INFRATIL AIRPORTS EUROPE LIMITED

INFRATIL AIRPORTS EUROPE LIMITED

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

    Company NameINFRATIL AIRPORTS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04115145
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INFRATIL AIRPORTS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRATIL AIRPORT HOLDINGS LIMITEDMay 14, 2004May 14, 2004
    GLASGOW PRESTWICK HOLDINGS LIMITEDApr 17, 2001Apr 17, 2001
    MANDACO 255 LIMITEDNov 22, 2000Nov 22, 2000

    What are the latest accounts for INFRATIL AIRPORTS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for INFRATIL AIRPORTS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A3N8U3NM

    Termination of appointment of Phillip James Walker as a director on Dec 13, 2014

    1 pagesTM01
    X3MV4695

    Termination of appointment of Thomas Mackenzie Wilson as a director on Mar 12, 2014

    1 pagesTM01
    X33NYE06

    Termination of appointment of Iain William Cochrane as a director on Mar 12, 2014

    1 pagesTM01
    X33NYDNS

    Full accounts made up to Mar 31, 2013

    14 pagesAA
    S31FMHY8

    Termination of appointment of Grant Harrison Mcleod as a secretary on Dec 06, 2013

    1 pagesTM02
    X2NHMIJF

    Annual return made up to Nov 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 122,644,620
    SH01
    X2MZHRA9

    Director's details changed for Philip James Walker on Nov 22, 2013

    2 pagesCH01
    X2MZHRA1

    Director's details changed for Mr Steven Fitzgerald on Nov 22, 2013

    2 pagesCH01
    X2MZHR9T

    Statement of capital following an allotment of shares on Nov 22, 2013

    • Capital: GBP 122,644,620
    4 pagesSH01
    A2M5737U

    Registered office address changed from Infratil Kent Airport Limited Kent International Airport PO Box 500 Manston CT12 5BP on Dec 02, 2013

    1 pagesAD01
    X2M6WYUP

    Termination of appointment of David Arthur Ross Newman as a director on Oct 14, 2013

    1 pagesTM01
    X2JGCSMG

    Statement of capital following an allotment of shares on Aug 21, 2013

    • Capital: GBP 82,644,620.00
    4 pagesSH01
    L2FA3P0O

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Fixed to floating rate bond 21/08/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2012

    28 pagesAA
    S1OH3JEZ

    Annual return made up to Nov 22, 2012 with full list of shareholders

    7 pagesAR01
    X1O7NN1C

    Termination of appointment of Hugh Richmond Lloyd Morrison as a director on Feb 10, 2012

