INSPIRATIONS AIR LIMITED

INSPIRATIONS AIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINSPIRATIONS AIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02773208
    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 INSPIRATIONS AIR LIMITED?

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

    Where is INSPIRATIONS AIR LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRATIONS AIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR CHARTER LIMITEDDec 14, 1992Dec 14, 1992

    What are the latest accounts for INSPIRATIONS AIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for INSPIRATIONS AIR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPIRATIONS AIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

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

    8 pagesAA

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2012

    Statement of capital on Dec 17, 2012

    • Capital: GBP 100,000
    SH01

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

    8 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

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

    9 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

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

    10 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Mr Christopher James Gadsby on Nov 02, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Who are the officers of INSPIRATIONS AIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    British65475670001
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglish175689210001
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    MCHATTON, Michael Terence
    233 New Kings Road
    Parsons Green
    SW6 4XE London
    Secretary
    233 New Kings Road
    Parsons Green
    SW6 4XE London
    British16722530001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Secretary
    82 St John Street
    EC1M 4JN London
    900006380001
    VANTIS COSEC LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    75175750005
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    BATT, Michael
    12000 Marion Lane
    Apartment 1318
    55343 Minnetonka
    Minneapolis
    Usa
    Director
    12000 Marion Lane
    Apartment 1318
    55343 Minnetonka
    Minneapolis
    Usa
    British54558240001
    DIGNAN, John
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Director
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Usa58997520001
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish118396090002
    GRAHAM, Timothy James
    Quarry Lodge
    Lewes Road Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Quarry Lodge
    Lewes Road Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    British33105090002
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish1919030001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritish34594460001
    MILLS, Stephen John
    7 Westbrook Road
    Blackheath
    SE3 0NS London
    Director
    7 Westbrook Road
    Blackheath
    SE3 0NS London
    British15688420001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Director
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    PROCTER, Timothy John
    230 Ashdown House
    London Gatwick Airport
    RH6 0JH Gatwick
    West Sussex
    Director
    230 Ashdown House
    London Gatwick Airport
    RH6 0JH Gatwick
    West Sussex
    British62074460003
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158190160001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    WILLIAMS, Stephen
    15 Jacobean Close
    Maidenbower
    RH10 7FZ Crawley
    West Sussex
    Director
    15 Jacobean Close
    Maidenbower
    RH10 7FZ Crawley
    West Sussex
    British55756260001
    WYATT, James Sterry
    12 Baird Close
    Yaxley
    PE7 3GB Peterborough
    Cambridgeshire
    Director
    12 Baird Close
    Yaxley
    PE7 3GB Peterborough
    Cambridgeshire
    British80469910001
    WYATT, Philip Leonard George
    Highlands
    Hayes Lane Slinfold
    RH13 7SN Horsham
    West Sussex
    Director
    Highlands
    Hayes Lane Slinfold
    RH13 7SN Horsham
    West Sussex
    United KingdomBritish33105140003
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Director
    82 St John Street
    EC1M 4JN London
    900006370001

    Does INSPIRATIONS AIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    May 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT 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