INFLIGHT CUSTOMER SERVICES LIMITED

INFLIGHT CUSTOMER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINFLIGHT CUSTOMER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02695725
    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 INFLIGHT CUSTOMER SERVICES LIMITED?

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

    Where is INFLIGHT CUSTOMER SERVICES LIMITED located?

    Registered Office Address
    Swissport House Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INFLIGHT CUSTOMER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INFLIGHT CUSTOMER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 on Dec 13, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on Jul 27, 2015

    2 pagesAD01

    Annual return made up to May 23, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Sep 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Appointment of Thomas Watt as a director

    4 pagesAP01

    Termination of appointment of Boris Derichebourg as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital on Jun 13, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Hans Baird as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Timothy Gurney as a director

    1 pagesTM01

    Termination of appointment of Timothy Smith as a director

    1 pagesTM01

    Annual return made up to May 23, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Hans Baird on May 22, 2011

    2 pagesCH01

    Who are the officers of INFLIGHT CUSTOMER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    WATT, Thomas
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    ScotlandBritish127651220001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HOUSE, Hilda Marian
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    Secretary
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    British12204400001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    British11743340002
    POPAT, Nirmisha
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Secretary
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    British109080860003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    AZULAY, Alain
    22 Av Des Nations
    Zi Paris Nord
    93420 Villepinte
    France
    Director
    22 Av Des Nations
    Zi Paris Nord
    93420 Villepinte
    France
    French102348040001
    BAIRD, Hans
    Tudor Way
    Hockley
    SS5 4EY Essex
    8
    United Kingdom
    Director
    Tudor Way
    Hockley
    SS5 4EY Essex
    8
    United Kingdom
    EnglandBritish133742260002
    BROADLEY, Christopher
    Spring Close
    NN13 7DJ Brackley
    No 3,
    Northants
    United Kingdom
    Director
    Spring Close
    NN13 7DJ Brackley
    No 3,
    Northants
    United Kingdom
    British128216700002
    DERICHEBOURG, Boris
    31 Avenue Georges Nandel
    F5016 Paris
    France
    Director
    31 Avenue Georges Nandel
    F5016 Paris
    France
    French123706460001
    FERNANDES PENAUILLE, Maria
    1 Avenue Frederic Le Play
    FOREIGN Paris
    75007
    France
    Director
    1 Avenue Frederic Le Play
    FOREIGN Paris
    75007
    France
    French105339260001
    GONZALEZ, Bernard
    44 Rue De Richelieu
    FOREIGN Paris
    75001
    France
    Director
    44 Rue De Richelieu
    FOREIGN Paris
    75001
    France
    French105340990001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GURNEY, Timothy James
    Rue De Bitche
    .
    92400 Courbevoie
    30
    France
    France
    Director
    Rue De Bitche
    .
    92400 Courbevoie
    30
    France
    France
    FranceBritish151089350001
    HAMPSON, Kevin John Peter
    37 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    Director
    37 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    British80178780001
    HOUSE, Hilda Marian
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    Director
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    British12204400001
    HOUSE, Michael Robert
    Glen Gorse
    The Chase
    SS2 6YA Ashingdon
    Essex
    Director
    Glen Gorse
    The Chase
    SS2 6YA Ashingdon
    Essex
    British11471330001
    JONES, Michelle
    91 Ashcombe
    SS4 1SL Rochford
    Essex
    Director
    91 Ashcombe
    SS4 1SL Rochford
    Essex
    British106112720001
    MAYER, Gerard
    22 Ter Boulevard
    Du General Leclerc 92200
    Neuilly Sur Seine
    France
    Director
    22 Ter Boulevard
    Du General Leclerc 92200
    Neuilly Sur Seine
    France
    French116551850001
    NAKACHE, Francis
    5 Rue Louis
    Besquel
    Vincennes
    94300
    France
    Director
    5 Rue Louis
    Besquel
    Vincennes
    94300
    France
    French72316840001
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Director
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    British68384070003
    ORFILA, Edgard
    6/14 Rue De Leibnitz
    FOREIGN Paris
    75018
    France
    Director
    6/14 Rue De Leibnitz
    FOREIGN Paris
    75018
    France
    French80956850001
    SMITH, Timothy
    43 Shipwrights Drive
    SS7 1RW Benfleet
    Essex
    Director
    43 Shipwrights Drive
    SS7 1RW Benfleet
    Essex
    British82118070001
    WALKER, Kenneth
    Thennek Lodge
    Knollcroft
    SS3 9JY Shoeburyness
    Essex
    Director
    Thennek Lodge
    Knollcroft
    SS3 9JY Shoeburyness
    Essex
    British11551650001
    WILLIS, John Sinclair
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    Director
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    United KingdomBritish28257920001

    Does INFLIGHT CUSTOMER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2016Commencement of winding up
    Jul 28, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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