FIRST CHOICE AIRWAYS LIMITED

FIRST CHOICE AIRWAYS LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéFIRST CHOICE AIRWAYS LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01966273
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de FIRST CHOICE AIRWAYS LIMITED ?

    • Transport aérien de passagers non régulier (51102) / Transports et stockage

    Où se situe FIRST CHOICE AIRWAYS LIMITED ?

    Adresse du siège social
    15 Canada Square
    E14 5GL London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de FIRST CHOICE AIRWAYS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    AIR 2000 LIMITED06 août 198606 août 1986
    MELROSCAN LIMITED28 nov. 198528 nov. 1985

    Quels sont les derniers comptes de FIRST CHOICE AIRWAYS LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au30 sept. 2014

    Quels sont les derniers dépôts pour FIRST CHOICE AIRWAYS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    6 pagesLIQ13

    Dépôt d'insolvabilité

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Déclaration des reçus et paiements des liquidateurs jusqu'à 29 nov. 2016

    4 pages4.68

    Nomination d'un liquidateur volontaire

    2 pages600

    Ordonnance du tribunal d'insolvabilité

    Court order insolvency:C.O. To remove/replace Liquidator
    30 pagesLIQ MISC OC

    Avis de cessation d'agir en tant que liquidateur volontaire

    1 pages4.40

    Changement d'adresse du siège social de Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL à 15 Canada Square London E14 5GL le 18 déc. 2015

    2 pagesAD01

    Déclaration de solvabilité

    5 pages4.70

    Nomination d'un liquidateur volontaire

    5 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 30 nov. 2015

    LRESSP

    Cessation de la nomination de Joyce Walter en tant que directeur le 17 nov. 2015

    1 pagesTM01

    Nomination de Stephen John Brann en tant qu'administrateur le 28 oct. 2015

    2 pagesAP01

    Cessation de la nomination de Carl Douglas Gissing en tant que directeur le 22 oct. 2015

    1 pagesTM01

    Nomination de Ms Joyce Walter en tant qu'administrateur le 12 oct. 2015

    2 pagesAP01

    Satisfaction de la charge 23 en totalité

    4 pagesMR04

    Satisfaction de la charge 31 en totalité

    4 pagesMR04

    Satisfaction de la charge 69 en totalité

    4 pagesMR04

    Satisfaction de la charge 68 en totalité

    4 pagesMR04

    Satisfaction de la charge 53 en totalité

    6 pagesMR04

    Satisfaction de la charge 52 en totalité

    6 pagesMR04

    Cessation de la nomination de Christine Margaret Browne en tant que directeur le 06 août 2015

