BRITISH REGIONAL AIR LINES GROUP LIMITED

BRITISH REGIONAL AIR LINES GROUP LIMITED

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

    Company NameBRITISH REGIONAL AIR LINES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03261376
    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 BRITISH REGIONAL AIR LINES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITISH REGIONAL AIR LINES GROUP LIMITED located?

    Registered Office Address
    New Walker Hangar Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH REGIONAL AIR LINES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH REGIONAL AIR LINES GROUP PLCMay 18, 1998May 18, 1998
    THE BBW III PARTNERSHIP LIMITED Feb 20, 1997Feb 20, 1997
    FERRISGLADE LIMITEDOct 09, 1996Oct 09, 1996

    What are the latest accounts for BRITISH REGIONAL AIR LINES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for BRITISH REGIONAL AIR LINES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to May 31, 2016

    9 pages4.68

    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 Jun 01, 2015

    LRESSP

    Termination of appointment of Annelie Kathleen Carver as a secretary on May 31, 2015

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on Mar 17, 2015

    1 pagesAD01

    Register(s) moved to registered office address Jack Walker House Exeter International Airport Exeter Devon EX5 2HL

    1 pagesAD04

    Register inspection address has been changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to Woodwater House Pynes Hill Exeter EX2 5WR

    1 pagesAD02

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 3
    SH01

    Appointment of Philip Joachim De Klerk as a director on Aug 19, 2014

    2 pagesAP01

    Termination of appointment of Robert Andrew Knuckey as a director on Aug 01, 2014

    1 pagesTM01

    Appointment of Annelie Kathleen Carver as a secretary on Jun 23, 2014

    2 pagesAP03

    Termination of appointment of Robert Andrew Knuckey as a secretary on Jun 23, 2014

    1 pagesTM02

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Robert Andrew Knuckey as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Simpson as a secretary

