EXECAIR (EAST MIDLANDS) LIMITED

EXECAIR (EAST MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEXECAIR (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03049696
    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 EXECAIR (EAST MIDLANDS) LIMITED?

    • Service activities incidental to air transportation (52230) / Transportation and storage

    Where is EXECAIR (EAST MIDLANDS) LIMITED located?

    Registered Office Address
    C/O Tc Bulley Davey Limited
    1-4 London Road
    PE11 2TA Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECAIR (EAST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE HANDLING EAST MIDLANDS LIMITEDApr 25, 1995Apr 25, 1995

    What are the latest accounts for EXECAIR (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for EXECAIR (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Amended accounts for a dormant company made up to Dec 31, 2022

    7 pagesAAMD

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Registered office address changed from Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on Jun 27, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Jonathan Nendick as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Jonathan Scott Cowie as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Daniel David Ruback as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Yvette Helen Freeman as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Who are the officers of EXECAIR (EAST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NENDICK, Jonathan Nicholas, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    EnglandBritishAccounting - Controller296534070001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Secretary
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    BritishFinancial Controller132609590003
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Secretary
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    HINGSTON, Paul Anthony
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    Secretary
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    British87980040001
    HOWE, Iris
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Secretary
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002250001
    NORWELL, Hazel Ann
    17 Crabtree Close
    Castle Donington
    DE74 2NY Derby
    Derbyshire
    Secretary
    17 Crabtree Close
    Castle Donington
    DE74 2NY Derby
    Derbyshire
    BritishCompany Secretary43040080002
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Secretary
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    BritishDirector58040980001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Director
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    United KingdomBritishFinancial Controller132609590003
    BEST, David Hugh
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    BritishCompany Director93679970001
    BOUWER, Peter John
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritishOperations Director175773950002
    BROOKS, David Robert
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Director
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    EnglandBritishFinancial Controller121239110004
    BUCHANAN, Gordon
    1 The Terraces
    Lansdowne Road, Wimbledon Village
    SW20 8AP London
    Director
    1 The Terraces
    Lansdowne Road, Wimbledon Village
    SW20 8AP London
    BritishFinance Manager75698750001
    COWIE, Andrew Jonathan Scott
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Director
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    United KingdomBritishChartered Accountant (Aca), Finance Director265191540001
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandBritishDirector 194958620001
    FREEMAN, Yvette Helen
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritishDirector Business Development194958620001
    GARDNER, Allan Paul
    Elvetham Lodge Elvetham Road
    GU13 8HN Fleet
    Hampshire
    Director
    Elvetham Lodge Elvetham Road
    GU13 8HN Fleet
    Hampshire
    BritishDirector55942190001
    GIBNEY, Joseph Laurence
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    United KingdomUnited States Of AmericaManaging Director162041400003
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Director
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    BritishFinance Director126581500001
    HASKINS, Elizabeth A
    418 River Drive
    Debary
    Florida 32713
    Usa
    Director
    418 River Drive
    Debary
    Florida 32713
    Usa
    AmericanCorporate President And Ceo102925970001
    HOWE, Kenneth
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Director
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002240001
    INSTONE, Paul Robert
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    Director
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    United KingdomBritishAccountant23280070002
    JOHNSTONE, Mark
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    UsaBritishChief Financial Controller139372400002
    MACDONALD, Alexander Joseph
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    Director
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    ScotlandBritishGeneral Manager75479240001
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritishGround Handling Manager156927150001
    MARCHANT, Guy Stephen
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritishFinance Director162039480002
    NORWELL, Hazel Ann
    17 Crabtree Close
    Castle Donington
    DE74 2NY Derby
    Derbyshire
    Director
    17 Crabtree Close
    Castle Donington
    DE74 2NY Derby
    Derbyshire
    BritishCompany Secretary43040080002
    NORWELL, Peter John
    17 Crabtree Close
    Castle Donington
    DE74 2NY Derby
    Derbyshire
    Director
    17 Crabtree Close
    Castle Donington
    DE74 2NY Derby
    Derbyshire
    EnglandBritishOperations Manager43040010002
    PARK, Graeme
    Flat 4, 19 Shepherds Hill
    N6 5QJ London
    Director
    Flat 4, 19 Shepherds Hill
    N6 5QJ London
    BritishGroup Financial Controller100446460001
    PEARSE, Pat
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    Director
    Hangar 63 Percival Way
    London Luton Airport
    LU2 9NT Luton
    Bedfordshire
    EnglandBritishManaging Director175524860002
    REDMOND, John Joseph
    10 Gomer Gardens
    TW11 9AT Teddington
    Middlesex
    Director
    10 Gomer Gardens
    TW11 9AT Teddington
    Middlesex
    IrishCommercial Manager75479230001
    RUBACK, Daniel David
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    Director
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England
    England
    EnglandBritishCompany Director184789960002
    SMITH, Peter Simon
    South Lodge
    Paddock Hurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Director
    South Lodge
    Paddock Hurst Lane
    RH17 6QZ Balcombe
    West Sussex
    BritishDirector71938860001

    Who are the persons with significant control of EXECAIR (EAST MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc169996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EXECAIR (EAST MIDLANDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2024Due to be dissolved on
    Jul 06, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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