    1 pagesTM01

    Satisfaction de la charge 48 en totalité

    4 pagesMR04

    Satisfaction de la charge 71 en totalité

    4 pagesMR04

    Satisfaction de la charge 18 en totalité

    4 pagesMR04

    Qui sont les dirigeants de FIRST CHOICE AIRWAYS LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    WALTER, Joyce
    Canada Square
    E14 5GL London
    15
    Secrétaire
    Canada Square
    E14 5GL London
    15
    British76169540002
    BRANN, Stephen John
    Canada Square
    E14 5GL London
    15
    Administrateur
    Canada Square
    E14 5GL London
    15
    United KingdomBritish153081020001
    MURPHY, John
    Canada Square
    E14 5GL London
    15
    Administrateur
    Canada Square
    E14 5GL London
    15
    United KingdomBritish128337680004
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Secrétaire
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    English14052080002
    JOHN, Andrew Lloyd
    14 Corder Close
    AL3 4NH St. Albans
    Hertfordshire
    Secrétaire
    14 Corder Close
    AL3 4NH St. Albans
    Hertfordshire
    British75467790003
    JOHN, Andrew Lloyd
    14 Corder Close
    AL3 4NH St. Albans
    Hertfordshire
    Secrétaire
    14 Corder Close
    AL3 4NH St. Albans
    Hertfordshire
    British75467790003
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secrétaire
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    WALTER, Joyce
    The Old Vicarage
    Frittenden Road Staplehurst
    TN12 0DH Tonbridge
    Kent
    Secrétaire
    The Old Vicarage
    Frittenden Road Staplehurst
    TN12 0DH Tonbridge
    Kent
    British76169540001
    ADDISON SMITH, Nigel
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    Administrateur
    49 Fullerton Road
    Wandsworth
    SW18 1BU London
    British46750900002
    BARON, Francis Stephen Kurt
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    Administrateur
    Streat Place
    Streat
    BN6 8RU Hassocks
    West Sussex
    United KingdomBritish6747750002
    BLASTLAND, Dermot
    Pier Cottage
    Milland Lane Milland
    GU30 7JN Liphook
    Hampshire
    Administrateur
    Pier Cottage
    Milland Lane Milland
    GU30 7JN Liphook
    Hampshire
    British56160710001
    BROWNE, Christine Margaret
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Administrateur
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish79573340002
    BUNN, James Richard
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    Administrateur
    Great Lime Kiln
    RH13 9JL Southwater
    28
    West Sussex
    United Kingdom
    British98013270002
    BURROWS, Neil
    Glenbarry
    Prestbury Road
    SK9 Wilmslow
    Cheshire
    Administrateur
    Glenbarry
    Prestbury Road
    SK9 Wilmslow
    Cheshire
    British29022910001
    COOPER, Michael John
    The Barn New Laund Farm
    Cuckstool Lane
    BB12 9NY Fence
    Lancashire
    Administrateur
    The Barn New Laund Farm
    Cuckstool Lane
    BB12 9NY Fence
    Lancashire
    British67888050003
    COSSEY, Errol Paul
    19 Wilton Street
    SW1 1AX London
    Administrateur
    19 Wilton Street
    SW1 1AX London
    British47517490001
    CUNNINGHAM, Gareth William
    Barn House Green Lane
    Over Peover
    WA16 8UH Knutsford
    Cheshire
    Administrateur
    Barn House Green Lane
    Over Peover
    WA16 8UH Knutsford
    Cheshire
    United KingdomBritish48813370002
    DRAGE, Michelle
    16 Chestnut Close
    The Orchards
    CW10 9QJ Middlewich
    Cheshire
    Administrateur
    16 Chestnut Close
    The Orchards
    CW10 9QJ Middlewich
    Cheshire
    British77290560001
    ELLACOTT, Fraser Mark
    12 Albert Road
    SK9 5HT Wilmslow
    Cheshire
    Administrateur
    12 Albert Road
    SK9 5HT Wilmslow
    Cheshire
    EnglandBritish50495730004
    EVANS, Graham John
    24 Chapel Lane
    WA8 4NX Widnes
    Cheshire
    Administrateur
    24 Chapel Lane
    WA8 4NX Widnes
    Cheshire
    United KingdomBritish64893500001
    FISK, Nicholas James
    34 Orchard Road
    SG8 6HH Melbourn
    Hertfordshire
    Administrateur
    34 Orchard Road
    SG8 6HH Melbourn
    Hertfordshire
    British79260510001
    GILL, David Alan
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Administrateur
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    EnglandBritish37437870002
    GISSING, Carl Douglas
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Administrateur
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British112944140002
    HALFORD-MALCLEOD, Guy
    37 Sarel Way
    RH6 8EY Horley
    Surrey
    Administrateur
    37 Sarel Way
    RH6 8EY Horley
    Surrey
    British29022920001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Administrateur
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritish1605080001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Administrateur
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    KIRKWOOD, William James
    7 Slade Road
    HP14 3PQ Stokenchurch
    Buckinghamshire
    Administrateur
    7 Slade Road
    HP14 3PQ Stokenchurch
    Buckinghamshire
    British42060190001
    LAMONT, Glenda Ann
    3 Maplewood Road
    SK9 2RY Wilmslow
    Cheshire
    Administrateur
    3 Maplewood Road
    SK9 2RY Wilmslow
    Cheshire
    British43516190003
    LOFTHOUSE, Arthur James
    Brook Cottage
    Fir Tree Lane
    RH20 2RA West Chilington
    West Sussex
    Administrateur
    Brook Cottage
    Fir Tree Lane
    RH20 2RA West Chilington
    West Sussex
    British73152000001
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Administrateur
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    EnglandBritish141460300001
    MARTIN, Andrew David
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Administrateur
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritish52743800001
    MAY, Iain Richard Campbell
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    Administrateur
    Oak Tree House 17 Curlew Close
    Tytherington
    SK10 2SX Macclesfield
    Cheshire
    GbrBritish32619030002
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Administrateur
    86 Riversdale Road
    N5 2JZ London
    British51082180002
    REDMOND, Sheila Mary
    15 Arley Close
    CH2 1NW Chester
    Administrateur
    15 Arley Close
    CH2 1NW Chester
    British61362020001
    ROBERTS, Richard Austin
    Hillcrest
    Waghorns Lane
    TN22 4JA Hadlow Down
    East Sussex
    Administrateur
    Hillcrest
    Waghorns Lane
    TN22 4JA Hadlow Down
    East Sussex
    British51915510002

