AIR 2000 LEASING LIMITED

AIR 2000 LEASING LIMITED

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

    Company NameAIR 2000 LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649808
    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 AIR 2000 LEASING LIMITED?

    • (6220) /

    Where is AIR 2000 LEASING LIMITED located?

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

    What were the previous names of AIR 2000 LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWNERS ABROAD LEASING LIMITEDNov 15, 1991Nov 15, 1991
    STOPTRADE LIMITEDSep 30, 1991Sep 30, 1991

    What are the latest accounts for AIR 2000 LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for AIR 2000 LEASING 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

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

    3 pagesAA

    legacy

    3 pagesMG02

    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

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

    1 pagesCH03

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

    2 pagesCH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2010

    Statement of capital on May 21, 2010

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages225

    Full accounts made up to Oct 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Oct 31, 2005

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Oct 31, 2004

    12 pagesAA

    Who are the officers of AIR 2000 LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    British76169540002
    BROWNE, Christine Margaret
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritish79573340002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    EnglandBritish76169540002
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Secretary
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    English14052080002
    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
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Director
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    EnglandEnglish14052080002
    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
    GILL, David Alan
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    EnglandBritish37437870002
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritish1605080001
    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
    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
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    British51082180002
    SEMPLE, Alan Haig
    Foxley House 20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    Foxley House 20 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British67061580001
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Director
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    British87819940001
    STARLING, Rebecca Jean Godwin
    83 Westmoreland Terrace
    Pimlico
    SW1V 4AH London
    Director
    83 Westmoreland Terrace
    Pimlico
    SW1V 4AH London
    British45381850001
    STONE, Geofrey George
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    Director
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    EnglandBritish44562670002
    TAYLOR, Walter John Francis
    21 Sunbury Way
    Hanworth Park
    TW13 6XJ Hanworth
    Middlesex
    Director
    21 Sunbury Way
    Hanworth Park
    TW13 6XJ Hanworth
    Middlesex
    British39380200001
    TULLETT, Timothy
    90a Manygates Lane
    Sandal
    WF2 7DW Wakefield
    West Yorkshire
    Director
    90a Manygates Lane
    Sandal
    WF2 7DW Wakefield
    West Yorkshire
    British37929630001
    WILSON, David John George
    13 Russell Close
    HP6 6RE Amersham
    Buckinghamshire
    Director
    13 Russell Close
    HP6 6RE Amersham
    Buckinghamshire
    British64651360001

    Does AIR 2000 LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed relating to netting and payment arrangements
    Created On Feb 28, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    Any obligation for the payment or repayment of money, whether actual or contingent, present or future, joint or several and whether incurred as principal or surety, including principal, interest, commission, fees and other lawful charges and expenses for which a participant (as defined) may be or become liable to the chargee (in its capacity as security trustee) and the banks (as defined)
    Short particulars
    By clause 3.1 of the deed, the company agreed that each bank may, at any time or times on or after the enforcement date (as defined in the inter-creditor agreement) without notice, set off any or all sums of money now or subsequently standing to the credit of the company (including any unmatured deposit or any deposit in respect of which the appropriate call notice has not been given) against all or such part of such indebtedness as such bank may determine (whether presently payable or not).. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Dec 22, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease (as defined) this assignment or the purchase option agreement
    Short particulars
    All of the company's rights title benefit and interest to in and under the hire purchase agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Rolls-Royce & Partners Finance Limited
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    A security assignment
    Created On Oct 31, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    The performance of the company's obligations to the chargee pursuant to the aircraft lease agreement dated 17/7/87,this agreement or the purchase option agreement dated 17/7/87
    Short particulars
    All of the company's rights,title,benefit and interest to,in and under the hire purchase agreement see doc for details.
    Persons Entitled
    • International Lease Finance Corporation
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    A security assignment
    Created On Oct 31, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    The performance of the company's obligations to the chargee pursuant to the aircraft lease agreement dated 9/5/88, this assignment or the purchase option agreement dated 9/5/88
    Short particulars
    All of the company's right,title,benefitand interest to,in and under the hire purchase agreement see doc for details.
    Persons Entitled
    • International Lease Finance Corporation
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    A security assignment
    Created On Oct 31, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    The performance of the company's obligations to the chargee pusuant to the engine lease agreement dated 17/7/87,this assignment or the purchase option agreement dated 17/7/87
    Short particulars
    All of the company's rights,title,benefit and interest under the hire purchase agreement see doc for details.
    Persons Entitled
    • International Lease Finance Corporation
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Apr 19, 1994Statement 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