ASTRAEUS LIMITED

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

    Company NameASTRAEUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04380108
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASTRAEUS LIMITED?

    • (6210) /
    • (6220) /
    • (7487) /

    Where is ASTRAEUS LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTRAEUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAKEDEW 360 LIMITEDFeb 22, 2002Feb 22, 2002

    What are the latest accounts for ASTRAEUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for ASTRAEUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASTRAEUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to May 12, 2014

    14 pages4.68

    Administrator's progress report to May 13, 2013

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 19, 2012

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 21, 2012

    14 pages2.24B

    Result of meeting of creditors

    4 pages2.23B

    Result of meeting of creditors

    43 pages2.23B

    Statement of administrator's proposal

    41 pages2.17B

    Registered office address changed from * Astraeus House Faraday Court Crawley West Sussex RH10 9PU* on Nov 25, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Termination of appointment of Mario Fulgoni as a director

    2 pagesTM01

    Annual return made up to Feb 05, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 18,550,204.3
    SH01

    legacy

    8 pagesMG01

    Appointment of Skarphedinn Berg Steinarsson as a director

    3 pagesAP01

    Termination of appointment of Petur Halldorsson as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    23 pagesAA

    legacy

    7 pagesMG01

    legacy

    10 pagesMG01

    legacy

    10 pagesMG01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ASTRAEUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Secretary
    125 South Park Road
    Wimbledon
    SW19 8RX London
    British83058420001
    HARALDSSON, Palmi
    Solvallagata 7
    FOREIGN Reykjavik 101
    Iceland
    Director
    Solvallagata 7
    FOREIGN Reykjavik 101
    Iceland
    IcelandIcelandic98086060001
    STEINARSSON, Skarphedinn Berg
    Faraday Court
    RH10 9PU Crawley
    Astraeus House Unit D
    West Sussex
    United Kingdom
    Director
    Faraday Court
    RH10 9PU Crawley
    Astraeus House Unit D
    West Sussex
    United Kingdom
    IcelandIcelandic155055720001
    MANNING, Marcus Philip
    67 Redhill Drive
    BN1 5FL Brighton
    East Sussex
    Secretary
    67 Redhill Drive
    BN1 5FL Brighton
    East Sussex
    British59036130005
    PARRY, Hugh Archibald Pryce
    Bookham Lodge
    KT11 3QJ Stoke D'Abernon
    Surrey
    Secretary
    Bookham Lodge
    KT11 3QJ Stoke D'Abernon
    Surrey
    British6992430001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    BURGESS, Bradley William
    Tannery Close
    Slinfold
    RH13 0RW Horsham
    1
    West Sussex
    Uk
    Director
    Tannery Close
    Slinfold
    RH13 0RW Horsham
    1
    West Sussex
    Uk
    EnglandBritish80290780002
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Director
    125 South Park Road
    Wimbledon
    SW19 8RX London
    EnglandBritish83058420001
    FULGONI, Mario Anthony James
    New Holme
    20 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    New Holme
    20 Mizen Way
    KT11 2RH Cobham
    Surrey
    EnglandBritish77022760002
    FULGONI, Mario Anthony James
    New Holme
    20 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    New Holme
    20 Mizen Way
    KT11 2RH Cobham
    Surrey
    EnglandBritish77022760002
    GEIRSSON, Kristinn Thor
    Mannalind 4
    Kopavogur
    201
    Iceland
    Director
    Mannalind 4
    Kopavogur
    201
    Iceland
    Icelandic122344400001
    GUDMUNDSSON, Thorsteinn Orn
    Asparhvarf 14
    Kopavogur
    203
    Iceland
    Director
    Asparhvarf 14
    Kopavogur
    203
    Iceland
    Icelandic122344560001
    HALLDORSSON, Petur Mar
    Graenamyri 1
    Seltjarnarnes
    170
    Iceland
    Director
    Graenamyri 1
    Seltjarnarnes
    170
    Iceland
    IcelandIcelandic114179430001
    HINKLES, Jonathan Paul
    Bridge Cottage
    1 Redehall Road
    RH6 9PX Smallfield
    Surrey
    Director
    Bridge Cottage
    1 Redehall Road
    RH6 9PX Smallfield
    Surrey
    EnglandBritish74315550003
    HODGKISS, Stephen John
    Creevagh Cottage Forest Road
    RH18 5NA Forest Row
    East Sussex
    Director
    Creevagh Cottage Forest Road
    RH18 5NA Forest Row
    East Sussex
    United KingdomBritish26719700001
    IMSLAND, Matthias
    Wambasel 39
    FOREIGN Rexnjavin
    Iceland 109
    Iceland
    Director
    Wambasel 39
    FOREIGN Rexnjavin
    Iceland 109
    Iceland
    Icelandic120544110001
    KRISTINSSON, Johannes
    Tue Bel Air
    5488 Ehnen
    7
    Luxembourg
    Director
    Tue Bel Air
    5488 Ehnen
    7
    Luxembourg
    Icelander129176510001
    MACFADYEN, Neil
    39 Lancaster Road
    W11 1QJ London
    Director
    39 Lancaster Road
    W11 1QJ London
    United KingdomBritish74569730002
    MAHON, Michael James
    81 Grovehill Road
    RH1 6DB Redhill
    Surrey
    Director
    81 Grovehill Road
    RH1 6DB Redhill
    Surrey
    Ireland80096030002
    MANNING, Marcus Philip
    67 Redhill Drive
    BN1 5FL Brighton
    East Sussex
    Director
    67 Redhill Drive
    BN1 5FL Brighton
    East Sussex
    British59036130005
    PARRY, Hugh Archibald Pryce
    Bookham Lodge
    KT11 3QJ Stoke D'Abernon
    Surrey
    Director
    Bookham Lodge
    KT11 3QJ Stoke D'Abernon
    Surrey
    EnglandBritish6992430001
    REEVES, William Thomas
    3 The Coppins
    Wildwood
    ST17 4QB Stafford
    Staffordshire
    Director
    3 The Coppins
    Wildwood
    ST17 4QB Stafford
    Staffordshire
    British93316550001
    RUSHTON, Philip Steven Garnett
    6 Drayton Close
    KT22 9EZ Fetcham
    Surrey
    Director
    6 Drayton Close
    KT22 9EZ Fetcham
    Surrey
    EnglandBritish90286700001
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Director
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    British87819940001
    SORLI KRISTMUNDSSON, Olafur
    105 Reykjavik
    Hateigsvegur 12
    Iceland
    Director
    105 Reykjavik
    Hateigsvegur 12
    Iceland
    Icelandic128579970001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001