    FIRST CHOICE AIRWAYS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    An aircraft lease agreement
    Créé le 30 janv. 2004
    Livré le 17 févr. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    An amount equal to us$310,000 or an irrevocable letter of credit in a stated amount equal to the security amount and all insurance proceeds recieved by the lessor.
    Personnes ayant droit
    • Wilmington Trust Company, Not in Its Individual Capacity, but Solely as Owner Trustee
    Transactions
    • 17 févr. 2004Enregistrement d'une charge (395)
    • 06 août 2015Satisfaction d'une charge (MR04)
    An aircraft lease agreement
    Créé le 30 janv. 2004
    Livré le 17 févr. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    An amount equal to us$310,000 or an irrevocable letter of credit in a stated amount equal to the security amount and all insurance proceeds received by the lessor.
    Personnes ayant droit
    • Wilmington Trust Company, Not in Its Individual Capacity, but Solely as Owner Trustee
    Transactions
    • 17 févr. 2004Enregistrement d'une charge (395)
    • 06 août 2015Satisfaction d'une charge (MR04)
    Engine mortgage (in relation to one CFM56-5B3P aircraft engine with manufacturer's s/n 779384)
    Créé le 02 déc. 2003
    Livré le 12 déc. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All its rights title and interest present and future in and to the engines and all technical records and assigns and agrees to assign to the mortgage all rights title and interest present and future to and in all proceeds arising under any and all insurances in respect of all risks of physical loss or damage effected in relation to the engine. See the mortgage charge document for full details.
    Personnes ayant droit
    • Fortis Bank (Nederland) N.V.
    Transactions
    • 12 déc. 2003Enregistrement d'une charge (395)
    • 20 août 2015Satisfaction d'une charge (MR04)
    Agreement and deed of disclosed pledge of account claims
    Créé le 31 oct. 2003
    Livré le 12 nov. 2003
    Totalement satisfaite
    Montant garanti
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The claims being any claim against the account bank existing or arising or otherwise aquired by the borrower at any time in the future relating to the accounts or any monies deposited therein or otherwise owing from the account bank in respect thereof. See the mortgage charge document for full details.
    Personnes ayant droit
    • Fortis Bank (Nederland) N.V.
    Transactions
    • 12 nov. 2003Enregistrement d'une charge (395)
    • 20 août 2015Satisfaction d'une charge (MR04)
    Deed of assignment and first priority mortgage
    Créé le 29 mars 2001
    Livré le 18 avr. 2001
    Totalement satisfaite
    Montant garanti
    All moneys and obligations actual or contingent due or to become due from the company to the chargee under or pursuant to the loan agreement including particularly but without limitation the repayment of usd 8,500,000 and interest thereon (all terms as defined)
    Brèves mentions
    By way of first priority legal mortgage all its right title and interest in and to the engine being one cfm international cfm 56-5B3/9 engine with manufacturers serial number 575132 together with the quick change kit and ancilary equipment comprising of nose cowl nozzle centre body and thrust reversers belonging to installed in or appurtenant to the engine any and all appliances instruments or accessories or other equipment or parts of whatever nature from time to time relating to the engine. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lombard North Central PLC
    Transactions
    • 18 avr. 2001Enregistrement d'une charge (395)
    • 07 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    A manager assignment of insurances (executed outside the united kingdom)
    Créé le 06 mars 2001
    Livré le 22 mars 2001
    Totalement satisfaite
    Montant garanti
    All monies, liabilities and obligations due or to become due from or by the company or any other person in respect of any sums or other liabilities or obligations due or owed to the chargee under or pursuant to the management agreement (all terms as defined)
    Brèves mentions
    With full title guarantee to the chargee (1) all the right, title and interest, present and future, of the company in and to the insurances (other than the third party liability insurance), including, without limitation, the right to compel performance by the insurers of their obligations in respect of the insurances, and: (2) any proceeds of requisition (whether for title use, hire or otherwise), confiscation, nationalisation, sequestration, detention, forfeiture or any compulsory acquisition whatsoever or seizure of the aircraft or any part thereof.
