FLYBE LEASING LIMITED

Register to unlock more data on OkredoRegister

FLYBE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00970937

Incorporation date

26/01/1970

Size

Dormant

Contacts

Registered address

Registered address

New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1970)
dot icon08/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon25/08/2015
First Gazette notice for voluntary strike-off
dot icon21/08/2015
Voluntary strike-off action has been suspended
dot icon03/06/2015
Termination of appointment of Annelie Kathleen Carver as a secretary on 2015-05-31
dot icon17/03/2015
Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 2015-03-17
dot icon27/01/2015
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon27/01/2015
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon27/01/2015
Voluntary strike-off action has been suspended
dot icon27/01/2015
First Gazette notice for voluntary strike-off
dot icon11/01/2015
Application to strike the company off the register
dot icon25/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/08/2014
Appointment of Philip Joachim De Klerk as a director on 2014-08-19
dot icon28/08/2014
Termination of appointment of Robert Andrew Knuckey as a director on 2014-08-01
dot icon28/07/2014
Satisfaction of charge 68 in full
dot icon18/07/2014
Appointment of Annelie Kathleen Carver as a secretary on 2014-06-23
dot icon18/07/2014
Termination of appointment of Robert Andrew Knuckey as a secretary on 2014-06-23
dot icon15/05/2014
Satisfaction of charge 41 in full
dot icon15/05/2014
Satisfaction of charge 38 in full
dot icon15/05/2014
Satisfaction of charge 39 in full
dot icon15/05/2014
Satisfaction of charge 45 in full
dot icon15/05/2014
Satisfaction of charge 42 in full
dot icon15/05/2014
Satisfaction of charge 46 in full
dot icon15/05/2014
Satisfaction of charge 43 in full
dot icon15/05/2014
Satisfaction of charge 48 in full
dot icon15/05/2014
Satisfaction of charge 47 in full
dot icon15/05/2014
Satisfaction of charge 49 in full
dot icon15/05/2014
Satisfaction of charge 51 in full
dot icon15/05/2014
Satisfaction of charge 50 in full
dot icon15/05/2014
Satisfaction of charge 53 in full
dot icon15/05/2014
Satisfaction of charge 54 in full
dot icon15/05/2014
Satisfaction of charge 55 in full
dot icon15/05/2014
Satisfaction of charge 52 in full
dot icon15/05/2014
Satisfaction of charge 56 in full
dot icon15/05/2014
Satisfaction of charge 57 in full
dot icon15/05/2014
Satisfaction of charge 59 in full
dot icon15/05/2014
Satisfaction of charge 58 in full
dot icon15/05/2014
Satisfaction of charge 62 in full
dot icon15/05/2014
Satisfaction of charge 60 in full
dot icon15/05/2014
Satisfaction of charge 61 in full
dot icon15/05/2014
Satisfaction of charge 67 in full
dot icon15/05/2014
Satisfaction of charge 63 in full
dot icon15/05/2014
Satisfaction of charge 66 in full
dot icon13/03/2014
Appointment of Mr Robert Andrew Knuckey as a secretary
dot icon13/03/2014
Termination of appointment of Christopher Simpson as a secretary
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Mark Chown as a director
dot icon23/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/08/2013
Appointment of Mr Saad Hassan Hammad as a director
dot icon19/08/2013
Termination of appointment of James French as a director
dot icon22/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Termination of appointment of Robert Knuckey as a secretary
dot icon19/04/2010
Appointment of Christopher Edward Simpson as a secretary
dot icon01/04/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 68
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 15/11/08; no change of members
dot icon15/12/2008
Full accounts made up to 2007-03-31
dot icon05/09/2008
Return made up to 15/11/07; no change of members
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon16/05/2008
Appointment terminated director simon witts
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 66
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 67
dot icon10/07/2007
Certificate of change of name
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon28/03/2007
Memorandum and Articles of Association
dot icon28/03/2007
Resolutions
dot icon23/03/2007
Registered office changed on 23/03/07 from: waterside po box 365 harmondsworth UB7 0GB
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New secretary appointed;new director appointed
dot icon23/03/2007
New director appointed
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Accounts made up to 2006-03-31
dot icon11/01/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon24/11/2006
Nc inc already adjusted 01/11/06
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon01/06/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon01/02/2006
Certificate of change of name
dot icon01/02/2006
Accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 15/11/05; full list of members
dot icon28/06/2005
Ad 07/06/05--------- £ si 90766000@1=90766000 £ ic 3565000/94331000
dot icon19/05/2005
Nc inc already adjusted 05/05/05
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon22/11/2004
Director's particulars changed
dot icon25/08/2004
Director's particulars changed
dot icon12/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon12/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon04/02/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon19/12/2003
Return made up to 15/11/03; no change of members
dot icon08/10/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New secretary appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 15/11/02; change of members
dot icon20/12/2002
Director resigned
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon30/04/2002
Return made up to 15/11/01; full list of members
dot icon18/04/2002
New director appointed
dot icon08/04/2002
Particulars of mortgage/charge
dot icon08/04/2002
Particulars of mortgage/charge
dot icon28/03/2002
Certificate of change of name
dot icon21/02/2002
New director appointed
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon15/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon16/06/2001
Director's particulars changed
