AIRWAY HANDLING LIMITED

AIRWAY HANDLING LIMITED

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

    Company NameAIRWAY HANDLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIRWAY HANDLING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIRWAY HANDLING LIMITED located?

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

    What were the previous names of AIRWAY HANDLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITYAUTO LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for AIRWAY HANDLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AIRWAY HANDLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 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

    7 pagesAA

    Termination of appointment of Philip Joseph Foster as a director on Oct 13, 2016

    1 pagesTM01

    Appointment of Philip Foster as a director on Jun 18, 2016

    2 pagesAP01

    Termination of appointment of Alvaro Gomez-Reino as a director on Jun 18, 2016

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

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

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1,000
    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

    8 pagesAA

    Appointment of Alvaro Gomez-Reino as a director

    3 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital following an allotment of shares on Jun 13, 2013

    SH01

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

    8 pagesAA

    Director's details changed for Darren Harding on Jan 02, 2012

    2 pagesCH01

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

    5 pagesAR01

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

    8 pagesAA

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

    5 pagesAR01

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

    8 pagesAA

    Director's details changed for Darren Harding on May 22, 2011

    2 pagesCH01

    Who are the officers of AIRWAY HANDLING 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
    HARDING, Darren
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director128271360002
    WATT, Thomas
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    ScotlandBritishCompany Director127651220001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    British11743340002
    MORGAN, John Charles
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    Secretary
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    BritishCompany Secretary168350550001
    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
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BEHAR, Michel
    7 Rue Albert Samain
    FOREIGN Paris
    75017
    France
    Director
    7 Rue Albert Samain
    FOREIGN Paris
    75017
    France
    FrenchCompany Director108527840001
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritishFinance Director58806030001
    CRANMER, Charles David
    Woodgate 24a Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    Director
    Woodgate 24a Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    BritishChartered Accountant42325230002
    EVANS, Andrew
    57 Cheltenham Road
    SK3 0SL Cheadle Heath
    Stockport
    Director
    57 Cheltenham Road
    SK3 0SL Cheadle Heath
    Stockport
    BritishBusiness Planning Director95041630001
    FOSTER, Philip Joseph
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director232989460001
    GOMEZ-REINO, Alvaro
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    SwitzerlandSpanishNone184291570001
    JONES, Laura
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    BritishCompany Director107994940003
    KERSHAW, David Francis
    3 Houghton Close
    CW9 8NW Northwich
    Cheshire
    Director
    3 Houghton Close
    CW9 8NW Northwich
    Cheshire
    UkBritishCompany Director85601560002
    KILMURRY, Ciaran
    15 Ardgillan Road
    Ardgillan Heights
    IRISH Balbriggan
    Co Dublin
    Ireland
    Director
    15 Ardgillan Road
    Ardgillan Heights
    IRISH Balbriggan
    Co Dublin
    Ireland
    IrishCompany Director108263280001
    LACAN, Karine
    12 Rue Pierre
    33000
    Bordeaux
    France
    Director
    12 Rue Pierre
    33000
    Bordeaux
    France
    FrenchAccountant117272250001
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritishDirector156927150001
    MEMMOTT, Robert William
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    BritishAccountant109306950001
    MERCIER, Bernard
    2 Swiss Cottage
    Swiss Hill
    SK9 7DP Alderley Edge
    Cheshire
    Director
    2 Swiss Cottage
    Swiss Hill
    SK9 7DP Alderley Edge
    Cheshire
    CanadianChief Executive Officer88080480004
    MITHA, Nila
    5 Avenue Saint Joseph
    92 600 Asnieres
    France
    Director
    5 Avenue Saint Joseph
    92 600 Asnieres
    France
    FrenchCompany Director112292740001
    MORGAN, Gary Ian
    Atlantic House
    Atlas Business Park, Simonsway
    M22 5PR Manchester
    Director
    Atlantic House
    Atlas Business Park, Simonsway
    M22 5PR Manchester
    Great BritainBritishDirector82638250002
    MORGAN, John Charles
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    Director
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    United KingdomBritishCompany Secretary168350550001
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Director
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    BritishAccountant68384070003
    PAILLET, Pierre-Henri
    10 Rue Joseph Bara
    FOREIGN Paris
    75006
    France
    Director
    10 Rue Joseph Bara
    FOREIGN Paris
    75006
    France
    FrenchGeneral Manager63906620001
    VAN BRUYGOM, Richard Andrew
    Oakhouse
    Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    Director
    Oakhouse
    Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    BritishDirector90902820002
    WILLIS, John Sinclair
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    Director
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    United KingdomBritishDirector28257920001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does AIRWAY HANDLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Feb 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 11, 2003
    Delivered On Jun 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each of the other obligors to the security beneficiaries
    Short particulars
    F/H property k/a 19-21 ack lane east bramhall stockport cheshire SK7 2BE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    • Feb 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does AIRWAY HANDLING 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