    Personnes ayant droit
    • Unijet Leisure Limited
    Transactions
    • 22 mars 2001Enregistrement d'une charge (395)
    • 21 févr. 2015Satisfaction d'une charge (MR04)
    An engine mortgage
    Créé le 29 févr. 2000
    Livré le 15 mars 2000
    Totalement satisfaite
    Montant garanti
    All moneys, liabilities and obligations due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement or the engine mortgage or any other transaction document
    Brèves mentions
    The owner (a) mortgages to the mortgagee absoultely, all its rights title and interest present and future in and to the engine and all techinical records;. See the mortgage charge document for full details.
    Personnes ayant droit
    • Meespierson N.V.
    Transactions
    • 15 mars 2000Enregistrement d'une charge (395)
    • 23 janv. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Account pledge agreement
    Créé le 14 déc. 1999
    Livré le 24 déc. 1999
    Totalement satisfaite
    Montant garanti
    All the obligations liabilities and agreements now existing or hereafter arising under this lease or any other operative document as defined in the lease agreement
    Brèves mentions
    The account, all contract rights, claims and privileges in respect of the account all cash, checks money orders and other items of value. See the mortgage charge document for full details.
    Personnes ayant droit
    • C.I.T. Leasing Corporation
    Transactions
    • 24 déc. 1999Enregistrement d'une charge (395)
    • 30 juil. 2015Satisfaction d'une charge (MR04)
    An assignment agreement
    Créé le 25 nov. 1999
    Livré le 08 déc. 1999
    Totalement satisfaite
    Montant garanti
    All monies, obligations and liabilities due or to become due from the company to the chargee and the banks pursuant to the loan agreement
    Brèves mentions
    All its rights title and interests in and to the assigned rights.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Landesbank Schleswig-Holstein International S.A.as Security Trustee for the Beneficiaries (The "Security Trustee")
    Transactions
    • 08 déc. 1999Enregistrement d'une charge (395)
    • 30 juin 2015Satisfaction d'une charge (MR04)
    An assignment agreement
    Créé le 25 nov. 1999
    Livré le 08 déc. 1999
    Totalement satisfaite
    Montant garanti
    The full and punctual payment of, and the performance by the company of all of its obligations with respect to, the loan agreement owing from time to time to the chargee and the banks in accordance with the terms thereof (the "secured obligtions")
    Brèves mentions
    As security for the payment and discharge of all of the secured obligations the assignor pursuant to the terms and conditions contained in the engine assignment has assigned pledged transferred and set over to the security trustee of all the assignor's rights claims and interest in and under the (I) the engine warranties under the engine product support plan as contained in the general terms agreement,. See the mortgage charge document for full details.
    Personnes ayant droit
    • Landesbank Schleswig-Holstein International S.A.as Security Trustee for the Beneficiaries (The "Security Trustee")
    Transactions
    • 08 déc. 1999Enregistrement d'une charge (395)
    • 30 juin 2015Satisfaction d'une charge (MR04)
    Manager assignment of insurances
    Créé le 28 avr. 1999
    Livré le 14 mai 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the management agreement dated 1 may 1997
    Brèves mentions
    All right title and interest in and to the insurances and proceeds of requisition in respect of the aircraft being the airbus A321 aircraft with manufacturers serial no. 677. see the mortgage charge document for full details.
    Personnes ayant droit
    • Unijet Leisure Limited
    Transactions
    • 14 mai 1999Enregistrement d'une charge (395)
    • 21 févr. 2015Satisfaction d'une charge (MR04)
    Assignment
    Créé le 26 févr. 1999
    Livré le 16 mars 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under a lease of one iae V2500-A1 engine serial no.VO199
    Brèves mentions
    The benefit of all insurances and any other insurance taken out regarding the engine including all calims and returns of premiums concerning them all amounts received. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wlfc Funding Corporation
    Transactions
    • 16 mars 1999Enregistrement d'une charge (395)
    • 30 juin 2015Satisfaction d'une charge (MR04)
    Security assignment
    Créé le 06 janv. 1999
    Livré le 08 janv. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to an aircraft lease agreement dated 2 october 1995 as novated and amended by a novation agreement dated 9 november 1995 and under the security assignment
