EXECAIR (EAST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

EXECAIR (EAST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03049696

Incorporation date

25/04/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon08/05/2024
Final Gazette dissolved following liquidation
dot icon08/02/2024
Return of final meeting in a members' voluntary winding up
dot icon07/08/2023
Declaration of solvency
dot icon27/07/2023
Amended accounts for a dormant company made up to 2022-12-31
dot icon22/07/2023
Resolutions
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-22
dot icon02/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon10/10/2022
Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31
dot icon10/10/2022
Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31
dot icon27/06/2022
Registered office address changed from Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-06-27
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon07/06/2022
Appointment of Mr. Jonathan Nendick as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Andrew Jonathan Scott Cowie as a director on 2022-05-31
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/12/2019
Appointment of Mr Andrew Jonathan Scott Cowie as a director on 2019-12-06
dot icon10/12/2019
Termination of appointment of Daniel David Ruback as a director on 2019-12-06
dot icon08/07/2019
Appointment of Mr John Angus Smith as a director on 2019-07-08
dot icon31/05/2019
Termination of appointment of Yvette Helen Freeman as a director on 2019-05-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Director's details changed for Mr Daniel David Ruback on 2017-06-06
dot icon03/02/2017
Termination of appointment of David Robert Brooks as a director on 2017-01-31
dot icon20/12/2016
Appointment of Mrs Yvette Helen Freeman as a director on 2016-12-19
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH on 2016-01-11
dot icon21/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Appointment of Mr Daniel David Ruback as a director on 2015-02-12
dot icon16/03/2015
Termination of appointment of Peter John Bouwer as a director on 2015-02-27
dot icon19/02/2015
Termination of appointment of Yvette Helen Freeman as a director on 2015-02-19
dot icon12/02/2015
Appointment of Mrs Yvette Helen Freeman as a director on 2015-02-12
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Pat Pearse as a director
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mr Pat Pearse on 2013-04-15
dot icon16/04/2013
Director's details changed for Mr Peter Bouwer on 2013-04-15
dot icon13/02/2013
Termination of appointment of Sami Teittinen as a director
dot icon12/02/2013
Termination of appointment of Guy Marchant as a director
dot icon12/02/2013
Appointment of Mr David Robert Brooks as a director
dot icon12/02/2013
Appointment of Mr Peter Bouwer as a director
dot icon04/02/2013
Termination of appointment of Joseph Gibney as a director
dot icon04/02/2013
Appointment of Mr Pat Pearse as a director
dot icon31/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Mark Johnstone as a director
dot icon02/08/2012
Appointment of Sami Teittinen as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Director's details changed for Mr Mark Johnstone on 2012-01-24
dot icon25/01/2012
Director's details changed for Mr Guy Marchant on 2012-01-09
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Joseph Gibney on 2011-10-04
dot icon30/08/2011
Director's details changed for Mr Joseph Gibney on 2011-08-30
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Appointment of Mr Joseph Gibney as a director
dot icon08/08/2011
Director's details changed for Mr Mark Johnstone on 2011-08-02
dot icon05/08/2011
Appointment of Mr Guy Marchant as a director
dot icon05/08/2011
Termination of appointment of Rachel Baker as a director
dot icon05/08/2011
Termination of appointment of Rachel Baker as a secretary
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon09/07/2009
Appointment terminated secretary gareth hall
dot icon06/07/2009
Appointment terminated director gareth hall
dot icon06/07/2009
Appointment terminated director david best
dot icon06/07/2009
Director appointed mr mark johnstone
dot icon03/07/2009
Secretary appointed ms rachel baker
dot icon03/07/2009
Director appointed ms rachel baker
dot icon13/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/10/2008
Return made up to 30/09/08; full list of members
dot icon28/08/2008
Appointment terminated director alexander macdonald
dot icon28/08/2008
Director appointed gareth hall
dot icon14/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Registered office changed on 17/12/07 from: 7TH floor 20 balderton street london W1K 6TL
dot icon28/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon19/12/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Director resigned
dot icon07/02/2005
Registered office changed on 07/02/05 from: hangar 63 percival way london luton airport luton bedfordshire LU2 9NT
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
New secretary appointed
dot icon04/02/2005
Return made up to 04/01/05; full list of members
dot icon04/02/2005
Registered office changed on 04/02/05 from: 34 ely place london EC1N 6TD
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New secretary appointed
dot icon06/07/2004
Full accounts made up to 2003-12-27
dot icon08/06/2004
Return made up to 24/04/04; full list of members
dot icon15/01/2004
New director appointed
dot icon17/09/2003
Director's particulars changed
dot icon12/08/2003
Full accounts made up to 2002-12-28
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon07/05/2003
Return made up to 24/04/03; full list of members
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon19/09/2002
Full accounts made up to 2001-12-29
dot icon02/05/2002
Return made up to 24/04/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-04-30
dot icon15/02/2002
Total exemption full accounts made up to 2000-04-30
dot icon05/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon04/10/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon27/06/2001
Secretary resigned
dot icon20/06/2001
Secretary's particulars changed
dot icon16/06/2001
Return made up to 25/04/01; full list of members
dot icon10/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New secretary appointed
dot icon21/09/2000
Certificate of change of name
dot icon13/09/2000
Registered office changed on 13/09/00 from: building 87 east midlands airport castle donington derby DE74 2NO
dot icon13/09/2000
Secretary resigned;director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
New director appointed
dot icon31/08/2000
Full accounts made up to 1999-04-30
dot icon24/07/2000
Return made up to 25/04/00; full list of members
dot icon08/06/2000
Full accounts made up to 1998-04-30
dot icon13/08/1999
Return made up to 25/04/99; full list of members
dot icon23/04/1999
Full accounts made up to 1997-04-30
dot icon23/07/1998
Return made up to 25/04/98; no change of members
dot icon06/11/1997
Return made up to 25/04/97; full list of members
dot icon26/08/1997
Full accounts made up to 1996-04-30
dot icon20/10/1996
Return made up to 25/04/96; full list of members
dot icon02/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon02/05/1995
Registered office changed on 02/05/95 from: 7 eton court eaton court west hallam ilkeston derbyshire DE7 6NB
dot icon25/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John Angus
Director
08/07/2019 - Present
89
Freeman, Yvette Helen
Director
12/02/2015 - 19/02/2015
39
Freeman, Yvette Helen
Director
19/12/2016 - 30/05/2019
39

Persons with Significant Control

0

No PSC data available.

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 EXECAIR (EAST MIDLANDS) LIMITED

EXECAIR (EAST MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 25/04/1995 with the registered office located at C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXECAIR (EAST MIDLANDS) LIMITED?

toggle

EXECAIR (EAST MIDLANDS) LIMITED is currently Dissolved. It was registered on 25/04/1995 and dissolved on 08/05/2024.

Where is EXECAIR (EAST MIDLANDS) LIMITED located?

toggle

EXECAIR (EAST MIDLANDS) LIMITED is registered at C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does EXECAIR (EAST MIDLANDS) LIMITED do?

toggle

EXECAIR (EAST MIDLANDS) LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for EXECAIR (EAST MIDLANDS) LIMITED?

toggle

The latest filing was on 08/05/2024: Final Gazette dissolved following liquidation.