dot icon15/03/2001
Director resigned
dot icon02/03/2001
Particulars of mortgage/charge
dot icon29/11/2000
Accounts made up to 2000-03-31
dot icon28/11/2000
Return made up to 15/11/00; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Declaration of satisfaction of mortgage/charge
dot icon03/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
New director appointed
dot icon25/04/2000
Return made up to 15/11/99; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon08/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon05/12/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon13/07/1999
Director's particulars changed
dot icon14/03/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon08/01/1999
Accounts made up to 1998-03-31
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon20/11/1998
Return made up to 15/11/98; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon31/03/1998
Location of debenture register
dot icon31/03/1998
Location of register of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: speedbird house P.O. box 10 heathrow airport hounslow. TW6 2JA
dot icon06/02/1998
New director appointed
dot icon05/01/1998
Accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 15/11/97; full list of members
dot icon16/07/1997
New director appointed
dot icon12/06/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon14/01/1997
Director's particulars changed
dot icon20/11/1996
Return made up to 15/11/96; full list of members
dot icon28/10/1996
Accounts made up to 1996-03-31
dot icon18/08/1996
New director appointed
dot icon05/07/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon20/03/1996
Director resigned
dot icon08/03/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Director resigned
dot icon29/02/1996
Director resigned
dot icon28/02/1996
Director resigned;new director appointed
dot icon21/11/1995
Accounts made up to 1995-03-31
dot icon20/11/1995
Return made up to 15/11/95; full list of members
dot icon20/11/1995
Location of register of members address changed
dot icon02/11/1995
Director resigned;new director appointed
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon01/02/1995
Accounts made up to 1994-03-31
dot icon03/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon25/11/1994
Return made up to 15/11/94; full list of members
dot icon13/10/1994
Return made up to 15/11/93; full list of members
dot icon02/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/04/1994
New director appointed
dot icon27/01/1994
Director resigned
dot icon05/01/1994
Registered office changed on 05/01/94 from: city airport roborough plymouth devon PL6 8BW
dot icon22/09/1993
Accounts made up to 1993-03-31
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon30/07/1993
Certificate of change of name
dot icon05/03/1993
Return made up to 15/11/92; full list of members
dot icon11/11/1992
Location of register of members
dot icon02/09/1992
Accounts made up to 1992-03-31
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon14/07/1992
Director resigned;new director appointed
dot icon01/06/1992
Ad 31/03/92--------- £ si 550000@1=550000 £ ic 3015000/3565000
dot icon01/06/1992
Resolutions
dot icon01/06/1992
£ nc 3015000/3565000 27/03/92
dot icon01/06/1992
Ad 08/07/91--------- £ si 2500000@1
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Nc inc already adjusted 08/07/91
dot icon01/02/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Return made up to 15/11/91; no change of members
dot icon16/10/1991
Accounts made up to 1991-03-31
dot icon30/04/1991
Director resigned
dot icon15/11/1990
Return made up to 10/10/90; full list of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Declaration of mortgage charge released/ceased
dot icon10/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Particulars of mortgage/charge
dot icon07/09/1990
Accounts made up to 1990-03-31
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1990
Accounts made up to 1989-03-31
dot icon09/03/1990
Return made up to 07/12/89; full list of members
dot icon02/02/1990
Declaration of mortgage charge released/ceased
dot icon02/02/1990
Declaration of mortgage charge released/ceased
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1989
Director resigned;new director appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon07/02/1989
Accounts made up to 1988-03-31
dot icon06/02/1989
New director appointed
dot icon20/01/1989
Return made up to 30/08/88; full list of members
dot icon19/01/1989
New director appointed
dot icon19/01/1989
New director appointed
dot icon08/11/1988
Particulars of mortgage/charge
dot icon16/03/1988
Return made up to 02/10/86; full list of members
dot icon22/12/1987
Accounts made up to 1987-03-31
dot icon15/12/1987
Particulars of mortgage/charge
dot icon23/09/1986
Accounts made up to 1986-03-31
dot icon16/08/1985
Accounts made up to 1984-03-31
dot icon18/11/1980
Accounts made up to 1980-03-31
dot icon18/10/1977
Accounts made up to 1976-12-31
dot icon12/01/1976
Accounts made up to 2073-12-31
dot icon26/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Robert
Director
10/04/2002 - 05/03/2007
18
Simpson, Peter Anthony
Director
01/07/2003 - 05/03/2007
16
Noyes, David Micheal
Director
01/04/1997 - 08/03/1999
9
Simpson, Christopher Edward
Director
05/03/2007 - 04/04/2007
18
Hall, Tiffany Anne
Director
10/04/2002 - 30/11/2003
10

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 FLYBE LEASING LIMITED

FLYBE LEASING LIMITED is an(a) Dissolved company incorporated on 26/01/1970 with the registered office located at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA. 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 FLYBE LEASING LIMITED?

toggle

FLYBE LEASING LIMITED is currently Dissolved. It was registered on 26/01/1970 and dissolved on 08/12/2015.

Where is FLYBE LEASING LIMITED located?

toggle

FLYBE LEASING LIMITED is registered at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA.

What does FLYBE LEASING LIMITED do?

toggle

FLYBE LEASING LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for FLYBE LEASING LIMITED?

toggle

The latest filing was on 08/12/2015: Final Gazette dissolved via voluntary strike-off.