HANGAR 9 LIMITED
Overview
| Company Name | HANGAR 9 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04262248 |
| 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 HANGAR 9 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HANGAR 9 LIMITED located?
| Registered Office Address | Hangar 9 Humberside International Airport DN39 6YH Kirmington North East Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANGAR 9 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROISSY INTERNATIONAL (MAINTENANCE SERVICES) LIMITED | Apr 28, 2008 | Apr 28, 2008 |
| NORTHLINKS AVIATION LIMITED | Jul 31, 2001 | Jul 31, 2001 |
What are the latest accounts for HANGAR 9 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What are the latest filings for HANGAR 9 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Robert Kelly as a director on Dec 12, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Rookery Barn Rookery Lane Walsham Le Willows Bury St Edmunds Suffolk IP31 3BD United Kingdom* on Aug 13, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Clive Wadham-Smith as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Unit 12 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS* on Feb 17, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jonathan Gordon Roy Ibbotson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Julian Wadham-Smith as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed roissy international (maintenance services) LIMITED\certificate issued on 20/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Matthew Robert Kelly on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Clive Wadham-Smith as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
Who are the officers of HANGAR 9 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IBBOTSON, Jonathan Gordon Roy | Director | Humberside International Airport DN39 6YH Kirmington Hangar 9 North East Lincolnshire England | England | British | 165219180001 | |||||
| IBBOTSON, Jonathan Gordon Roy | Secretary | 7 Sharpe Close Barton Upon Humber DN18 5TL Scunthorpe North Lincolnshire | British | 77626140001 | ||||||
| WADHAM-SMITH, Clive Julian | Secretary | Rookery Lane Walsham Le Willows IP31 3BD Bury St Edmunds Rookery Barn Suffolk United Kingdom | 165105440001 | |||||||
| WADHAM-SMITH, Clive | Secretary | Rookery Lane Walsham Le Willows IP31 3BD Bury St Edmunds Rookery Barn Suffolk | British | 129232200001 | ||||||
| EAC (SECRETARIES) LIMITED | Nominee Secretary | 69 Imex Business Park Hamilton Road M13 0PD Manchester Lancashire | 900021000001 | |||||||
| IBBOTSON, Jonathan Gordon Roy | Director | 7 Sharpe Close Barton Upon Humber DN18 5TL Scunthorpe North Lincolnshire | United Kingdom | British | 77626140001 | |||||
| IBBOTSON, Karen Jane | Director | 7 Sharpe Close Barton Upon Humber DN18 5TL Scunthorpe North Lincolnshire | British | 77779820002 | ||||||
| KELLY, Matthew Robert | Director | Humberside International Airport DN39 6YH Kirmington Hangar 9 North East Lincolnshire England | Switzerland | British | 89270440006 | |||||
| EAC (DIRECTORS) LIMITED | Nominee Director | 69 Imex Business Park Hamilton Road M13 0PD Manchester Lancashire | 900020990001 |
Does HANGAR 9 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Apr 01, 2009 Delivered On Apr 08, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein 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
| ||||
| Legal charge | Created On Mar 20, 2008 Delivered On Mar 29, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property known as hangar 9 (previously known as land at fuel farm) humberside airport kirmington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 27, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 3658 square metres of land adjacent to fuel farm humberside airport north lincolshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 2003 Delivered On Feb 19, 2003 | 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