BRITISH MEDITERRANEAN AIRWAYS LIMITED

BRITISH MEDITERRANEAN AIRWAYS LIMITED

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

    Company NameBRITISH MEDITERRANEAN AIRWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02524595
    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 BRITISH MEDITERRANEAN AIRWAYS LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage

    Where is BRITISH MEDITERRANEAN AIRWAYS LIMITED located?

    Registered Office Address
    Waterside
    Speedbird Way
    UB7 0GB Harmondsworth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH MEDITERRANEAN AIRWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON AIRTOURS LIMITEDJul 23, 1990Jul 23, 1990

    What are the latest accounts for BRITISH MEDITERRANEAN AIRWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BRITISH MEDITERRANEAN 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

    1 pagesDS01

    Statement of capital on Apr 15, 2024

    • Capital: GBP 0.20
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Miss Sian Louise Davies on Jan 01, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Clifton Denley as a director on May 24, 2017

    1 pagesTM01

    Who are the officers of BRITISH MEDITERRANEAN AIRWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Andrew Ian
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    182733770001
    DAVIES, Sian Louise
    P O Box 365, Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    West Drayton
    United Kingdom
    Director
    P O Box 365, Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    West Drayton
    United Kingdom
    EnglandBritish210550320001
    BYE, Timothy John
    1 Duke William Mount
    The Park
    NG7 1BH Nottingham
    Secretary
    1 Duke William Mount
    The Park
    NG7 1BH Nottingham
    British59160780002
    DOSANJH, Kulbinder Kaur
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside PO BOX 365
    United Kingdom
    Secretary
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside PO BOX 365
    United Kingdom
    British168619310001
    ECKERT, Sabine
    44 Somervell Road
    South Harrow
    HA2 8TT Harrow
    Middlesex
    Secretary
    44 Somervell Road
    South Harrow
    HA2 8TT Harrow
    Middlesex
    British16543120002
    PALMER, David
    Guggenbuhl 11
    Tegerfelden
    5306
    Switzerland
    Secretary
    Guggenbuhl 11
    Tegerfelden
    5306
    Switzerland
    British50471070002
    RICHER, Charles Martin
    Brickyards
    Lyewood Common
    TN7 4DD Withyham
    East Sussex
    Secretary
    Brickyards
    Lyewood Common
    TN7 4DD Withyham
    East Sussex
    British2121130001
    SAUNDERS, Angus Charles
    Parklands
    SO21 3RH Barton Stacey
    Hampshire
    Secretary
    Parklands
    SO21 3RH Barton Stacey
    Hampshire
    British65848250002
    BISHOP, Michael David, Lord Glendonbrook Cbe
    52 Egerton Crescent
    SW3 2ED London
    Director
    52 Egerton Crescent
    SW3 2ED London
    EnglandBritish100128510001
    BURNSIDE, David Wilson Boyd
    18 Ebury Street
    SW1W 0LU London
    Director
    18 Ebury Street
    SW1W 0LU London
    EnglandBritish27423800001
    BYE, Timothy John
    1 Duke William Mount
    The Park
    NG7 1BH Nottingham
    Director
    1 Duke William Mount
    The Park
    NG7 1BH Nottingham
    United KingdomBritish59160780002
    CALDWELL, Wilfrid Moores
    The Grange
    Fittleworth
    RH20 1EW Pulborough
    West Sussex
    Director
    The Grange
    Fittleworth
    RH20 1EW Pulborough
    West Sussex
    United KingdomBritish36127970001
    DENLEY, Clifton
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    United KingdomAmerican169829760001
    ELLIOT, Simon John
    Stourpaine House
    Stourpaine
    DT11 8TQ Blandford
    Dorset
    Director
    Stourpaine House
    Stourpaine
    DT11 8TQ Blandford
    Dorset
