AIRLINE NETWORK LIMITED

AIRLINE NETWORK LIMITED

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

    Company NameAIRLINE NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02624338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIRLINE NETWORK LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is AIRLINE NETWORK LIMITED located?

    Registered Office Address
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRLINE NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRLINE NETWORK PLCSep 28, 1994Sep 28, 1994
    AIRLINE TICKET NETWORK LIMITEDSep 17, 1991Sep 17, 1991
    WEIGHTFIRST LIMITEDJun 27, 1991Jun 27, 1991

    What are the latest accounts for AIRLINE NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for AIRLINE NETWORK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2023

    What are the latest filings for AIRLINE NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 17, 2024

    7 pagesLIQ03

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 18, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Director's details changed for Mr John Constantine Bevan on Sep 28, 2023

    2 pagesCH01

    Director's details changed for Mrs Ailsa Elizabeth Pollard on Sep 26, 2023

    2 pagesCH01

    Director's details changed for Mr John Constantine Bevan on Sep 26, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 59,000.2
    3 pagesSH01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    40 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Ailsa Elizabeth Pollard as a director on Oct 04, 2021

    2 pagesAP01

    Termination of appointment of Asif Hamza Parkar as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    37 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Graham Warren Shelton as a director on Aug 01, 2020

    1 pagesTM01

    Termination of appointment of Ryan James Cooke as a secretary on Apr 29, 2020

    1 pagesTM02

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on May 31, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Registered office address changed from The Trident Centre Portway Ribble Docklands Preston Lancashire PR2 2QA to Lancaster House Centurion Way Leyland PR26 6TX on Jul 18, 2019

    1 pagesAD01

    Who are the officers of AIRLINE NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, John Constantine
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    United Arab EmiratesBritishCompany Director67813790007
    GUBBAY, Joshua Wilfrid
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    United KingdomBritishCompany Director126282670001
    POLLARD, Ailsa Elizabeth
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritishDirector271097360002
    BACON, Stephen
    6 The Spires
    Eccleston
    WA10 5GA St Helens
    Merseyside
    Secretary
    6 The Spires
    Eccleston
    WA10 5GA St Helens
    Merseyside
    BritishChartered Accountant304463560001
    BARNES, Timothy John
    Nookfield
    Gorse Lane, Tarleton
    PR4 6LH Preston
    Lancashire
    Secretary
    Nookfield
    Gorse Lane, Tarleton
    PR4 6LH Preston
    Lancashire
    British69591410001
    BRADLEY, Shirley
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Secretary
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Other134573420001
    COOKE, Ryan James
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    230416080001
    INGRAM, Margaret
    28 The Drive
    Fulwood
    PR2 8FF Preston
    Lancashire
    Secretary
    28 The Drive
    Fulwood
    PR2 8FF Preston
    Lancashire
    British30639290002
    JONES, Neil Russell
    67 Kingsway
    FY8 1AD Lytham St Annes
    Lancashire
    Secretary
    67 Kingsway
    FY8 1AD Lytham St Annes
    Lancashire
    British38538830001
    SMITH, Paul
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Secretary
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    British186120890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIRD-MASH, Phillip John
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    United KingdomBritishCompany Director163165700002
    ANDREW, Iain Charles Richard
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    United Arab EmiratesBritishChief Executive Officer185934780001
    ARTHUR, Nigel John
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    EnglandEnglishCompany Director175689210001
    BACON, Stephen
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    United KingdomBritishChartered Accountant304463560001
    BARNES, Timothy John
    Nookfield
    Gorse Lane, Tarleton
    PR4 6LH Preston
    Lancashire
    Director
    Nookfield
    Gorse Lane, Tarleton
    PR4 6LH Preston
    Lancashire
    BritishAccountant69591410001
    BARRASS, Steven Robert
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    United KingdomBritishManaging Director257133160001
    FELL, Nigel Lee
    2 Sydney Road
    TW11 8PQ Teddington
    Middlesex
    Director
    2 Sydney Road
    TW11 8PQ Teddington
    Middlesex
    BritishDirector113045070001
    FISHER, Terry Steven
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    United KingdomBritishDirector90839580002
    HOWARTH, Thomas Steven
    205 Bloomfield Road
    FY1 6QG Blackpool
    Lancashire
    Director
    205 Bloomfield Road
    FY1 6QG Blackpool
    Lancashire
    BritishAccountant38538740001
    LAWTON, Mark David
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    EnglandBritishCompany Director228312240001
    PARKAR, Asif Hamza
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    United Arab EmiratesBritishCompany Director182979840001
    PEARCE, Wayne Richard
    8 Park Avenue
    FY8 5QU Lytham St Annes
    Lancashire
    Director
    8 Park Avenue
    FY8 5QU Lytham St Annes
    Lancashire
    AustralianTravel Executive61384880002
    POLLARD, Ailsa Elizabeth
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    United Arab EmiratesBritishDivisional Vice President271097360001
    ROBINSON, David Paul
    Bridge End Farm
    Brownhill Lane, Longton
    PR4 4SJ Preston
    Director
    Bridge End Farm
    Brownhill Lane, Longton
    PR4 4SJ Preston
    EnglandBritishDirector69593250001
    ROYLE, Julie Anne
    Patterdale
    Liverpool Old Road Much Hoole
    PR4 4RJ Preston
    Lancashire
    Director
    Patterdale
    Liverpool Old Road Much Hoole
    PR4 4RJ Preston
    Lancashire
    BritishHr Director113045510001
    SHELTON, Andrew Graham Warren
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    United KingdomBritishCompany Director240579780001
    SPERL, Klaus-Ulrich Gerhard
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    GermanyGermanCompany Director176062100001
    SWINDELL, John
    56 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    56 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    BritishTravel Executive17204010001
    TOWNSLEY, Kenneth Edward
    The Penthouse Waters Reach
    273 Inner Promenade
    FY8 1AY Lytham St Annes
    Lancashire
    Director
    The Penthouse Waters Reach
    273 Inner Promenade
    FY8 1AY Lytham St Annes
    Lancashire
    EnglandBritishTravel Executive77300430001
    WASHINGTON, Andrew James
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    Director
    The Trident Centre
    Portway Ribble Docklands
    PR2 2QA Preston
    Lancashire
    EnglandBritishCompany Director101929630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001

    Who are the persons with significant control of AIRLINE NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Apr 06, 2016
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08757386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIRLINE NETWORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2023Commencement of winding up
    Mar 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX 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