    1 pagesTM02

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 3
    SH01

    Termination of appointment of Mark Chown as a director

    1 pagesTM01

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

    4 pagesAA

    Appointment of Mr Saad Hassan Hammad as a director

    2 pagesAP01

    Termination of appointment of James French as a director

    1 pagesTM01

    Who are the officers of BRITISH REGIONAL AIR LINES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE KLERK, Philip Joachim
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    United Kingdom
    Director
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    United Kingdom
    EnglandDutch190444430001
    HAMMAD, Saad Hassan
    Priory Gardens
    W4 1TT London
    3
    United Kingdom
    Director
    Priory Gardens
    W4 1TT London
    3
    United Kingdom
    UkBritish38921050004
    BALMFORTH, Stuart Frederick
    The Croft
    Brown Lane
    NG11 0AD Barton-In-Fabis Nottingham
    Nottinghamshire
    Secretary
    The Croft
    Brown Lane
    NG11 0AD Barton-In-Fabis Nottingham
    Nottinghamshire
    British29786260001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Secretary
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    British140989190001
    CARVER, Annelie Kathleen
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    United Kingdom
    Secretary
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    United Kingdom
    189493500001
    CRYER, James Marshall
    Briarfield Grenaby Road
    IM9 3DP Ballasalla
    Isle Of Man
    Secretary
    Briarfield Grenaby Road
    IM9 3DP Ballasalla
    Isle Of Man
    British42623150001
    DOSANJH, Kulbinder Kaur
    157 Whitton Dene
    TW3 2JX Whitton
    Middx
    Secretary
    157 Whitton Dene
    TW3 2JX Whitton
    Middx
    British231199720001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    KNUCKEY, Robert Andrew
    Silver Terrace
    EX4 4JE Exeter
    9
    Devon
    United Kingdom
    Secretary
    Silver Terrace
    EX4 4JE Exeter
    9
    Devon
    United Kingdom
    185927390001
    KNUCKEY, Robert Andrew
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    Secretary
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    British106534970002
    NAYLOR, Malcolm
    10 Saint Marys Glebe
    IM9 5PF Port St. Mary
    Isle Of Man
    Secretary
    10 Saint Marys Glebe
    IM9 5PF Port St. Mary
    Isle Of Man
    British65973170002
    REEDER, Tracy
    1 Ascot Mews
    The Paddocks
    IM9 2DH Ballasalla
    Isle Of Man
    Secretary
    1 Ascot Mews
    The Paddocks
    IM9 2DH Ballasalla
    Isle Of Man
    British67016660004
    SIMPSON, Christopher Edward
    La Vielle Charriere
    JE3 5AT Trinity
    Rockmount View
    Jersey
    Channel Islands
    Secretary
    La Vielle Charriere
    JE3 5AT Trinity
    Rockmount View
    Jersey
    Channel Islands
    150613710001
    SIMPSON, Christopher Edward
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    Secretary
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    British93857190001
    TEAGUE, Philip John
    Windy Ridge
    Traaie Meanagh Drive
    IM9 6LL Port Erin
    Isle Of Man
    Secretary
    Windy Ridge
    Traaie Meanagh Drive
    IM9 6LL Port Erin
    Isle Of Man
    British73435290001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BALMFORTH, Stuart Frederick
    The Croft
    Brown Lane
    NG11 0AD Barton-In-Fabis Nottingham
    Nottinghamshire
    Director
    The Croft
    Brown Lane
    NG11 0AD Barton-In-Fabis Nottingham
    Nottinghamshire
    British29786260001
    BISHOP, Michael David, Lord Glendonbrook Cbe
    52 Egerton Crescent
    SW3 2ED London
    Director
    52 Egerton Crescent
    SW3 2ED London
    EnglandBritish100128510001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritish140989190001
    CANTY, Roderic Neil
    36 Cronk Drean
    IM2 6AU Douglas
    Isle Of Man
    Director
    36 Cronk Drean
    IM2 6AU Douglas
    Isle Of Man
    British59390770002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHOWN, Mark John Hardwick
    La Poudretterie
    La Route Des Pelles, St Martin
    JE3 6BR Jersey
    Channel Islands
    Director
    La Poudretterie
    La Route Des Pelles, St Martin
    JE3 6BR Jersey
    Channel Islands
    United KingdomBritish101954520001
    COLEMAN, Elisabeth Kay Sutcliffe
    Tudor Lodge
    Leicester Road
    WA15 9PS Hale
    Cheshire
    Director
    Tudor Lodge
    Leicester Road
    WA15 9PS Hale
    Cheshire
    British36738850001
    COLTMAN, David Alexander
    Haystoun House
    EH45 9JG Peebles
    Director
    Haystoun House
    EH45 9JG Peebles
    ScotlandBritish36712640001
    ELLIOTT, Grahame Nicholas
    Highbury 26 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    Highbury 26 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritish75330500001
    EVANS, David Richard
    7 The Old Court House
    Old Market Place King Street
    WA16 6HX Knutsford
    Cheshire
    Director
    7 The Old Court House
    Old Market Place King Street
    WA16 6HX Knutsford
    Cheshire
    British56345150002
    FRENCH, James
    Flat 3
    26 Lennox Gardens
    SW1X 0DX London
    Director
    Flat 3
    26 Lennox Gardens
    SW1X 0DX London
    United KingdomBritish46060680002
    HEARN, Robert David
    24 Cronk Cullyn
    IM9 4NQ Colby
    Isle Of Man
    Director
    24 Cronk Cullyn
    IM9 4NQ Colby
    Isle Of Man
    British76305060001
    KNUCKEY, Robert Andrew
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    Director
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    EnglandBritish106534970002
    LIDDIARD, Terence Reginald Patrick
    The Old Moaney Glen Moar Farm
    Corlea Road
    IM9 3BA Ballasalla
    Isle Of Man
    Director
    The Old Moaney Glen Moar Farm
    Corlea Road
    IM9 3BA Ballasalla
    Isle Of Man
    British42623080002
    LINDSAY, Donald Clague
    4 River Walk
    The Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Director
    4 River Walk
    The Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Isle Of ManBritish100493720001
    NAYLOR, Malcolm
    10 Saint Marys Glebe
    IM9 5PF Port St. Mary
    Isle Of Man
    Director
    10 Saint Marys Glebe
    IM9 5PF Port St. Mary
    Isle Of Man
    British65973170002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SIMPSON, Christopher Edward
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    Director
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    British93857190001
    WILLIAMS, Keith
    Waterside
    PO BOX 365, Harmondsworth
    UB7 0GB West Drayton
    Middlesex
    Director
    Waterside
    PO BOX 365, Harmondsworth
    UB7 0GB West Drayton
    Middlesex
    United KingdomBritish62266660002

    Does BRITISH REGIONAL AIR LINES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 03, 2010
    Delivered On Mar 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 2010Registration of a charge (MG01)
    • Jun 02, 2014Satisfaction of a charge (MR04)
    Deed of charge over security deposit account
    Created On Mar 16, 2007
    Delivered On Mar 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from flybe and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first priority fixed charge over all the right, title, benefit and interest of the chargor whatsoever present and future in and to the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • British Airways PLC
    Transactions
    • Mar 24, 2007Registration of a charge (395)
    • Jun 02, 2014Satisfaction of a charge (MR04)

    Does BRITISH REGIONAL AIR LINES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Aug 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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