    Brèves mentions
    All right title benefit and interest in to and under a master sub-lease agreement dated 9 december 1998 in respect of one boeing 757-200 aircraft manufacturer's serial no. 24235 and all moneys payable under the sub-lease agreement and all other rights and benefits.
    Personnes ayant droit
    • West Sussex Co., LTD
    Transactions
    • 08 janv. 1999Enregistrement d'une charge (395)
    • 30 juin 2015Satisfaction d'une charge (MR04)
    Security assignment
    Créé le 30 déc. 1998
    Livré le 08 janv. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to an aircraft lease agreement dated 22 december 1995 and the security assignment
    Brèves mentions
    All rights title benefit and interest to in and under a master sub-lease agreement dated 9 december 1996 in respect of one boeing 757-200 aircraft manufacturer's serial no. 24017 including all moneys payable under the sub-lease agreement and all other rights and benefits.
    Personnes ayant droit
    • Crawley Co., LTD
    Transactions
    • 08 janv. 1999Enregistrement d'une charge (395)
    • 06 août 2015Satisfaction d'une charge (MR04)
    Security assignment
    Créé le 24 déc. 1997
    Livré le 09 janv. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an aircraft lease agreement dated 27 may 1986 and the security assignment
    Brèves mentions
    All right title benefit and interest to in and under a sub-lease agreement dated 16 december 1997 between the company and canada 3000 airlines limited in respect of one rolls-royce RB211-535 e-4 engine with serial nuber 30597 and all monies payable under the sub-lease agreement. See the mortgage charge document for full details.
    Personnes ayant droit
    • International Lease Finance Corporation
    Transactions
    • 09 janv. 1998Enregistrement d'une charge (395)
    • 06 mars 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A security assignment
    Créé le 13 déc. 1997
    Livré le 14 janv. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to an aircraft lease agreement dated 22 december 1995 and the security assignment
    Brèves mentions
    All of the company's rights,title,benefit and interest to,in and under a sub-lease agreement dated 9 december 1996 in respect of one boeing 757-200 aircraft with manufacturer's serial number 24017 including all moneys whatsoever payable to or on account ofthe company under the sub-lease agreement and all other rights and benefits whatsoever thereby accruing to the company.
    Personnes ayant droit
    • Crawley Co.,LTD
    Transactions
    • 14 janv. 1998Enregistrement d'une charge (395)
    • 06 mars 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security deposit agreement
    Créé le 12 juin 1997
    Livré le 18 juin 1997
    Totalement satisfaite
    Montant garanti
    The obligations of the company to the chargee under an aircraft lease agreement dated 18TH april 1997 in respect of one boeing 757-200 aircraft bearing manufacturer's serial number 28203
    Brèves mentions
    A cash security deposit to be provided by the company upon the terms of the security deposit agreement.
    Personnes ayant droit
    • International Lease Finance Corporation
    Transactions
    • 18 juin 1997Enregistrement d'une charge (395)
    • 06 août 2015Satisfaction d'une charge (MR04)
    Deed relating to netting and payment arrangements
    Créé le 28 févr. 1997
    Livré le 12 mars 1997
    Totalement satisfaite
    Montant garanti
    Any obligation for the payment or repayment of money, whether actual or contingent, present or future, joint or several and whether incurred as principal or surety, including principal, interest, commission, fees and other lawful charges and expenses for which a participant (as defined) may be or become liable to the chargee (in its capacity as security trustee) and the banks (as defined)
    Brèves mentions
    By clause 3.1 of the deed, the company agreed that each bank may, at any time or times on or after the enforcement date (as defined in the inter-creditor agreement) without notice, set off any or all sums of money now or subsequently standing to the credit of the company (including any unmatured deposit or any deposit in respect of which the appropriate call notice has not been given) against all or such part of such indebtedness as such bank may determine (whether presently payable or not).. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 12 mars 1997Enregistrement d'une charge (395)
    • 06 mars 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of assignment of insurances
    Créé le 20 janv. 1997
    Livré le 31 janv. 1997
    Totalement satisfaite
