CITY AIRPORT DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY AIRPORT DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03113096

Incorporation date

11/10/1995

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon09/02/2023
Final Gazette dissolved following liquidation
dot icon09/11/2022
Return of final meeting in a members' voluntary winding up
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-08-09
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon21/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21
dot icon19/08/2021
Registered office address changed from London City Airport City Aviation House Royal Docks London E16 2PB to 15 Canada Square London E14 5GL on 2021-08-19
dot icon19/08/2021
Declaration of solvency
dot icon19/08/2021
Appointment of a voluntary liquidator
dot icon19/08/2021
Resolutions
dot icon13/04/2021
Satisfaction of charge 031130960007 in full
dot icon23/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/11/2020
Notification of Eric Machiels as a person with significant control on 2020-02-26
dot icon23/11/2020
Notification of Prateek Masheshwari as a person with significant control on 2020-03-25
dot icon23/11/2020
Cessation of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 2020-06-30
dot icon23/11/2020
Cessation of Hakim Drissi Kaitouni as a person with significant control on 2020-04-30
dot icon23/11/2020
Cessation of Philippe Anastase Busslinger as a person with significant control on 2020-03-23
dot icon23/11/2020
Cessation of Luke Erik Bugeja as a person with significant control on 2020-09-23
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon22/10/2019
Notification of Robert David Holden as a person with significant control on 2018-11-20
dot icon22/10/2019
Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 2019-06-24
dot icon22/10/2019
Notification of Gregory Stuart Pestrak as a person with significant control on 2018-09-14
dot icon22/10/2019
Notification of Prateek Maheshwari as a person with significant control on 2019-07-01
dot icon22/10/2019
Notification of Dmitry Yashnikov as a person with significant control on 2019-03-04
dot icon22/10/2019
Notification of Luke Erik Bugeja as a person with significant control on 2019-02-07
dot icon22/10/2019
Cessation of Kevin Benjamin Roseke as a person with significant control on 2019-08-21
dot icon22/10/2019
Cessation of Kenton Edward Bradbury as a person with significant control on 2019-01-24
dot icon22/10/2019
Cessation of Michael David Bloch-Hansen as a person with significant control on 2019-03-14
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon18/10/2018
Cessation of Luke Erik Bugeja as a person with significant control on 2017-12-20
dot icon18/10/2018
Notification of Ross Clemmow as a person with significant control on 2018-01-25
dot icon18/10/2018
Cessation of Benjamin Tolek Hawkins as a person with significant control on 2018-01-16
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Notification of David Stanton as a person with significant control on 2018-04-25
dot icon09/02/2018
Appointment of Mrs Wilma Mary Allan as a director on 2018-01-29
dot icon12/01/2018
Termination of appointment of Philip David Moses as a director on 2018-01-04
dot icon12/01/2018
Termination of appointment of Philip David Moses as a secretary on 2018-01-04
dot icon21/12/2017
Resolutions
dot icon16/11/2017
Appointment of Mr Robert Gary Sinclair as a director on 2017-11-09
dot icon16/11/2017
Termination of appointment of Declan Collier as a director on 2017-11-09
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/10/2017
Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 2017-05-11
dot icon23/10/2017
Cessation of Petros Stylianides as a person with significant control on 2017-02-17
dot icon23/10/2017
Notification of Adam James Harbora as a person with significant control on 2017-04-10
dot icon23/10/2017
Cessation of Petros Stylianides as a person with significant control on 2017-02-17
dot icon23/10/2017
Notification of Michael David Bloch-Hansen as a person with significant control on 2016-08-25
dot icon23/10/2017
Notification of Kenton Edward Bradbury as a person with significant control on 2016-08-25
dot icon23/10/2017
Notification of Melvyn Ewell as a person with significant control on 2017-04-19
dot icon29/06/2017
Appointment of Mr Philip David Moses as a secretary on 2017-06-16
dot icon29/06/2017
Appointment of Mr Philip David Moses as a director on 2017-06-16
dot icon29/06/2017
Termination of appointment of Patrick James Burrows as a director on 2017-06-16
dot icon29/06/2017
Termination of appointment of Patrick James Burrows as a secretary on 2017-06-16
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Registration of charge 031130960007, created on 2016-03-23
dot icon24/03/2016
Satisfaction of charge 6 in full
dot icon21/01/2016
Satisfaction of charge 3 in full
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Patrick James Burrows as a secretary
dot icon18/09/2013
Termination of appointment of Joanna Bushill as a secretary
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Satisfaction of charge 5 in full
dot icon19/04/2013
Satisfaction of charge 4 in full
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of Joanna Bushill as a secretary
dot icon03/09/2012