    United KingdomBritish29996230001
    ELLIOTT, Grahame Nicholas
    Highbury 26 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    Highbury 26 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritish75330500001
    HEARD, William John
    43 Pall Mall
    SW1Y 5JG London
    Director
    43 Pall Mall
    SW1Y 5JG London
    British63720880001
    HENNEMANN, Jorg Otto Gerhard
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    Director
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    German139365650001
    HESKETH, Thomas Alexander, Lord
    Easton Neston
    NN12 8TN Towcester
    Northamptonshire
    Director
    Easton Neston
    NN12 8TN Towcester
    Northamptonshire
    British40855800001
    HETHERINGTON, Desmond Brian
    Amcotts 214 Bassett Green Road
    Bassett
    SO16 3NF Southampton
    Director
    Amcotts 214 Bassett Green Road
    Bassett
    SO16 3NF Southampton
    British44904000001
    KAMAL, Farouk
    53 Mount Street
    W1K 2SG London
    Director
    53 Mount Street
    W1K 2SG London
    Swedish18497530002
    LAKEMAN, Ceri Boon
    Hedgelands House Royce Way
    West Wittering
    PO20 8LN Chichester
    West Sussex
    Director
    Hedgelands House Royce Way
    West Wittering
    PO20 8LN Chichester
    West Sussex
    British13736440001
    MASTIN, Collin
    Southview
    Brent Pelham
    SG9 0HQ Buntingford
    Hertfordshire
    Director
    Southview
    Brent Pelham
    SG9 0HQ Buntingford
    Hertfordshire
    British16543130001
    MENNE, Simone
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    Director
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    United KingdomGerman153979390002
    MOHTARAM, Kaddouro
    Via A Cadlolo 90
    Rome 00136
    FOREIGN Italy
    Director
    Via A Cadlolo 90
    Rome 00136
    FOREIGN Italy
    Lebanese41519830001
    PALMER, Robert Michael
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    Director
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    EnglandBritish125916090003
    PARRY, Hugh Archibald Pryce
    Bookham Lodge
    KT11 3QJ Stoke D'Abernon
    Surrey
    Director
    Bookham Lodge
    KT11 3QJ Stoke D'Abernon
    Surrey
    EnglandBritish6992430001
    POWELL OF BAYSWATER, Charles, Lord
    1 Caroline Close
    W2 4RW London
    Director
    1 Caroline Close
    W2 4RW London
    EnglandBritish69244580004
    PROCK-SCHAUER, Wolfgang
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    Director
    Donington Hall
    Castle Donington
    DE74 2SB Derby
    Derbyshire
    AustriaAustrian146958160001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritish55752930001
    RICHARDSON, David Gordon
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    Director
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    British50331150002
    ROMERO, Yacoub
    3 Gloucester Court
    Headstone Drive
    HA1 4UE Harrow
    Middlesex
    Director
    3 Gloucester Court
    Headstone Drive
    HA1 4UE Harrow
    Middlesex
    British74964500003
    SAFADI, Mohammad Ahmed
    Queen Anne House
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    Director
    Queen Anne House
    Queens Drive
    KT22 0PB Oxshott
    Surrey
    British36079770001
    SAID, Khaled Rida
    14 Quai Du Seujet
    Geneva
    Ch1201
    Switzerland
    Director
    14 Quai Du Seujet
    Geneva
    Ch1201
    Switzerland
    British101793620001
    SAUNDERS, Angus Charles
    Parklands
    SO21 3RH Barton Stacey
    Hampshire
    Director
    Parklands
    SO21 3RH Barton Stacey
    Hampshire
    United KingdomBritish65848250002
    SIMPSON, Peter Anthony
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside PO BOX 365
    United Kingdom
    Director
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside PO BOX 365
    United Kingdom
    EnglandBritish195560780001