    1 pagesTM01
    X14NC07E

    Group of companies' accounts made up to Mar 31, 2011

    29 pagesAA
    S0OP3NF5

    Annual return made up to Nov 22, 2011 with full list of shareholders

    8 pagesAR01
    X0O087U2

    Appointment of Mr Thomas Mackenzie Wilson as a director

    2 pagesAP01
    XGBP9TN2

    Termination of appointment of Paul Ridley-Smith as a director

    1 pagesTM01
    XGAX3TN3

    Group of companies' accounts made up to Mar 31, 2010

    30 pagesAA
    SY2ZWQ6J

    Annual return made up to Nov 22, 2010 with full list of shareholders

    8 pagesAR01
    XBZYWQB2

    Who are the officers of INFRATIL AIRPORTS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Steven
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Director
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    New ZealandAustralianCeo169638130001
    BECKWITH, Sheena Marion
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Secretary
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    BritishChartered Accountant77381700001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Secretary
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    BritishLawyer117104600001
    CHANDLER, Christopher James
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    Secretary
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    OtherGroup Gm Finance123137610001
    MCLEOD, Grant Harrison
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Secretary
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    152067800001
    SEIDENSTUCKER, Matthias
    24 Mckinley Crescent
    Wellington
    New Zealand
    Secretary
    24 Mckinley Crescent
    Wellington
    New Zealand
    GermanMerchant Banker74423970001
    SWEENIE, Andrew Graeme
    10 Three Sisters Court
    KA21 6HH Saltcoats
    Ayrshire
    Secretary
    10 Three Sisters Court
    KA21 6HH Saltcoats
    Ayrshire
    BritishGroup Manager Financial115133890001
    THOMAS, Betsan Wyn
    38 Alexandra Road
    Canton
    CF5 1NU Cardiff
    South Glamorgan
    Secretary
    38 Alexandra Road
    Canton
    CF5 1NU Cardiff
    South Glamorgan
    British74793840001
    WHITE, Joyce Helen
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    Secretary
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    BritishAccountant9504020001
    BAILLIE, John
    24 Grangemuir Road
    KA9 1PX Prestwick
    Ayrshire
    Director
    24 Grangemuir Road
    KA9 1PX Prestwick
    Ayrshire
    United KingdomBritishCompany Director96362840001
    BAKER, Kevin Maxwell
    11 Puriri Street
    Woburn
    Lower Hutt
    New Zealand
    Director
    11 Puriri Street
    Woburn
    Lower Hutt
    New Zealand
    New ZealanderChief Financial Officer114621070001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritishComany Director121802590001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Director
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    United KingdomBritishSolicitor117104600001
    COCHRANE, Iain William
    26 Quarrelton Grove
    Park Road
    PA5 8LJ Johnstone
    Renfrewshire
    Director
    26 Quarrelton Grove
    Park Road
    PA5 8LJ Johnstone
    Renfrewshire
    United KingdomBritishManager147397050001
    DAVIES, Clive Bartlett
    85 Chadwick Place
    KT6 5RG Surbiton
    Surrey
    Director
    85 Chadwick Place
    KT6 5RG Surbiton
    Surrey
    United KingdomBritishCompany Director74423920001
    FITZGERALD, Steven
    7 Wood Court
    KA10 6BB Troon
    Ayrshire
    Director
    7 Wood Court
    KA10 6BB Troon
    Ayrshire
    AustralianCeo103068260001
    MORRISON, Hugh Richmond Lloyd
    126 Bolton Street
    FOREIGN Wellington
    New Zealand
    Director
    126 Bolton Street
    FOREIGN Wellington
    New Zealand
    New ZealandNew ZealanderCompany Director58007990001
    NEWMAN, David Arthur Ross
    5 Great North Road
    St Johns Hill
    Wanganui
    New Zealand
    Director
    5 Great North Road
    St Johns Hill
    Wanganui
    New Zealand
    New ZealandNew ZealandCompany Director99220860001
    RIDLEY-SMITH, Paul
    97 The Terrace
    Wellington
    6001
    New Zealand
    Director
    97 The Terrace
    Wellington
    6001
    New Zealand
    New ZealandNew ZealanderManager110646190001
    SAVILLE, Duncan Paul
    Ridge Court The Ridge
    Woodcote Park
    KT18 7YF Epsom
    Surrey
    Director
    Ridge Court The Ridge
    Woodcote Park
    KT18 7YF Epsom
    Surrey
    BritishChartered Accountant17003670002
    SEIDENSTUCKER, Matthias
    24 Mckinley Crescent
    Wellington
    New Zealand
    Director
    24 Mckinley Crescent
    Wellington
    New Zealand
    GermanAccountant74423970001
    UTTLEY, John Richard
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    Director
    23 Crescent East
    EN4 0EY Hadley Wood Barnet
    Hertfordshire
    EnglandBritishDirector63358080001
    WALKER, Philip James
    148 Laurel Avenue
    Chelmer
    Queensland 4068
    Australia
    Director
    148 Laurel Avenue
    Chelmer
    Queensland 4068
    Australia
    AustraliaAustralianCompany Director126555700001
    WALKER, Phillip James
    148 Laurel Avenue
    Chelmer
    Queensland 4068
    Australia
    Director
    148 Laurel Avenue
    Chelmer
    Queensland 4068
    Australia
    AustraliaAustralianDirector126555700002
    WILSON, Thomas Mackenzie
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Director
    c/o Mcclure Naismith Llp
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    ScotlandBritishCeo45710950001

    Does INFRATIL AIRPORTS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2001Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)

    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