INFRATIL AIRPORTS EUROPE LIMITED
Overview
| Company Name | INFRATIL AIRPORTS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04115145 |
| 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 INFRATIL AIRPORTS EUROPE LIMITED?
- Scheduled passenger air transport (51101) / Transportation and storage
- Non-scheduled passenger air transport (51102) / Transportation and storage
- Freight air transport (51210) / Transportation and storage
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INFRATIL AIRPORTS EUROPE LIMITED located?
| Registered Office Address | c/o MCCLURE NAISMITH LLP Equitable House 47 King William Street EC4R 9AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRATIL AIRPORTS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFRATIL AIRPORT HOLDINGS LIMITED | May 14, 2004 | May 14, 2004 |
| GLASGOW PRESTWICK HOLDINGS LIMITED | Apr 17, 2001 | Apr 17, 2001 |
| MANDACO 255 LIMITED | Nov 22, 2000 | Nov 22, 2000 |
What are the latest accounts for INFRATIL AIRPORTS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for INFRATIL AIRPORTS EUROPE LIMITED?
| 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 | ||||||||||||||||||
Termination of appointment of Phillip James Walker as a director on Dec 13, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Thomas Mackenzie Wilson as a director on Mar 12, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Iain William Cochrane as a director on Mar 12, 2014 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Grant Harrison Mcleod as a secretary on Dec 06, 2013 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Philip James Walker on Nov 22, 2013 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Steven Fitzgerald on Nov 22, 2013 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2013
| 4 pages | SH01 | ||||||||||||||||||
Registered office address changed from Infratil Kent Airport Limited Kent International Airport PO Box 500 Manston CT12 5BP on Dec 02, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of David Arthur Ross Newman as a director on Oct 14, 2013 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 28 pages | AA | ||||||||||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Termination of appointment of Hugh Richmond Lloyd Morrison as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 29 pages | AA | ||||||||||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Appointment of Mr Thomas Mackenzie Wilson as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Ridley-Smith as a director | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 30 pages | AA | ||||||||||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Who are the officers of INFRATIL AIRPORTS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Steven | Director | c/o Mcclure Naismith Llp 47 King William Street EC4R 9AF London Equitable House England | New Zealand | Australian | 169638130001 | |||||
| BECKWITH, Sheena Marion | Secretary | 2 Academy Street KA10 6AQ Troon Ayrshire | British | 77381700001 | ||||||
| BERRY, Stephen Richard | Secretary | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | British | 117104600001 | ||||||
| CHANDLER, Christopher James | Secretary | West Sanquhar Road KA8 9HP Ayr 5d Ayrshire | Other | 123137610001 | ||||||
| MCLEOD, Grant Harrison | Secretary | c/o Mcclure Naismith Llp 47 King William Street EC4R 9AF London Equitable House England | 152067800001 | |||||||
| SEIDENSTUCKER, Matthias | Secretary | 24 Mckinley Crescent Wellington New Zealand | German | 74423970001 | ||||||
| SWEENIE, Andrew Graeme | Secretary | 10 Three Sisters Court KA21 6HH Saltcoats Ayrshire | British | 115133890001 | ||||||
| THOMAS, Betsan Wyn | Secretary | 38 Alexandra Road Canton CF5 1NU Cardiff South Glamorgan | British | 74793840001 | ||||||
| WHITE, Joyce Helen | Secretary | 10 Winton Circus KA21 5DA Saltcoats Ayrshire | British | 9504020001 | ||||||
| BAILLIE, John | Director | 24 Grangemuir Road KA9 1PX Prestwick Ayrshire | United Kingdom | British | 96362840001 | |||||
| BAKER, Kevin Maxwell | Director | 11 Puriri Street Woburn Lower Hutt New Zealand | New Zealander | 114621070001 | ||||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| BERRY, Stephen Richard | Director | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | United Kingdom | British | 117104600001 | |||||
| COCHRANE, Iain William | Director | 26 Quarrelton Grove Park Road PA5 8LJ Johnstone Renfrewshire | United Kingdom | British | 147397050001 | |||||
| DAVIES, Clive Bartlett | Director | 85 Chadwick Place KT6 5RG Surbiton Surrey | United Kingdom | British | 74423920001 | |||||
| FITZGERALD, Steven | Director | 7 Wood Court KA10 6BB Troon Ayrshire | Australian | 103068260001 | ||||||
| MORRISON, Hugh Richmond Lloyd | Director | 126 Bolton Street FOREIGN Wellington New Zealand | New Zealand | New Zealander | 58007990001 | |||||
| NEWMAN, David Arthur Ross | Director | 5 Great North Road St Johns Hill Wanganui New Zealand | New Zealand | New Zealand | 99220860001 | |||||
| RIDLEY-SMITH, Paul | Director | 97 The Terrace Wellington 6001 New Zealand | New Zealand | New Zealander | 110646190001 | |||||
| SAVILLE, Duncan Paul | Director | Ridge Court The Ridge Woodcote Park KT18 7YF Epsom Surrey | British | 17003670002 | ||||||
| SEIDENSTUCKER, Matthias | Director | 24 Mckinley Crescent Wellington New Zealand | German | 74423970001 | ||||||
| UTTLEY, John Richard | Director | 23 Crescent East EN4 0EY Hadley Wood Barnet Hertfordshire | England | British | 63358080001 | |||||
| WALKER, Philip James | Director | 148 Laurel Avenue Chelmer Queensland 4068 Australia | Australia | Australian | 126555700001 | |||||
| WALKER, Phillip James | Director | 148 Laurel Avenue Chelmer Queensland 4068 Australia | Australia | Australian | 126555700002 | |||||
| WILSON, Thomas Mackenzie | Director | c/o Mcclure Naismith Llp 47 King William Street EC4R 9AF London Equitable House England | Scotland | British | 45710950001 |
Does INFRATIL AIRPORTS EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 20, 2001 Delivered On Feb 01, 2001 | 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 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
| ||||
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