    Does ASTRAEUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lessee security agreement
    Created On Dec 22, 2010
    Delivered On Jan 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the collateral see image for full details.
    Persons Entitled
    • Tes Parts Limited
    Transactions
    • Jan 11, 2011Registration of a charge (MG01)
    Deed of assignment of insurances
    Created On Aug 12, 2010
    Delivered On Aug 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rights title benefits and interest in and to all proceeds of the insurances and any and all requisition compensation in respect of one airbus A320-211 aircraft bearing serial number 0136 see image for full details.
    Persons Entitled
    • Aircraft Solutions Lux Iv S.A.R.L (The Assignee)
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    Lessee security agreement
    Created On Jun 29, 2010
    Delivered On Jul 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral meaning the relevant insurance property and the relevant requisition compensation property see image for full details.
    Persons Entitled
    • Tes Parts Limited
    Transactions
    • Jul 16, 2010Registration of a charge (MG01)
    Lease security agreement
    Created On Jun 19, 2010
    Delivered On Jun 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee and by way of first priority security it is the full legal and beneficial owner of all right, title and interest in and to the collateral see image for full details.
    Persons Entitled
    • Tes Parts Limited (The "Assignee")
    Transactions
    • Jun 25, 2010Registration of a charge (MG01)
    Lessee deed of assignment
    Created On Apr 01, 2009
    Delivered On Apr 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company assigns to the assignee all its interest both present anfd future in the assigned property as continuing security to discharge the secured obligations. See image for full details.
    Persons Entitled
    • Msn 28007 Leasing B.V.
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    Debenture
    Created On Nov 05, 2007
    Delivered On Nov 13, 2007
    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 uncalled capital,. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Travel Holding Hf
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    • Nov 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Nov 29, 2006
    Delivered On Dec 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Awms I
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    Assignment
    Created On Nov 29, 2006
    Delivered On Dec 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Awms I
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    Deed of charge over deposit
    Created On Aug 25, 2006
    Delivered On Sep 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company with full title guarantee and as continuing security for the payment or discharge of the secured liabilities hereby charges to the mortgagee by way of first fixed charge its entire right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Sep 19, 2005
    Delivered On Sep 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit in the sum of £2,875.00.
    Persons Entitled
    • Mkt Properties Limited
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    Debenture
    Created On Sep 01, 2005
    Delivered On Sep 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Sep 06, 2005Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Sep 01, 2005
    Delivered On Sep 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right, title, interest and benefit from time to time in and to the flight simulator and the documents, the benefits of all contracts and agreements, the benefit of all insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2005Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Oct 28, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation rbsast usda with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Jun 04, 2003
    Delivered On Jun 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 21914986 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Afm Nominees Limited
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Johnstone Private Acquisitions Partnership Ii 'C'
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Johnstone Private Acquisitions Partnership Ii 'B'
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Vct 4 PLC
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Vct 3 PLC
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Johnstone Private Acquisitions Partnership Ii 'A'
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2002
    Delivered On Apr 15, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Nominees Limited
    Transactions
    • Apr 15, 2002Registration of a charge (395)
    • Nov 26, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Aircraft lease agreement relating to one boeing 737-300 aircraft with manufacturer's serial no: 24059 and UK registration mark g-stra (the "aircraft")
    Created On Apr 02, 2002
    Delivered On Apr 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The lessor's moneys. See the mortgage charge document for full details.
    Persons Entitled
    • K G Aircraft Leasing Co., Limited
    Transactions
    • Apr 18, 2002Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ASTRAEUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2013Administration ended
    Nov 22, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Mark Nicholas Cropper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    May 13, 2013Commencement of winding up
    Jun 20, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Mark Nicholas Cropper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London

    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