    Who are the persons with significant control of BRITISH MEDITERRANEAN AIRWAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Apr 06, 2016
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02107441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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 BRITISH MEDITERRANEAN AIRWAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over proceeds of aircraft slot dealing
    Created On Jan 04, 2007
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the receivables. See the mortgage charge document for full details.
    Persons Entitled
    • M1 Travel Limited
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Mar 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over proceeds of aircraft slot dealing
    Created On Oct 06, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest in and to the receivables; and any money at any time standing to the credit of the collection account specifically relating to the receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Al Shams Holdings Limited
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Mar 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Jul 22, 2005
    Delivered On Aug 05, 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 right, title and interest in and to the assignor's right to receive proceeds of the insurances and any and all requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Als Irish Aircraft Leasing Msn 1690 Limited
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Engine assignment agreement
    Created On Apr 28, 2005
    Delivered On May 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company (the assignor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest in and to the service policies. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag (The Assignee)
    Transactions
    • May 16, 2005Registration of a charge (395)
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 28, 2005
    Delivered On May 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company (the assignor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest in to under and in respect of the "assigned rights". See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag (The Assignee)
    Transactions
    • May 16, 2005Registration of a charge (395)
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    A deed of mortgage
    Created On Mar 22, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right,title and interest,present and future,in the engine. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Apr 17, 2007Statement of satisfaction of a charge in full or part (403a)
    An assignment of insurance proceeds
    Created On Mar 22, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the assignee,the facility agent,the security trustee,the lenders or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights,title and interest of the company in and to the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Apr 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Sep 24, 2003
    Delivered On Oct 10, 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 of the assignors right title and interest in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Debis Aircraft Leasing Viii B.V.
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Mar 06, 2003
    Delivered On Mar 12, 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 of the assignor's right to receive proceeds of the insurances and any and all requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Singapore Aircraft Leasing Enterprise Pte. LTD
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    An assignment of insurances
    Created On Feb 26, 2003
    Delivered On Mar 17, 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
    The company's right, title, benefit and interest in and to the insurances and any requisition compensation relating to the aircraft including, but not limited to, all moneys, proceeds and payments in connection with any of the same including the right to sue for damages and any returned premiums.
    Persons Entitled
    • Malc Lease Three LTD (The Lessor)
    Transactions
    • Mar 17, 2003Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances relating to one airbus A320-200 aircraft with manufacturer's serial number 1194
    Created On Apr 25, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to various agreements (as defined)
    Short particulars
    All rights,title,benefit and interest in all contracts or policies of insurance and all moneys/other benefits thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Singapore Aircraft Leasing Enterprise Pte LTD
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1998
    Delivered On Jul 31, 1998
    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
    • Jul 31, 1998Registration of a charge (395)
    • Jun 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 30, 1997
    Delivered On Jan 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under and in accordance with the aircraft lease agreement (as defined)
    Short particulars
    By way of floating charge all undertaking property and assets rights and income of the company.
    Persons Entitled
    • Debis Aircraft Leasing Vii B.V.
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 02, 1997
    Delivered On Apr 10, 1997
    Satisfied
    Amount secured
    The secured obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the aircraft lease agreements (as defined)
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Airbus Industrie Financial Services Limited
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    • Apr 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement dated 30TH january 1997 and/or the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Guernroy Limited
    Transactions
    • Feb 12, 1997Registration of a charge (395)
    • Mar 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1996
    Delivered On Jan 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement dated 18 december 1996 and the debenture
    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
    • Guernroy Limited
    Transactions
    • Jan 07, 1997Registration of a charge (395)
    • Mar 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 1996
    Delivered On Nov 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreenment dated 7TH november 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Guernroy Limited
    Transactions
    • Nov 23, 1996Registration of a charge (395)
    • Mar 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Aug 14, 1996
    Delivered On Aug 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money paid by the chargor to the bank pursuant to the deposit contra. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1996Registration of a charge (395)
    • Jun 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 07, 1996
    Delivered On Jun 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1996Registration of a charge (395)
    • May 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 23, 1996
    Delivered On May 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 19/6/95 between the company and the parties (as defined)
    Short particulars
    The sum of £80,000 together with interest accrued now or to be held by natonal westminster bank PLC on an account numbered 06291325 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1996Registration of a charge (395)
    • May 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 21, 1995
    Delivered On Aug 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re british mediterranean airways limited gts bid deposit bid number 6119996. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1995Registration of a charge (395)
    • May 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 26, 1995
    Delivered On Jun 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: british mediterranean airways limited currency fixed term deposit deal no. 6119996 (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    • May 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Dec 28, 1994
    Delivered On Jan 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ....... details of charged account :- barclays bank re mediterranean airways limited business premium account number 60742716. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • May 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Aircraft lease agreement
    Created On Aug 09, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All the company`s obligations to orix aviation systems limited under the lessee documents (as defined in the lease agreement) or under any other agreement entered into, between orix aviation systems limited and the company or any of its associated or affiliated companies
    Short particulars
    The "deposit" defined in the lease agreement as such sums as shall be paid to orix pursuant to clause 7.4 (a), (b) and (c) and where the context so permits,shall include the letter of credit,which is defined in the lease agreement as asny leter of credit,or,as the case may be,bank guarantee,provided by thecompany pursuant to and in accordance with cluse 7.4 including any extension`s or renewals thereof and any substitute or replacement therefor,in each case in form substance reasonably acceptable to orix.
    Persons Entitled
    • Orix Aviation Systems Limited
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • Aug 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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