HANGAR 9 LIMITED

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

    Company NameHANGAR 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04262248
    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 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 AddressNo

    What were the previous names of HANGAR 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROISSY INTERNATIONAL (MAINTENANCE SERVICES) LIMITEDApr 28, 2008Apr 28, 2008
    NORTHLINKS AVIATION LIMITEDJul 31, 2001Jul 31, 2001

    What are the latest accounts for HANGAR 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for HANGAR 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2014

    Statement of capital on Sep 06, 2014

    • Capital: GBP 35,002
    SH01

    Termination of appointment of Matthew Robert Kelly as a director on Dec 12, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2013

    Statement of capital on Oct 05, 2013

    • Capital: GBP 35,002
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 31, 2012 with full list of shareholders

    3 pagesAR01

    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 pagesAD01

    Termination of appointment of Clive Wadham-Smith as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    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 pagesAD01

    Appointment of Mr Jonathan Gordon Roy Ibbotson as a director

    2 pagesAP01

    Appointment of Mr Clive Julian Wadham-Smith as a secretary

    1 pagesAP03

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed roissy international (maintenance services) LIMITED\certificate issued on 20/09/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2010

    Change company name resolution on Sep 08, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Annual return made up to Jul 31, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Matthew Robert Kelly on Jul 30, 2010

    2 pagesCH01

    Termination of appointment of Clive Wadham-Smith as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2009

    6 pagesAA

    Who are the officers of HANGAR 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IBBOTSON, Jonathan Gordon Roy
    Humberside International Airport
    DN39 6YH Kirmington
    Hangar 9
    North East Lincolnshire
    England
    Director
    Humberside International Airport
    DN39 6YH Kirmington
    Hangar 9
    North East Lincolnshire
    England
    EnglandBritish165219180001
    IBBOTSON, Jonathan Gordon Roy
    7 Sharpe Close
    Barton Upon Humber
    DN18 5TL Scunthorpe
    North Lincolnshire
    Secretary
    7 Sharpe Close
    Barton Upon Humber
    DN18 5TL Scunthorpe
    North Lincolnshire
    British77626140001
    WADHAM-SMITH, Clive Julian
    Rookery Lane
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Rookery Barn
    Suffolk
    United Kingdom
    Secretary
    Rookery Lane
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Rookery Barn
    Suffolk
    United Kingdom
    165105440001
    WADHAM-SMITH, Clive
    Rookery Lane
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Rookery Barn
    Suffolk
    Secretary
    Rookery Lane
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Rookery Barn
    Suffolk
    British129232200001
    EAC (SECRETARIES) LIMITED
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    Nominee Secretary
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    900021000001
    IBBOTSON, Jonathan Gordon Roy
    7 Sharpe Close
    Barton Upon Humber
    DN18 5TL Scunthorpe
    North Lincolnshire
    Director
    7 Sharpe Close
    Barton Upon Humber
    DN18 5TL Scunthorpe
    North Lincolnshire
    United KingdomBritish77626140001
    IBBOTSON, Karen Jane
    7 Sharpe Close
    Barton Upon Humber
    DN18 5TL Scunthorpe
    North Lincolnshire
    Director
    7 Sharpe Close
    Barton Upon Humber
    DN18 5TL Scunthorpe
    North Lincolnshire
    British77779820002
    KELLY, Matthew Robert
    Humberside International Airport
    DN39 6YH Kirmington
    Hangar 9
    North East Lincolnshire
    England
    Director
    Humberside International Airport
    DN39 6YH Kirmington
    Hangar 9
    North East Lincolnshire
    England
    SwitzerlandBritish89270440006
    EAC (DIRECTORS) LIMITED
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    Nominee Director
    69 Imex Business Park
    Hamilton Road
    M13 0PD Manchester
    Lancashire
    900020990001

    Does HANGAR 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Mar 29, 2008Statement 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