AIR AND CARGO SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIR AND CARGO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00401523

Incorporation date

06/12/1945

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1945)
dot icon13/01/2026
Liquidators' statement of receipts and payments to 2025-11-26
dot icon25/06/2025
Removal of liquidator by court order
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon16/12/2024
Liquidators' statement of receipts and payments to 2024-11-26
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-11-26
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2022-11-26
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-11-26
dot icon16/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square Oxford St Manchester M1 4PB on 2021-11-16
dot icon12/12/2020
Appointment of a voluntary liquidator
dot icon27/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/07/2020
Administrator's progress report
dot icon08/01/2020
Administrator's progress report
dot icon05/12/2019
Notice of extension of period of Administration
dot icon22/07/2019
Administrator's progress report
dot icon12/04/2019
Statement of affairs with form AM02SOA
dot icon13/03/2019
Statement of administrator's proposal
dot icon08/03/2019
Termination of appointment of Kevin Douglas Mclean as a director on 2019-02-16
dot icon08/03/2019
Termination of appointment of Michael James Campbell-Webster as a director on 2019-02-16
dot icon08/03/2019
Termination of appointment of Carl Derek Aspital as a director on 2019-03-01
dot icon27/02/2019
Registered office address changed from Unit 24 Cobham Way Crawley Sussex RH10 9RX to 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-02-27
dot icon25/02/2019
Result of meeting of creditors
dot icon25/02/2019
Termination of appointment of Richard Edward Charles Mccarthy as a director on 2018-12-13
dot icon09/02/2019
Appointment of an administrator
dot icon12/12/2018
Termination of appointment of Robert Anthony Winmill as a director on 2018-11-12
dot icon12/12/2018
Termination of appointment of Robert Anthony Winmill as a secretary on 2018-11-12
dot icon28/11/2018
Registration of charge 004015230007, created on 2018-11-12
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon04/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon07/07/2014
Accounts made up to 2013-09-30
dot icon01/07/2014
Termination of appointment of Paul Shotter as a director
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/03/2013
Accounts made up to 2012-09-30
dot icon06/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/08/2012
Accounts made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/07/2011
Accounts made up to 2010-09-30
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon28/10/2010
Accounts made up to 2009-09-30
dot icon27/04/2010
Appointment of Kevin Douglas Mclean as a director
dot icon27/04/2010
Appointment of Carl Derek Aspital as a director
dot icon27/04/2010
Appointment of Michael James Campbell-Webster as a director
dot icon27/04/2010
Director's details changed for Richard Edward Charles Mccarthy on 2010-03-26
dot icon29/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon29/12/2009
Director's details changed for Robert Anthony Winmill on 2009-12-18
dot icon29/12/2009
Director's details changed for Richard Edward Charles Mccarthy on 2009-12-18
dot icon29/12/2009
Director's details changed for Paul David Shotter on 2009-12-18
dot icon05/05/2009
Accounts made up to 2008-09-30
dot icon13/02/2009
Return made up to 18/12/08; full list of members
dot icon25/02/2008
Accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 18/12/07; full list of members
dot icon16/03/2007
Accounts made up to 2006-09-30
dot icon22/12/2006
Return made up to 18/12/06; full list of members
dot icon26/04/2006
Accounts made up to 2005-09-30
dot icon16/02/2006
Return made up to 18/12/05; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: unit 24 cobham way crawley sussex RH10 2RX
dot icon08/08/2005
Accounts made up to 2004-09-30
dot icon05/02/2005
Return made up to 18/12/04; full list of members
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Resolutions
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon30/12/2003
Accounts made up to 2003-09-30
dot icon23/09/2003
Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX
dot icon23/09/2003
Registered office changed on 23/09/03 from: unit 24 cobham way crawley west sussex RH10 9RX
dot icon23/09/2003
