GERONIMO AIRPORTS LIMITED

GERONIMO AIRPORTS LIMITED

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

    Company NameGERONIMO AIRPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05237033
    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 GERONIMO AIRPORTS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is GERONIMO AIRPORTS LIMITED located?

    Registered Office Address
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GERONIMO AIRPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GERONIMO AIRPORT LIMITEDSep 21, 2004Sep 21, 2004

    What are the latest accounts for GERONIMO AIRPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2016

    What are the latest filings for GERONIMO AIRPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 9th Floor 25 Farringdon Street London EC4A 4AB on Jan 15, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2017

    LRESSP

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Anthony Dardis on May 10, 2017

    2 pagesCH01

    Full accounts made up to Mar 28, 2016

    25 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Termination of appointment of Peter Wright Whitehead as a director on Sep 06, 2016

    1 pagesTM01

    Appointment of Mr Steven Allan Robinson as a director on Aug 15, 2016

    2 pagesAP01

    Appointment of Mr Patrick Anthony Dardis as a director on Sep 25, 2015

    2 pagesAP01

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 30, 2015

    18 pagesAA

    Termination of appointment of Edward James Turner as a director on Jul 24, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1
    SH01

    All of the property or undertaking has been released from charge 6

    5 pagesMR05

    All of the property or undertaking has been released from charge 5

    5 pagesMR05

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 01, 2013

    16 pagesAA

    Termination of appointment of Rupert Clevely as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    67 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of GERONIMO AIRPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHROEDER, Anthony Ian
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    British156552190001
    DARDIS, Patrick Anthony
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    EnglandIrish91548000007
    ROBINSON, Steven Allan
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    9th Floor
    EnglandBritish212256850001
    BIGHAM, Conrad James
    Homerton Lodge
    Heartenoak Road
    TN18 5EU Hawkhurst
    Kent
    Secretary
    Homerton Lodge
    Heartenoak Road
    TN18 5EU Hawkhurst
    Kent
    British80206550002
    DYSON, Polly Jane
    81 Mallinson Road
    SW11 1BJ London
    Secretary
    81 Mallinson Road
    SW11 1BJ London
    British161237340001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    BIGHAM, Conrad James
    Homerton Lodge
    Heartenoak Road
    TN18 5EU Hawkhurst
    Kent
    Director
    Homerton Lodge
    Heartenoak Road
    TN18 5EU Hawkhurst
    Kent
    United KingdomBritish80206550002
    CLEVELY, Rupert John
    Tanners River
    GU28 9AY Petworth
    West Sussex
    Director
    Tanners River
    GU28 9AY Petworth
    West Sussex
    EnglandBritish13482650002
    DYSON, Polly Jane
    81 Mallinson Road
    SW11 1BJ London
    Director
    81 Mallinson Road
    SW11 1BJ London
    EnglandBritish161237340001
    TURNER, Edward James
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Director
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    EnglandBritish201076350001
    WHITEHEAD, Peter Wright
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Director
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    United KingdomBritish51144670002
    LEA YEAT LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636460001

    Who are the persons with significant control of GERONIMO AIRPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Young & Co.'s Brewery, P.L.C,
    26 Osiers Road
    SW18 1NH Wandsworth
    Riverside House
    London
    England
    Apr 06, 2016
    26 Osiers Road
    SW18 1NH Wandsworth
    Riverside House
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number32762
    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.

    Does GERONIMO AIRPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 30, 2011
    Delivered On Apr 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent)
    Transactions
    • Apr 08, 2011Registration of a charge (MG01)
    • Mar 24, 2014All of the property or undertaking has been released from the charge (MR05)
    Security agreement
    Created On Mar 30, 2011
    Delivered On Apr 08, 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
    First floating charge all assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the National Westminster Bank PLC
    Transactions
    • Apr 08, 2011Registration of a charge (MG01)
    • Mar 24, 2014All of the property or undertaking has been released from the charge (MR05)
    Guarantee & debenture
    Created On Jul 07, 2009
    Delivered On Jul 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Penta Capital LLP in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 07, 2009
    Delivered On Jul 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, shares and investments see image for full details.
    Persons Entitled
    • Penta Capital LLP as Security Trustee for the Secured Parties
    Transactions
    • Jul 18, 2009Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2006
    Delivered On Dec 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Nov 24, 2006
    Delivered On Dec 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land, all shares and related distribution rights, all investments and related distribution rights, all book debts, non trading debts and all amounts standing to the credit of each proceeds account, all intellectual property rights, its goodwill, uncalled capital and floating charge all business, undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Penta Capital Partners Limited, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Dec 04, 2006Registration of a charge (395)
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does GERONIMO AIRPORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2017Commencement of winding up
    Apr 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB 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