    Montant garanti
    The performance of the company's obligations to the chargee under the terms of the lease dated 20TH january 1997
    Brèves mentions
    The property charged includes all and any of the contracts or policies of insurance and reinsurance required to be maintained by the assignor under a lease agreement dated 20TH january 1997 between the assignor and the assignee.
    Personnes ayant droit
    • Engine Lease Finance Corporation
    Transactions
    • 31 janv. 1997Enregistrement d'une charge (395)
    • 18 août 2015Satisfaction d'une charge (MR04)
    Aircraft engine lease agreement
    Créé le 31 déc. 1996
    Livré le 08 janv. 1997
    Totalement satisfaite
    Montant garanti
    All obligations of the company to the chargee under the lease
    Brèves mentions
    The sum of us$ 100,000.
    Personnes ayant droit
    • Willis Lease Finance Corporation
    Transactions
    • 08 janv. 1997Enregistrement d'une charge (395)
    • 18 août 2015Satisfaction d'une charge (MR04)
    Security assignment
    Créé le 13 déc. 1996
    Livré le 30 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to an aircraft lease agreement dated 27 may 1986 (as defined) and this security assignment
    Brèves mentions
    All rights title benefit and interest to in and under a sub-lease agreement dated 9 december 1996 between canada 3000 airlaines limited and the company in respect of one rolls-royce RB211-535 e-4 engine serial no. 30597 including all moneys payable under the sun-lease agreement and all other rights and benefits whatsoever thereunder.
    Personnes ayant droit
    • International Lease Finance Corporation
    Transactions
    • 30 déc. 1996Enregistrement d'une charge (395)
    • 22 juil. 2015Satisfaction d'une charge (MR04)
    Security assignment
    Créé le 13 déc. 1996
    Livré le 30 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to an aircraft lease agreement dated 27 may 1986 (as defined) and this security assignment
    Brèves mentions
    All rights title benefit and interest to in and under a sub-lease agreement dated 9 december 1996 between canada 3000 airlaines limited and the company in respect of one rolls-royce RB211-535 e-4 engine serial no. 30599 including all moneys payable under the sun-lease agreement and all other rights and benefits whatsoever thereunder.
    Personnes ayant droit
    • International Lease Finance Corporation
    Transactions
    • 30 déc. 1996Enregistrement d'une charge (395)
    • 06 mars 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security assignment
    Créé le 13 déc. 1996
    Livré le 30 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to an aircraft lease agreement dated 22 december 1995 (as defined) and this security assignment
    Brèves mentions
    All rights title benefit and interest to in and under a sub-lease agreement dated 9 december 1996 between canada 3000 airlaines limited and the company in respect of one boeing 757-200 aircraft serial no. 24017 including all moneys payable under the sun-lease agreement and all other rights and benefits whatsoever thereunder.
    Personnes ayant droit
    • Crawley Co., LTD
    Transactions
    • 30 déc. 1996Enregistrement d'une charge (395)
    • 06 mars 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge
    Créé le 29 févr. 1996
    Livré le 05 mars 1996
    Totalement satisfaite
    Montant garanti
    Any and all obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the lease the lease novation agreement and this charge
    Brèves mentions
    By way of first fixed charge all its right title and interest in and to the security deposit and the maintenance reserves.
    Personnes ayant droit
    • Buckingham Partners Ldc
    Transactions
    • 05 mars 1996Enregistrement d'une charge (395)
    • 06 août 2015Satisfaction d'une charge (MR04)
    Security assignment
    Créé le 14 déc. 1995
    Livré le 21 déc. 1995
    Totalement satisfaite
    Montant garanti
    All monies and liabilities whatsoever due or to become due from the company to the chargee pursuant to the terms of an aircraft lease agreement dated 17/7/87 and this security assignment
    Brèves mentions
    All of the company's rights title benefit and interest to and in and under a sub-lease agreement dated 8/12/95. see the mortgage charge document for full details.
    Personnes ayant droit
    • International Lease Finance Corporation
    Transactions
    • 21 déc. 1995Enregistrement d'une charge (395)
    • 20 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    FIRST CHOICE AIRWAYS LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    10 mars 2018Dissolved on
    30 nov. 2015Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0