BRITISH MIDLAND REGIONAL LIMITED

BRITISH MIDLAND REGIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • 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

    35 pagesAM10(Scot)

    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)

    Who are the officers of BRITISH MIDLAND REGIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritishFinance Director193537670001
    SIMPSON, Peter Anthony
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritishChief Executive195560780001
    BOWDEN, David
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Secretary
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    174004750001
    BYE, Timothy John
    1 Duke William Mount
    The Park
    NG7 1BH Nottingham
    Secretary
    1 Duke William Mount
    The Park
    NG7 1BH Nottingham
    British59160780002
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Secretary
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    British194640001
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    ADAMS, Stewart Andrew
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    BritishService Director74297960002
    ALCOCK, Paul Geoffrey
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    United KingdomBritishTechnical Director121546250001
    BISHOP, Michael David, Lord Glendonbrook Cbe
    52 Egerton Crescent
    SW3 2ED London
    Director
    52 Egerton Crescent
    SW3 2ED London
    EnglandBritishCompany Director100128510001
    BOND, Stephen William
    c/o Charles Russell Llp
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    England
    Director
    c/o Charles Russell Llp
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    England
    United KingdomBritishDirector77674640003
    BOWDEN, David Andrew
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    EnglandBritishCfo174004640001
    DAVIES, Ian
    13 Mameulah Road
    AB21 0WW Newmachar
    Aberdeenshire
    Director
    13 Mameulah Road
    AB21 0WW Newmachar
    Aberdeenshire
    BritishTechnical Director86368270001
    DUNCAN, Anthony James
    47 Seymour Walk
    SW10 9NE London
    Director
    47 Seymour Walk
    SW10 9NE London
    BritishGroup Treasurer52348650001
    GRANT, Alexander
    Hall Grounds
    DE13 9BS Rolleston On Dove
    Woodlands
    Staffs
    Director
    Hall Grounds
    DE13 9BS Rolleston On Dove
    Woodlands
    Staffs
    BritishAirline Manager128567710001
    HACH, Peter, Dr
    Osloweg 11
    25479 Ellerau
    Germany
    Director
    Osloweg 11
    25479 Ellerau
    Germany
    GermanSr Vp Corporate Controlling41091930001
    HANTON, William Adam
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    BritishGeneral Manager72254500001
    HENNEMANN, Jorg Otto Gerhard
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    GermanVice President Hub Development Capacity Management139365650001
    HILL, Andrew Culcheth
    St Finans House
    Lumphanan
    AB31 4QA Banchory
    Grampian
    Director
    St Finans House
    Lumphanan
    AB31 4QA Banchory
    Grampian
    BritishCompany Director365380002
    HILL, Richard John
    91 Swithland Lane
    LE7 7SH Rothley
    Leicestershire
    Director
    91 Swithland Lane
    LE7 7SH Rothley
    Leicestershire
    BritishDirector, Flight Operations72079830001
    HOFMANN, Thomas
    Dombergweg 14
    FOREIGN 4423 Hersberg
    Switzerland
    Switzerland
    Director
    Dombergweg 14
    FOREIGN 4423 Hersberg
    Switzerland
    Switzerland
    SwissCompany Director40758250001
    HOGAN, James Reginald
    Waterside Place
    10 Lower Cookham Road
    SL6 8JT Maidenhead
    Berkshire
    Director
    Waterside Place
    10 Lower Cookham Road
    SL6 8JT Maidenhead
    Berkshire
    AustralianChief Operating Officer63700250001
    HORNBLOWER, Michael John Alec
    The Old Mill House
    Mill Lane Clewer Village
    SL4 5JQ Windsor
    Berkshire
    Director
    The Old Mill House
    Mill Lane Clewer Village
    SL4 5JQ Windsor
    Berkshire
    BritishCompany Director24428250001
    LIDDIARD, Terence Reginald Patrick
    Harbour House Castle Rushen
    The Quay
    IM9 1LD Castletown
    Isle Of Man
    Director
    Harbour House Castle Rushen
    The Quay
    IM9 1LD Castletown
    Isle Of Man
    BritishCompany Director42623080001
    MENNE, Simone
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    United KingdomGermanChief Financial Officer153979390002
    NORMAN, Graham John William
    1 Davids Close
    Chellaston
    DE73 1SY Derby
    Derbyshire
    Director
    1 Davids Close
    Chellaston
    DE73 1SY Derby
    Derbyshire
    BritishCommercial Director36965410002
    O'CONNELL, Cathal
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    IrelandIrishCeo174005430001
    PRCOK-SCHAUER, Wolfgang
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    Director
    Aberdeen Airport East
    Wellheads Drive
    AB21 7EU Dyce
    Aberdeen
    AustriaAustrianChief Executive Officer149192200001
    REID, Austin
    Ingleside 82 Beeston Fields Drive
    Bramcote
    NG9 3DD Nottingham
    Nottinghamshire
    Director
    Ingleside 82 Beeston Fields Drive
    Bramcote
    NG9 3DD Nottingham
    Nottinghamshire
    BritishCompany Director564440001
    REID, David William
    Forgue House
    Forgue
    AB54 6DA Huntly
    Aberdeenshire
    Director
    Forgue House
    Forgue
    AB54 6DA Huntly
    Aberdeenshire
    BritishGeneral Manager-Engineering72254590001
    RIX, Crawford
    Rose Cottage
    Lount
    LE65 1SD Ashby De La Zouch
    Leicestershire
    Director
    Rose Cottage
    Lount
    LE65 1SD Ashby De La Zouch
    Leicestershire
    EnglandBritishManaging Director123570500001
    ROLLIN, Hans
    Seestr.152
    FOREIGN Kusnacht
    Switzerland
    Director
    Seestr.152
    FOREIGN Kusnacht
    Switzerland
    Swiss1232510001
    ROSS, Graeme
    Delgaty
    AB53 5TD Turriff
    Birkwood House
    Aberdeenshire
    Scotland
    Director
    Delgaty
    AB53 5TD Turriff
    Birkwood House
    Aberdeenshire
    Scotland
    United KingdomBritishDirector59748930001
    ROSS, Graeme
    Birkwood Lodge
    Delgaty
    AB53 5TD Turriff
    Aberdeenshire
    Director
    Birkwood Lodge
    Delgaty
    AB53 5TD Turriff
    Aberdeenshire
    United KingdomBritishAirline Executive59748930001
    ROSS, Graeme
    Birkwood Lodge
    Delgaty
    AB53 5TD Turriff
    Aberdeenshire
    Director
    Birkwood Lodge
    Delgaty
    AB53 5TD Turriff
    Aberdeenshire
    United KingdomBritishCommercial Director59748930001
    SCHMITZ, Wolfgang
    D-65510 Idstein Its
    65510 Vlijmener Str 3
    Germany
    Director
    D-65510 Idstein Its
    65510 Vlijmener Str 3
    Germany
    GermanSr Vp Europe41092010001

    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