited
    Transactions
    • Apr 07, 2004Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Aircraft lease agreement
    Created On Dec 19, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security deposit of two months' rent and all interest accrued thereon.
    Persons Entitled
    • Lombard Aviation Capital Limited
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Dec 11, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other part to the operative documents to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, tite and interest (present and future) in and to the aircraft being one (1) airbus A320-232 aircraft bearing manufacturer's s/no 2137 excluding the engines or engines from time to time installed on the aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale, as Security Trustee
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Dec 11, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due form the company or any other party to the operative documents to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest of the company in and to the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale as Security Trustee
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On May 02, 2003
    Delivered On May 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the proceeds arising out of all insurances and all requisition compensation.
    Persons Entitled
    • Acg Acquisition 38 Llc
    Transactions
    • May 06, 2003Registration of a charge (395)
    • Jun 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of insurances
    Created On Apr 10, 2003
    Delivered On Apr 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest to and in all insurances in respect of all risks of physical loss or damage effected in relation to the aircraft and all benefits thereof. Any requisition compensation relating to the aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Acg Acquisition 37 Llc
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Jun 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of insurances
    Created On Feb 13, 2003
    Delivered On Feb 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All insurances; any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Acg Acquisition 31 Llc
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Jun 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Lease relating to one airbus A320-232 aircraft bearing serial number 1918
    Created On Jan 23, 2003
    Delivered On Feb 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security deposit in the sum of one month's rent payable by the lessee to the lessor pursuant to clause 7.1 of the lease and all rights of the lessee to payment thereof the debt represented thereby and all interest thereon and/or any and all interest of the lessee therein. See the mortgage charge document for full details.
    Persons Entitled
    • Acg Acquisition 31 Llc
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Jun 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Lease relating to one airbus A320-232 aircraft bearing serial number 1969
    Created On Jan 23, 2003
    Delivered On Feb 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security deposit in the sum of one month's rent payable by the lessee to the lessor pursuant to clause 7.1 of the lease and all rights of the lessee to payment thereof the debt represented thereby and all interest thereon and/or any and all interest of the lessee therein. See the mortgage charge document for full details.
    Persons Entitled
    • Acg Aquisition 37 Llc
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Jun 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Lease relating to one airbus A320-232 aircraft bearing serial number 1993
    Created On Jan 23, 2003
    Delivered On Feb 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security deposit in the sum of one month's rent payable by the lessee to the lessor pursuant to clause 7.1 of the lease and all rights of the lessee to payment thereof the debt represented thereby and all interest thereon and/or any and all interest of the lessee therein. See the mortgage charge document for full details.
    Persons Entitled
    • Acg Acquisition 38 Llc
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Jun 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of insurances
    Created On Dec 12, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other party to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights title and interest of the assignor in and to the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 12, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other party to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest (present and future) in and to the aircraft. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)

    Does G B AIRWAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2013Commencement of winding up
    Sep 11, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Guy Boughey
    No 1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    No 1 Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ 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