FLYBE.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLYBE.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04252085
    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 FLYBE.COM LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage

    Where is FLYBE.COM LIMITED located?

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

    What were the previous names of FLYBE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 896 LIMITEDJul 13, 2001Jul 13, 2001

    What are the latest accounts for FLYBE.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FLYBE.COM 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

    1 pagesDS01

    Termination of appointment of Graeme Buchanan as a director on Mar 09, 2020

    1 pagesTM01

    Registration of charge 042520850003, created on Jan 15, 2020

    49 pagesMR01

    Previous accounting period extended from Mar 31, 2019 to Jul 04, 2019

    1 pagesAA01

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Appointment of Mr Mark Michael Charles Anderson as a director on Jul 08, 2019

    2 pagesAP01

    Appointment of Mr Graeme Buchanan as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Ian Richard Milne as a director on Jul 08, 2019

    1 pagesTM01

    Cessation of Flybe Group Plc as a person with significant control on Feb 21, 2019

    1 pagesPSC07

    Notification of Connect Airways Limited as a person with significant control on Feb 21, 2019

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Registration of charge 042520850001, created on Feb 21, 2019

    49 pagesMR01

    Registration of charge 042520850002, created on Feb 21, 2019

    48 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ian Richard Milne as a director on Nov 02, 2017

    2 pagesAP01

    Termination of appointment of Philip Joachim De Klerk as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Appointment of Catherine Ledger as a secretary on Jan 04, 2016

    2 pagesAP03

    Termination of appointment of Saad Hassan Hammad as a director on Oct 26, 2016

    1 pagesTM01

    Who are the officers of FLYBE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGER, Catherine
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    Secretary
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    217165710001
    ANDERSON, Mark Michael Charles
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    Director
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    EnglandBritish260274470001
    BODLEY, Kevin Frederick
    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
    198194910001
    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
    189493640001
    KNUCKEY, Robert Andrew
    Silver Terrace
    EX4 4JE Exeter
    9
    Devon
    United Kingdom
    Secretary
    Silver Terrace
    EX4 4JE Exeter
    9
    Devon
    United Kingdom
    185927420001
    KNUCKEY, Robert Andrew
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    Secretary
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    British106534970002
    NEILSON, Paul Gregory Tyler
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    Secretary
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    British98688450001
    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
    150614200001
    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
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BUCHANAN, Graeme
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    Director
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    Northern IrelandBritish285866990001
    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
    FRENCH, James
    Flat 3
    26 Lennox Gardens
    SW1X 0DX London
    Director
    Flat 3
    26 Lennox Gardens
    SW1X 0DX London
    United KingdomBritish46060680002
    HAMMAD, Saad Hassan
    Priory Gardens
    W4 1TT London
    3
    United Kingdom
    Director
    Priory Gardens
    W4 1TT London
    3
    United Kingdom
    UkBritish38921050004
    KNUCKEY, Robert Andrew
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    Director
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    EnglandBritish106534970002
    MILNE, Ian Richard
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    Director
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    EnglandBritish116976550001
    NEILSON, Paul Gregory Tyler
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    Director
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    United KingdomBritish98688450001
    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
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of FLYBE.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connect Airways Limited
    1st Floor
    W1S 3LB London
    4 Cork Street
    United Kingdom
    Feb 21, 2019
    1st Floor
    W1S 3LB London
    4 Cork Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Flybe Group Plc
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    England
    Apr 06, 2016
    Exeter International Airport
    Clyst Honiton
    EX5 2BA Exeter
    New Walker Hangar
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FLYBE.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2020
    Delivered On Jan 20, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Jan 20, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 21, 2019
    Delivered On Feb 28, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 28, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 21, 2019
    Delivered On Feb 28, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 28, 2019Registration of a charge (MR01)

    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