BRITISH MIDLAND REGIONAL LIMITED

BRITISH MIDLAND REGIONAL LIMITED

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

    Company NameBRITISH MIDLAND REGIONAL LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC104657
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BRITISH MIDLAND REGIONAL LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage
    • Non-scheduled passenger air transport (51102) / Transportation and storage
    • Freight air transport (51210) / Transportation and storage

    Where is BRITISH MIDLAND REGIONAL LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH MIDLAND REGIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS AIR LIMITEDAug 05, 1987Aug 05, 1987
    GARRADALE LIMITEDMay 14, 1987May 14, 1987

    What are the latest accounts for BRITISH MIDLAND REGIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for BRITISH MIDLAND REGIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2019
    Next Confirmation Statement DueApr 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2018
    OverdueYes

    What are the latest filings for BRITISH MIDLAND REGIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    33 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Order removing administrator from office

    6 pagesAM16(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 28, 2022

    2 pagesAD01

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    57 pagesAM10(Scot)

    Administrator's progress report

    57 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    42 pagesAM10(Scot)

    Administrator's progress report

    43 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    40 pagesAM10(Scot)

    Approval of administrator’s proposals

    8 pagesAM06(Scot)

    Notice of Administrator's proposal

    61 pagesAM03(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    20 pages2.15B(Scot)

    Registered office address changed from Lightyear Building 9 Marchburn Drive Glasgow Airport Paisley Renfrewshire PA3 2SJ Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Feb 27, 2019

    2 pagesAD01

    Who are the persons with significant control of BRITISH MIDLAND REGIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Pegasus Business Park
    England
    Apr 06, 2016
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Pegasus Business Park
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number07930604
    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 BRITISH MIDLAND REGIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 22, 2018
    Delivered On Nov 06, 2018
    Outstanding
    Brief description
    Companys interest in (1) the spare engine carrying serial number CAE312189 and with model number AE3007 A1/1; and (11) the nlg strut assembly with part number 1170C0000-08 with serial number 346.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Airline Investments Limited
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 10, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stephen Bond
    Transactions
    • Apr 10, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Worldpay (UK) Limited
    • Worldpay Limited
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    Account charge
    Created On Nov 30, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to the charged moneys (charged account means the us dollar bank account number 38519984 see form for further details.
    Persons Entitled
    • Griffin B LTD
    Transactions
    • Dec 12, 2012Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Account charge
    Created On Nov 30, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title and interest in and to the charged moneys (charged account means the us dollar bank account number 38519879)see form for further details.
    Persons Entitled
    • Griffin B LTD
    Transactions
    • Dec 12, 2012Registration of a charge (MG01s)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Deed of charge over designated account
    Created On Oct 31, 2012
    Delivered On Nov 16, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Designated account (account number 36860611) see form for more details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Worldpay (UK) Limited
    Transactions
    • Nov 16, 2012Registration of a charge (MG01s)
    Assignment of insurances relating to one embraer RJ145 aircraft
    Created On Sep 07, 2006
    Delivered On Sep 28, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of charge as continuing security for the payment, discharge and performance of the secured obligations, the company with full title guarantee has assigned and agreed to assign absolutely to the chargee all of the companys rights, title, benefit and interest (present and future) in and to the insurances and all moneys, proceeds and payments in connection with any of the same, and all other rights and benefits thereby accruing to the company, including the right to sue for damages and any returned premiums.
    Persons Entitled
    • Corporate Aircraft Leasing Limited
    Transactions
    • Sep 28, 2006Registration of a charge (410)
    • Mar 02, 2009Statement of satisfaction of a charge in full or part (419a)
    Assignment of insurances, requisition proceeds and other rights
    Created On May 31, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the companys right, title and interest in and to 1)the aircraft, 2) the assigned property--see document for full description.
    Persons Entitled
    • Wells Fargo Bank Northwest N.A.
    Transactions
    • Jun 15, 2001Registration of a charge (410)
    • Jul 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignment of insurances requisition proceeds and other rights
    Created On Mar 29, 2000
    Delivered On Apr 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the company's right, title and interest in and to the aircraft.
    Persons Entitled
    • Banc of America Leasing & Capital, Llc
    Transactions
    • Apr 10, 2000Registration of a charge (410)
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 12, 1987
    Delivered On Nov 25, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1987Registration of a charge
    • May 23, 1996Statement of satisfaction of a charge in full or part (419a)

    Does BRITISH MIDLAND REGIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2019Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow

    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