BRITISH REGIONAL AIR LINES GROUP LIMITED
Overview
| Company Name | BRITISH REGIONAL AIR LINES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03261376 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH REGIONAL AIR LINES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH REGIONAL AIR LINES GROUP PLC | May 18, 1998 | May 18, 1998 |
| THE BBW III PARTNERSHIP LIMITED | Feb 20, 1997 | Feb 20, 1997 |
| FERRISGLADE LIMITED | Oct 09, 1996 | Oct 09, 1996 |
What are the latest accounts for BRITISH REGIONAL AIR LINES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for BRITISH REGIONAL AIR LINES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2016 | 9 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Annelie Kathleen Carver as a secretary on May 31, 2015 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Register(s) moved to registered office address Jack Walker House Exeter International Airport Exeter Devon EX5 2HL | 1 pages | AD04 | ||||||||||
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 pages | AD02 | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Philip Joachim De Klerk as a director on Aug 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Andrew Knuckey as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Annelie Kathleen Carver as a secretary on Jun 23, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Andrew Knuckey as a secretary on Jun 23, 2014 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robert Andrew Knuckey as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Simpson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Chown as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Saad Hassan Hammad as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James French as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BRITISH REGIONAL AIR LINES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE KLERK, Philip Joachim | Director | Exeter International Airport Clyst Honiton EX5 2BA Exeter New Walker Hangar United Kingdom | England | Dutch | 190444430001 | |||||
| HAMMAD, Saad Hassan | Director | Priory Gardens W4 1TT London 3 United Kingdom | Uk | British | 38921050004 | |||||
| BALMFORTH, Stuart Frederick | Secretary | The Croft Brown Lane NG11 0AD Barton-In-Fabis Nottingham Nottinghamshire | British | 29786260001 | ||||||
| BUCHANAN, Alan Kerr | Secretary | PO BOX 365 UB7 0GB Harmondsworth Waterside | British | 140989190001 | ||||||
| CARVER, Annelie Kathleen | Secretary | Exeter International Airport Clyst Honiton EX5 2BA Exeter New Walker Hangar United Kingdom | 189493500001 | |||||||
| CRYER, James Marshall | Secretary | Briarfield Grenaby Road IM9 3DP Ballasalla Isle Of Man | British | 42623150001 | ||||||
| DOSANJH, Kulbinder Kaur | Secretary | 157 Whitton Dene TW3 2JX Whitton Middx | British | 231199720001 | ||||||
| JARVIS, Paul Henry | Secretary | Foxdale 195 Ambleside Road GU18 5UW Lightwater Surrey | British | 11658650001 | ||||||
| KNUCKEY, Robert Andrew | Secretary | Silver Terrace EX4 4JE Exeter 9 Devon United Kingdom | 185927390001 | |||||||
| KNUCKEY, Robert Andrew | Secretary | 9 Silver Terrace EX4 4JE Exeter Devon | British | 106534970002 | ||||||
| NAYLOR, Malcolm | Secretary | 10 Saint Marys Glebe IM9 5PF Port St. Mary Isle Of Man | British | 65973170002 | ||||||
| REEDER, Tracy | Secretary | 1 Ascot Mews The Paddocks IM9 2DH Ballasalla Isle Of Man | British | 67016660004 | ||||||
| SIMPSON, Christopher Edward | Secretary | La Vielle Charriere JE3 5AT Trinity Rockmount View Jersey Channel Islands | 150613710001 | |||||||
| SIMPSON, Christopher Edward | Secretary | Rockmount View La Vielle Charriere JE3 5AT Trinity Jersey Channel Islands | British | 93857190001 | ||||||
| TEAGUE, Philip John | Secretary | Windy Ridge Traaie Meanagh Drive IM9 6LL Port Erin Isle Of Man | British | 73435290001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BALMFORTH, Stuart Frederick | Director | The Croft Brown Lane NG11 0AD Barton-In-Fabis Nottingham Nottinghamshire | British | 29786260001 | ||||||
| BISHOP, Michael David, Lord Glendonbrook Cbe | Director | 52 Egerton Crescent SW3 2ED London | England | British | 100128510001 | |||||
| BUCHANAN, Alan Kerr | Director | PO BOX 365 UB7 0GB Harmondsworth Waterside | United Kingdom | British | 140989190001 | |||||
| CANTY, Roderic Neil | Director | 36 Cronk Drean IM2 6AU Douglas Isle Of Man | British | 59390770002 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHOWN, Mark John Hardwick | Director | La Poudretterie La Route Des Pelles, St Martin JE3 6BR Jersey Channel Islands | United Kingdom | British | 101954520001 | |||||
| COLEMAN, Elisabeth Kay Sutcliffe | Director | Tudor Lodge Leicester Road WA15 9PS Hale Cheshire | British | 36738850001 | ||||||
| COLTMAN, David Alexander | Director | Haystoun House EH45 9JG Peebles | Scotland | British | 36712640001 | |||||
| ELLIOTT, Grahame Nicholas | Director | Highbury 26 Harrop Road Hale WA15 9DQ Altrincham Cheshire | United Kingdom | British | 75330500001 | |||||
| EVANS, David Richard | Director | 7 The Old Court House Old Market Place King Street WA16 6HX Knutsford Cheshire | British | 56345150002 | ||||||
| FRENCH, James | Director | Flat 3 26 Lennox Gardens SW1X 0DX London | United Kingdom | British | 46060680002 | |||||
| HEARN, Robert David | Director | 24 Cronk Cullyn IM9 4NQ Colby Isle Of Man | British | 76305060001 | ||||||
| KNUCKEY, Robert Andrew | Director | 9 Silver Terrace EX4 4JE Exeter Devon | England | British | 106534970002 | |||||
| LIDDIARD, Terence Reginald Patrick | Director | The Old Moaney Glen Moar Farm Corlea Road IM9 3BA Ballasalla Isle Of Man | British | 42623080002 | ||||||
| LINDSAY, Donald Clague | Director | 4 River Walk The Braddan Hills IM4 4TJ Braddan Isle Of Man | Isle Of Man | British | 100493720001 | |||||
| NAYLOR, Malcolm | Director | 10 Saint Marys Glebe IM9 5PF Port St. Mary Isle Of Man | British | 65973170002 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SIMPSON, Christopher Edward | Director | Rockmount View La Vielle Charriere JE3 5AT Trinity Jersey Channel Islands | British | 93857190001 | ||||||
| WILLIAMS, Keith | Director | Waterside PO BOX 365, Harmondsworth UB7 0GB West Drayton Middlesex | United Kingdom | British | 62266660002 |
Does BRITISH REGIONAL AIR LINES GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BRITISH REGIONAL AIR LINES GROUP 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