CAAL DORSET LTD

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

    Company NameCAAL DORSET LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02311874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAAL DORSET LTD?

    • Scheduled passenger air transport (51101) / Transportation and storage
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is CAAL DORSET LTD located?

    Registered Office Address
    Goodwood House
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of CAAL DORSET LTD?

    Previous Company Names
    Company NameFromUntil
    COMPTON ABBAS AIRFIELD LIMITEDMar 21, 1989Mar 21, 1989
    RUNGAIN LIMITEDNov 02, 1988Nov 02, 1988

    What are the latest accounts for CAAL DORSET LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for CAAL DORSET LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 02, 2023
    Next Confirmation Statement DueNov 16, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2022
    OverdueYes

    What are the latest filings for CAAL DORSET LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 27, 2024

    15 pagesLIQ03

    Registered office address changed from 1, the Centre High Street Gillingham Dorset SP8 4AB England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Apr 15, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Certificate of change of name

    Company name changed compton abbas airfield LIMITED\certificate issued on 13/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 13, 2023

    RES15

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 11, 2023Clarification HMRC CONFIRMATION DUTY PAID

    Termination of appointment of Ian Wallace Leith as a secretary on Oct 14, 2022

    1 pagesTM02

    Confirmation statement made on Nov 02, 2022 with updates

    5 pagesCS01

    Termination of appointment of Ian Wallace Leith as a director on Oct 14, 2022

    1 pagesTM01

    Registered office address changed from Ashmore Salisbury Wiltshire SP5 5AP to 1, the Centre High Street Gillingham Dorset SP8 4AB on Nov 16, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Change of details for Mr Clive Richard Hughes as a person with significant control on Apr 20, 2020

    2 pagesPSC04

    Notification of Margaret Hughes as a person with significant control on Apr 20, 2020

    2 pagesPSC01

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 02, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Director's details changed for Miss Laura Jane Hughes on Nov 14, 2017

    2 pagesCH01

    Director's details changed for Miss Emma Louise Hughes on Sep 21, 2017

    2 pagesCH01

    Who are the officers of CAAL DORSET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Emma Louise
    Ashmore
    Salisbury
    SP5 5AP Wiltshire
    Director
    Ashmore
    Salisbury
    SP5 5AP Wiltshire
    EnglandBritishDirector169568050003
    HUGHES, Clive Richard, Mr.
    Top Deck Apartment
    Compton Abbas Airfield
    SP5 5AP Ashmore Salisbury
    Wiltshire
    Director
    Top Deck Apartment
    Compton Abbas Airfield
    SP5 5AP Ashmore Salisbury
    Wiltshire
    EnglandBritishCompany Director38259930002
    HUGHES, Laura Jane
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    Somerset
    Director
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    Somerset
    EnglandBritishDirector169568040002
    HUGHES, Margaret Anne
    Top Deck Apartment
    Compton Abbas Airfield
    SP5 5AP Ashmore Salisbury
    Wiltshire
    Director
    Top Deck Apartment
    Compton Abbas Airfield
    SP5 5AP Ashmore Salisbury
    Wiltshire
    EnglandBritishAirfield Operator107892460002
    LEITH, Ian Wallace
    High Street
    CM5 9JH Ongar
    138
    Essex
    England
    Secretary
    High Street
    CM5 9JH Ongar
    138
    Essex
    England
    British77036810003
    LEITH, Ian Wallace
    Willow Cottage
    Copped Hall
    CM16 5HS Epping
    Essex
    Secretary
    Willow Cottage
    Copped Hall
    CM16 5HS Epping
    Essex
    British77036810001
    IVAN WALLACE ASSOCIATES
    68 Leman Street
    E1 8EU London
    Secretary
    68 Leman Street
    E1 8EU London
    68494790001
    LEITH, Ian Wallace
    High Street
    CM5 9JH Ongar
    138
    Essex
    England
    Director
    High Street
    CM5 9JH Ongar
    138
    Essex
    England
    EnglandBritishConsultant77036810004
    LEITH, Ian Wallace
    Willow Cottage
    Copped Hall
    CM16 5HS Epping
    Essex
    Director
    Willow Cottage
    Copped Hall
    CM16 5HS Epping
    Essex
    BritishCompany Director77036810001
    LEITH, Linda Beryl
    Maltings House 6a Palmers Hill
    CM16 6SG Epping
    Essex
    Director
    Maltings House 6a Palmers Hill
    CM16 6SG Epping
    Essex
    UkBritishSecretary98989030001

    Who are the persons with significant control of CAAL DORSET LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Hughes
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    Somerset
    Apr 20, 2020
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    Somerset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Clive Richard Hughes
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    Somerset
    Nov 01, 2016
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Goodwood House
    Somerset
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAAL DORSET LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 04, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a compton abbas airfield limited ashmore salisbury wiltshire. 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
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 04, 2002
    Delivered On Jan 09, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Feb 25, 1994
    Delivered On Mar 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piper PA28-151 light single engined aircraft (serial no:L18822-27A;registration no:gbrbd) together with passenger fares cargo freights policies of insurance and all other benefits.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1994Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 28, 1992
    Delivered On May 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Navigational direction beacon (for full details refer to doc M395 ref M245C).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1992Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft
    Created On Apr 28, 1992
    Delivered On May 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £14,500.00
    Short particulars
    Cessna fra 150 l all metal high wing two seat monoplane ser. No 0222 reg mark g-bbkf & all spares ets, (for full details refer to doc M395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1992Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 06, 1991
    Delivered On Dec 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £15000
    Short particulars
    Cessna 150 aerobat light single engine aeroplane s/NO0279 reg mark gbdex & spareparts tog.with all passenger fares cargo freights charter monies etc & all policies of insurance.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1991Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 06, 1991
    Delivered On Dec 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £16000
    Short particulars
    Cessna 150 aerobat s/no 0278 reg mark gbdew & parts tog.with all passenger fares cargo freights charter monies etc & all policies of insurance.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1991Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 15, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £56,000
    Short particulars
    Seneca ii (piper) pa 34200T light twin all metal monoplane ser no 34-7970198 reg mark gbpcy & store of spare parts, together with passenger fares cargo freights, charter monies & other monies & all policies of insurance & all benefits thereof. (For full details refer to doc 395 ref M247C).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 15, 1990
    Delivered On May 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £22,000
    Short particulars
    Piper pa 28-161 light-single engined aircraft serial no 28-8116177 reg mark g-brlib & spare parts & passenger fares, cargo freights polices of insurance & benefits.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1990Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 15, 1990
    Delivered On May 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £14,000
    Short particulars
    Cessing 152 light single engined aircraft serial no 15281212 reg mark g-brlia & spare parts & passenger fares, cargo freights policies of insurance & benefits.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1990Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 15, 1990
    Delivered On May 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £15,000
    Short particulars
    Piper PA28-151 light single engined aircraft serial no 28-7615085 reg mark g-brty & spare parts & passenger fares, cargo freights polices of insurance & benefits.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 1990Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft
    Created On Nov 03, 1989
    Delivered On Nov 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £56,000.
    Short particulars
    Seneca ii (piper) pa 34200T light twin all metal monoplane. Serial number 34-7970198 registration mark gbpcy. (For full details for doc M73).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 1989Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1988
    Delivered On Dec 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Compton abbas airfield compton abbas nr shaftsbury dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1988Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1988
    Delivered On Dec 08, 1988
    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
    • Dec 08, 1988Registration of a charge
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CAAL DORSET LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2023Commencement of winding up
    Mar 28, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel James
    Goodwood House Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset
    practitioner
    Goodwood House Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset

    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