Termination of appointment of Patrick Burrows as a secretary
dot icon02/04/2012
Termination of appointment of Richard Gooding as a director
dot icon02/04/2012
Appointment of Mr Declan Collier as a director
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon25/08/2011
Appointment of Mr Patrick James Burrows as a director
dot icon25/08/2011
Appointment of Mr Patrick James Burrows as a secretary
dot icon23/08/2011
Termination of appointment of Ben Higgins as a secretary
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Appointment of Mr Ben John Higgins as a secretary
dot icon17/05/2011
Termination of appointment of Adrian Colman as a director
dot icon17/05/2011
Termination of appointment of Adrian Colman as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/10/2010
Appointment of Mr Adrian Maxwell Colman as a director
dot icon28/10/2010
Termination of appointment of David Thomson as a secretary
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Termination of appointment of David Thomson as a director
dot icon25/06/2010
Appointment of Mr Adrian Maxwell Colman as a secretary
dot icon17/06/2010
Termination of appointment of David Graham Thomson as a secretary
dot icon07/01/2010
Secretary's details changed for Mr David Graham Thomson on 2010-01-07
dot icon06/01/2010
Appointment of David Graham Thomson as a secretary
dot icon06/01/2010
Director's details changed for Mr David Graham Thomson on 2010-01-06
dot icon30/12/2009
Termination of appointment of Michael Mcghee as a director
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Richard Ernest Gooding on 2009-11-09
dot icon09/11/2009
Director's details changed for Michael John Mcghee on 2009-11-09
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 12/10/08; full list of members
dot icon16/10/2008
Appointment terminated director james kowalishin
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 12/10/07; full list of members
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Declaration of assistance for shares acquisition
dot icon22/01/2007
Declaration of assistance for shares acquisition
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon29/11/2006
Resolutions
dot icon11/11/2006
Return made up to 12/10/06; full list of members
dot icon17/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 12/10/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon01/12/2004
Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX
dot icon21/10/2004
Return made up to 12/10/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 12/10/03; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon24/12/2002
Miscellaneous
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon01/11/2000
Return made up to 12/10/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 12/10/99; full list of members
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Resolutions
dot icon08/10/1999
Declaration of assistance for shares acquisition
dot icon08/10/1999
Declaration of assistance for shares acquisition
dot icon10/11/1998
Return made up to 12/10/98; no change of members
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon26/10/1997
Return made up to 12/10/97; no change of members
dot icon15/09/1997
Full group accounts made up to 1996-12-31
dot icon10/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon16/01/1997
Return made up to 12/10/96; full list of members
dot icon24/09/1996
Secretary resigned
dot icon07/12/1995
New secretary appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: 20 old bailey london EC4M 7BM
dot icon03/11/1995
New director appointed
dot icon03/11/1995
Accounting reference date notified as 31/12
dot icon03/11/1995
Ad 24/10/95--------- £ si 1@1=1 £ ic 1/2
dot icon02/11/1995
Secretary resigned
dot icon02/11/1995
Director resigned
dot icon02/11/1995
New secretary appointed;new director appointed
dot icon02/11/1995
Registered office changed on 02/11/95 from: 12 york place leeds LS1 2DS
dot icon02/11/1995
Memorandum and Articles of Association
dot icon02/11/1995
Nc inc already adjusted 24/10/95
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon12/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Declan
Director
01/04/2012 - 08/11/2017
16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/10/1995 - 23/10/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/10/1995 - 23/10/1995
12820
Mcghee, Michael John
Director
29/11/2006 - 10/12/2009
24
Allan, Wilma Mary
Director
28/01/2018 - Present
23

Persons with Significant Control

24
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY AIRPORT DEVELOPMENT COMPANY LIMITED

CITY AIRPORT DEVELOPMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 11/10/1995 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 CITY AIRPORT DEVELOPMENT COMPANY LIMITED?

toggle

CITY AIRPORT DEVELOPMENT COMPANY LIMITED is currently Dissolved. It was registered on 11/10/1995 and dissolved on 08/02/2023.

Where is CITY AIRPORT DEVELOPMENT COMPANY LIMITED located?

toggle

CITY AIRPORT DEVELOPMENT COMPANY LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CITY AIRPORT DEVELOPMENT COMPANY LIMITED do?

toggle

CITY AIRPORT DEVELOPMENT COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITY AIRPORT DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2023: Final Gazette dissolved following liquidation.