TBI AIRPORT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TBI AIRPORT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03023367

Incorporation date

16/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Broad Street House, 55 Old Broad Street, London EC2M 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon01/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2015
First Gazette notice for voluntary strike-off
dot icon08/12/2015
Application to strike the company off the register
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Robert Bullock as a director on 2015-02-10
dot icon02/03/2015
Appointment of Miss Mary Annabel Gatehouse as a director on 2015-02-09
dot icon10/06/2014
Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom on 2014-06-10
dot icon06/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Satisfaction of charge 3 in full
dot icon26/11/2013
Satisfaction of charge 1 in full
dot icon26/11/2013
Satisfaction of charge 2 in full
dot icon26/11/2013
Satisfaction of charge 4 in full
dot icon28/10/2013
Statement of capital on 2013-10-28
dot icon28/10/2013
Statement by directors
dot icon28/10/2013
Solvency statement dated 25/10/13
dot icon28/10/2013
Resolutions
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/01/2013
Particulars of variation of rights attached to shares
dot icon22/01/2013
Change of share class name or designation
dot icon22/01/2013
Memorandum and Articles of Association
dot icon22/01/2013
Resolutions
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/04/2012
Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 2012-04-20
dot icon19/04/2012
Director's details changed for Robert Bullock on 2012-03-31
dot icon03/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-31
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Statement of capital on 2010-12-15
dot icon15/12/2010
Solvency statement dated 14/12/10
dot icon15/12/2010
Statement by directors
dot icon15/12/2010
Resolutions
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Secretary's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton bedfordshire LU2 9NQ
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon16/09/2008
Appointment terminated director juan lopez moreno
dot icon16/09/2008
Secretary appointed miss mary annabel gatehouse
dot icon16/09/2008
Director appointed mr alexander james woodward
dot icon27/06/2008
Appointment terminated director roger clifton
dot icon27/06/2008
Appointment terminated secretary roger clifton
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 31/03/08; full list of members
dot icon01/05/2008
Appointment terminated director stephen thomas
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
New director appointed
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon18/02/2007
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 159 new bond street london W1S 2UD
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
New director appointed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon09/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon13/01/2005
Director resigned
dot icon06/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon24/02/2003
Return made up to 17/02/03; no change of members
dot icon19/02/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon12/07/2002
Director's particulars changed
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon22/11/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon03/05/2001
Memorandum and Articles of Association
dot icon03/05/2001
Ad 19/03/01--------- £ si 50000@1=50000 £ ic 2/50002
dot icon03/05/2001
Nc inc already adjusted 19/03/01
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon27/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 17/02/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon23/02/2000
Return made up to 17/02/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon03/04/1999
Director resigned
dot icon03/04/1999
Return made up to 17/02/99; full list of members
dot icon23/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
New secretary appointed
dot icon14/04/1998
Director's particulars changed
dot icon23/03/1998
Return made up to 17/02/98; no change of members
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon03/06/1997
Registered office changed on 03/06/97 from: markheath house 31 st george street hanover square london W1R 9FA
dot icon12/03/1997
Return made up to 17/02/97; no change of members
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Secretary resigned
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon04/12/1996
New director appointed
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New secretary appointed
dot icon11/03/1996
Director resigned
dot icon26/02/1996
Return made up to 17/02/96; full list of members
dot icon20/10/1995
New director appointed
dot icon05/10/1995
Accounting reference date notified as 31/03
dot icon29/08/1995
Director resigned
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon07/04/1995
Particulars of mortgage/charge
dot icon15/03/1995
Memorandum and Articles of Association
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Registered office changed on 15/03/95 from: morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon09/03/1995
Certificate of change of name
dot icon17/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Brooks, Keith Michael
Director
13/03/1995 - 30/06/2005
46
Clifton, Roger Cheston
Director
30/06/2005 - 13/06/2008
51
Phillips, Richard Stephen
Director
30/06/2005 - 30/06/2006
25
Bailey, Paul Edward
Director
13/03/1995 - 28/02/1996
44
Thomas, Stephen Paul, Mr.
Director
06/03/2007 - 08/02/2008
4

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 TBI AIRPORT HOLDINGS LIMITED

TBI AIRPORT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/02/1995 with the registered office located at Broad Street House, 55 Old Broad Street, London EC2M 1RX. There are currently 3 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 TBI AIRPORT HOLDINGS LIMITED?

toggle

TBI AIRPORT HOLDINGS LIMITED is currently Dissolved. It was registered on 16/02/1995 and dissolved on 29/02/2016.

Where is TBI AIRPORT HOLDINGS LIMITED located?

toggle

TBI AIRPORT HOLDINGS LIMITED is registered at Broad Street House, 55 Old Broad Street, London EC2M 1RX.

What does TBI AIRPORT HOLDINGS LIMITED do?

toggle

TBI AIRPORT HOLDINGS LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for TBI AIRPORT HOLDINGS LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved via voluntary strike-off.