BBC AIR LTD
Overview
Company Name | BBC AIR LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03120768 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BBC AIR LTD?
- Non-scheduled passenger air transport (51102) / Transportation and storage
- Buying and selling of own real estate (68100) / Real estate activities
Where is BBC AIR LTD located?
Registered Office Address | 1 The Centre High Street SP8 4AB Gillingham Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BBC AIR LTD?
Company Name | From | Until |
---|---|---|
BB-C AIR LTD | Nov 01, 1995 | Nov 01, 1995 |
What are the latest accounts for BBC AIR LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for BBC AIR LTD?
Annual Return |
|
---|
What are the latest filings for BBC AIR LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Roger Collins on Jun 11, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Emma Richards as a director on Jun 11, 2011 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Roger Collins on Jun 11, 2011 | 2 pages | CH03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Emma Richards on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger Collins on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Radley as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2008 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2007 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363s | ||||||||||
|
Who are the officers of BBC AIR LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Roger | Secretary | Green Lanes N13 4BS London 483 United Kingdom | British | Priject Manager | 45885520004 | |||||
COLLINS, Roger | Director | Green Lanes N13 4BS London 483 United Kingdom | England | British | Project Manager | 45885520005 | ||||
COLLINS, Deborah | Secretary | Melbourne House Chamberlain Street BA5 2WE Wells Somerset | British | 51635650001 | ||||||
RADLEY, Alan John | Secretary | Coombeshead Farm Withleigh EX16 8JF Tiverton Devon | British | Accountant | 80260530004 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BAMBER, Roger Stanley | Director | Whithorne Coach House London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | Company Director | 2419370002 | ||||
RICHARDS, Emma | Director | White Lion House 5 New Street BA5 2LA Wells | United Kingdom | British | Director | 84724840002 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does BBC AIR LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 04, 2002 Delivered On Apr 05, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of wigton crescent and on the west side of glencoyne square bristol t/n AV12137. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 31, 2001 Delivered On Jun 07, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 04TH june 2001 and | Created On May 14, 2001 Delivered On Jun 14, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property being mod housing, grampian estate, rosyth, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Aircraft mortgage | Created On May 16, 2000 Delivered On May 26, 2000 | Outstanding | Amount secured £60,750 together with all monies due or to become due from the company to the chargee by way of principal or interest | |
Short particulars The property k/a cessna 150C - g-bnpa - 15073042, - g-bfog - 15076223, -g -bbtb - 0224, cessna 152 - brua - 15281212 together with an assignment of the rights, title and interest in the insurance all claims thereunder and return premiums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of aircraft | Created On Apr 03, 1997 Delivered On Apr 22, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee provided that the total sum recoverable under the charge shall not exceed £87,000 inclusive of interest other banking charges costs and expenses | |
Short particulars Description: de-havilland dh 104. type: de-havilland dove dh 104. registration mark: g-hbbc. Serial number: 04211 and store of spare parts appropriated thereto together with all passenger fares, cargo freights, charter monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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