Registered office changed on 23/09/03 from: 105 london street reading berkshire RG1 4QD
dot icon29/07/2003
Registered office changed on 29/07/03 from: unit 24 cobham way crawley sussex RH10 2RX
dot icon11/06/2003
Accounts made up to 2002-09-30
dot icon13/04/2003
Return made up to 18/12/02; full list of members
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Ad 28/06/02--------- £ si 87500@1=87500 £ ic 12500/100000
dot icon10/07/2002
Nc inc already adjusted 24/06/02
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon18/02/2002
Accounts made up to 2001-09-30
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon19/04/2001
New director appointed
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed
dot icon16/03/2001
Accounts made up to 2000-09-30
dot icon17/01/2001
Return made up to 18/12/00; full list of members
dot icon20/12/2000
Accounts made up to 1999-09-30
dot icon05/04/2000
Return made up to 18/12/99; full list of members
dot icon22/12/1998
Return made up to 18/12/98; no change of members
dot icon15/12/1998
Accounts made up to 1998-09-30
dot icon16/01/1998
Accounts made up to 1997-09-30
dot icon11/01/1998
Return made up to 08/01/98; no change of members
dot icon20/02/1997
Accounts made up to 1996-09-30
dot icon18/02/1997
Return made up to 19/01/97; full list of members
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New secretary appointed
dot icon02/07/1996
Director's particulars changed
dot icon10/06/1996
Accounts made up to 1995-09-30
dot icon23/04/1996
Return made up to 19/01/96; no change of members
dot icon22/04/1996
Accounts made up to 1994-09-30
dot icon21/06/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon18/03/1994
Return made up to 22/01/94; full list of members
dot icon28/10/1993
Certificate of change of name
dot icon23/06/1993
Accounts made up to 1992-09-30
dot icon27/04/1993
Accounts made up to 1991-09-30
dot icon27/04/1993
Accounts made up to 1990-09-30
dot icon21/02/1993
Return made up to 22/01/93; no change of members
dot icon29/01/1992
Return made up to 22/01/92; change of members
dot icon28/04/1991
Return made up to 09/02/91; full list of members
dot icon12/03/1991
Accounts made up to 1989-09-30
dot icon12/03/1991
Return made up to 28/06/90; full list of members
dot icon12/03/1991
Return made up to 31/12/86; no change of members
dot icon28/09/1989
Particulars of contract relating to shares
dot icon28/09/1989
Wd 20/09/89 ad 07/09/89--------- £ si 11500@1=11500 £ ic 1000/12500
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon28/09/1989
Resolutions
dot icon28/09/1989
£ nc 1000/12500
dot icon05/06/1989
Accounts made up to 1988-09-30
dot icon05/04/1989
Particulars of mortgage/charge
dot icon02/03/1989
Return made up to 09/02/89; full list of members
dot icon13/02/1989
New director appointed
dot icon17/05/1988
Accounts made up to 1987-09-30
dot icon17/05/1988
Return made up to 01/04/88; full list of members
dot icon16/02/1988
Return made up to 14/01/88; full list of members
dot icon15/09/1987
Accounts made up to 1986-09-30
dot icon06/03/1987
Accounts made up to 1985-09-30
dot icon06/03/1987
Accounts made up to 1984-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/02/1984
Certificate of change of name
dot icon29/04/1971
Miscellaneous
dot icon23/07/1970
Certificate of change of name
dot icon05/12/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
18/12/2018
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
dot iconNext due on
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carl Derek, Aspital
Director
01/01/1999 - 22/12/2004
-
Mclean, Kevin Douglas
Director
26/03/2010 - 16/02/2019
24
Aspital, Carl Derek
Director
26/03/2010 - 01/03/2019
1
Campbell-Webster, Michael James
Director
26/03/2010 - 16/02/2019
-
Barlow, Roger
Secretary
06/04/2001 - 22/12/2004
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR AND CARGO SERVICES LIMITED

AIR AND CARGO SERVICES LIMITED is an(a) Liquidation company incorporated on 06/12/1945 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR AND CARGO SERVICES LIMITED?

toggle

AIR AND CARGO SERVICES LIMITED is currently Liquidation. It was registered on 06/12/1945 .

Where is AIR AND CARGO SERVICES LIMITED located?

toggle

AIR AND CARGO SERVICES LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does AIR AND CARGO SERVICES LIMITED do?

toggle

AIR AND CARGO SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AIR AND CARGO SERVICES LIMITED?

toggle

The latest filing was on 13/01/2026: Liquidators' statement of receipts and payments to 2025-11-26.