INSPIRATIONS AIR LIMITED
Overview
| Company Name | INSPIRATIONS AIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02773208 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSPIRATIONS AIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIR CHARTER LIMITED | Dec 14, 1992 | Dec 14, 1992 |
What are the latest accounts for INSPIRATIONS AIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for INSPIRATIONS AIR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INSPIRATIONS AIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Gadsby as a director | 1 pages | TM01 | ||||||||||
Appointment of Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Thomas Cook Group Management Services Limited as a director | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher James Gadsby on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of INSPIRATIONS AIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 65475670001 | ||||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||||||
| BRADLEY, Shirley | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 65475670001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire United Kingdom |
| 146474110001 | ||||||||||
| ASHTON, Paul Kerr | Secretary | Dornie The Chase Knott Park KT22 0HR Oxshott Surrey | British | 18481800002 | ||||||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||||||
| MCHATTON, Michael Terence | Secretary | 233 New Kings Road Parsons Green SW6 4XE London | British | 16722530001 | ||||||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| MCS SECRETARIES LIMITED | Nominee Secretary | 82 St John Street EC1M 4JN London | 900006380001 | |||||||||||
| VANTIS COSEC LIMITED | Secretary | 82 St John Street EC1M 4JN London | 75175750005 | |||||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| BATT, Michael | Director | 12000 Marion Lane Apartment 1318 55343 Minnetonka Minneapolis Usa | British | 54558240001 | ||||||||||
| DIGNAN, John | Director | 19111 Magenta Bay 55437 Eden Prairie Minnesota Usa | Usa | 58997520001 | ||||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 118396090002 | |||||||||
| GRAHAM, Timothy James | Director | Quarry Lodge Lewes Road Scaynes Hill RH17 7NG Haywards Heath West Sussex | British | 33105090002 | ||||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||||||
| MILLS, Stephen John | Director | 7 Westbrook Road Blackheath SE3 0NS London | British | 15688420001 | ||||||||||
| MULLANEY, Eamonn Eugene | Director | Northwood Farm Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 34542310001 | ||||||||||
| PHILLIPS, Anita | Director | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| PROCTER, Timothy John | Director | 230 Ashdown House London Gatwick Airport RH6 0JH Gatwick West Sussex | British | 62074460003 | ||||||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 | |||||||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||||||
| WILLIAMS, Stephen | Director | 15 Jacobean Close Maidenbower RH10 7FZ Crawley West Sussex | British | 55756260001 | ||||||||||
| WYATT, James Sterry | Director | 12 Baird Close Yaxley PE7 3GB Peterborough Cambridgeshire | British | 80469910001 | ||||||||||
| WYATT, Philip Leonard George | Director | Highlands Hayes Lane Slinfold RH13 7SN Horsham West Sussex | United Kingdom | British | 33105140003 | |||||||||
| MCS NOMINEES LIMITED | Nominee Director | 82 St John Street EC1M 4JN London | 900006370001 |
Does INSPIRATIONS AIR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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