CAPITAL AIR CHARTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL AIR CHARTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02658928

Incorporation date

30/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire CV37 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1991)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon20/09/2023
Application to strike the company off the register
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/09/2021
Accounts for a small company made up to 2021-03-31
dot icon21/06/2021
Statement by Directors
dot icon21/06/2021
Statement of capital on 2021-06-21
dot icon21/06/2021
Solvency Statement dated 10/06/21
dot icon21/06/2021
Resolutions
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon07/01/2021
Termination of appointment of Malcolm Frederick Humphries as a director on 2021-01-07
dot icon07/01/2021
Termination of appointment of Lisa Anne Humphries as a director on 2021-01-07
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon13/08/2020
Registered office address changed from Xlr Business Aviation Centre, Terminal Road Birmingham Airport Birmingham B26 3QN England to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 2020-08-13
dot icon30/07/2020
Termination of appointment of Peter Rigby as a director on 2020-07-30
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/03/2018
Registered office address changed from Airport House Rowley Road Coventry CV3 4FR to Xlr Business Aviation Centre, Terminal Road Birmingham Airport Birmingham B26 3QN on 2018-03-29
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Register(s) moved to registered inspection location 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Anson House Coventry Airport West Baginton Coventry CV8 3AZ to Airport House Rowley Road Coventry CV3 4FR on 2015-07-20
dot icon09/03/2015
Termination of appointment of Paul Raymond Southall as a secretary on 2015-03-07
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon26/11/2014
Register(s) moved to registered inspection location 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR
dot icon26/11/2014
Register inspection address has been changed to 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR
dot icon25/11/2014
Change of share class name or designation
dot icon27/10/2014
Appointment of Paul Raymond Southall as a secretary on 2014-08-27
dot icon27/10/2014
Appointment of Mrs Lisa Anne Humphries as a director on 2014-08-27
dot icon27/10/2014
Appointment of Mr Malcolm Frederick Humphries as a director on 2014-08-27
dot icon27/10/2014
Appointment of Mr Paul Raymond Southall as a director on 2014-08-27
dot icon27/10/2014
Appointment of Sir Peter Rigby as a director on 2014-08-27
dot icon23/10/2014
Resolutions
dot icon15/10/2014
Registered office address changed from Hangar 68 Exeter International Airport Exeter Devon EX5 2BD England to Anson House Coventry Airport West Baginton Coventry CV8 3AZ on 2014-10-15
dot icon15/10/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon15/10/2014
Termination of appointment of Jeffrey Byron Davies Hunt as a secretary on 2014-08-27
dot icon15/10/2014
Termination of appointment of Gary John Hunt as a director on 2014-08-27
dot icon15/10/2014
Termination of appointment of Edward John Hunt as a director on 2014-08-27
dot icon12/09/2014
Registered office address changed from Hangar 68 Exeter International Airport Hangar 68 Exeter International Airport Exeter Devon EX5 2BD England to Hangar 68 Exeter International Airport Exeter Devon EX5 2BD on 2014-09-12
dot icon11/09/2014
Registered office address changed from Capital Coated Steel Ltd Lewis Road Cardiff CF24 5EB to Hangar 68 Exeter International Airport Hangar 68 Exeter International Airport Exeter Devon EX5 2BD on 2014-09-11
dot icon18/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/04/2013
Registered office address changed from C/O Capital Coated Steel Ltd East Tyndall Street Cardiff CF24 5DA on 2013-04-04
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon11/03/2013
Resolutions
dot icon26/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon19/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon15/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/02/2011
Certificate of change of name
dot icon11/01/2011
Resolutions
dot icon14/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for Gary John Hunt on 2009-11-16
dot icon16/11/2009
Director's details changed for Edward John Hunt on 2009-11-16
dot icon19/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon10/12/2008
Return made up to 30/10/08; full list of members
dot icon29/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/11/2006
Return made up to 30/10/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/11/2005
Return made up to 30/10/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-02-28
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-02-28
dot icon05/01/2004
Return made up to 30/10/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-02-28
dot icon15/11/2002
Return made up to 30/10/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-02-28
dot icon05/12/2001
Return made up to 30/10/01; full list of members
dot icon28/11/2000
Return made up to 30/10/00; full list of members
dot icon10/07/2000
Particulars of contract relating to shares
dot icon10/07/2000
Ad 29/02/00--------- £ si 74998@1=74998 £ ic 2/75000
dot icon14/04/2000
Nc inc already adjusted 29/02/00
dot icon14/04/2000
Resolutions
dot icon09/03/2000
Accounting reference date extended from 31/10/00 to 28/02/01
dot icon26/01/2000
Accounts for a dormant company made up to 1999-10-31
dot icon26/01/2000
Resolutions
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon09/11/1998
Return made up to 30/10/98; full list of members
dot icon09/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon09/11/1998
Resolutions
dot icon06/11/1997
Accounts for a dormant company made up to 1997-10-31
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Return made up to 30/10/97; no change of members
dot icon11/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Return made up to 30/10/96; no change of members
dot icon12/12/1995
Accounts for a dormant company made up to 1995-10-31
dot icon12/12/1995
Resolutions
dot icon25/10/1995
Return made up to 30/10/95; full list of members
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a dormant company made up to 1994-10-31
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Return made up to 30/10/94; no change of members
dot icon07/12/1993
Accounts for a dormant company made up to 1993-10-31
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Return made up to 30/10/93; no change of members
dot icon11/02/1993
Accounts for a dormant company made up to 1992-10-31
dot icon11/02/1993
Resolutions
dot icon11/11/1992
Return made up to 30/10/92; full list of members
dot icon07/11/1992
Memorandum and Articles of Association
dot icon07/11/1992
Resolutions
dot icon07/11/1992
Registered office changed on 07/11/92 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Director resigned;new director appointed
dot icon30/10/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.13K
-
0.00
-
-
2021
0
100.13K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Lisa Anne
Director
27/08/2014 - 07/01/2021
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL AIR CHARTER HOLDINGS LIMITED

CAPITAL AIR CHARTER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/10/1991 with the registered office located at Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire CV37 6YX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AIR CHARTER HOLDINGS LIMITED?

toggle

CAPITAL AIR CHARTER HOLDINGS LIMITED is currently Dissolved. It was registered on 30/10/1991 and dissolved on 13/02/2024.

Where is CAPITAL AIR CHARTER HOLDINGS LIMITED located?

toggle

CAPITAL AIR CHARTER HOLDINGS LIMITED is registered at Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire CV37 6YX.

What does CAPITAL AIR CHARTER HOLDINGS LIMITED do?

toggle

CAPITAL AIR CHARTER HOLDINGS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CAPITAL AIR CHARTER HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.