THE CABAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

THE CABAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02402810

Incorporation date

10/07/1989

Size

-

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1989)
dot icon05/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Administrator's progress report to 2012-10-23
dot icon05/11/2012
Notice of move from Administration to Dissolution on 2012-10-26
dot icon31/05/2012
Administrator's progress report to 2012-05-07
dot icon19/01/2012
Notice of deemed approval of proposals
dot icon09/01/2012
Statement of affairs with form 2.14B
dot icon04/01/2012
Statement of administrator's proposal
dot icon16/11/2011
Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 2011-11-17
dot icon15/11/2011
Appointment of an administrator
dot icon17/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon26/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon26/05/2011
Termination of appointment of Stephen Read as a director
dot icon26/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon07/03/2011
Termination of appointment of Julia Hines as a director
dot icon27/01/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from The Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 2011-01-28
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Termination of appointment of Simon Cooper as a director
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a director
dot icon04/10/2010
Termination of appointment of Simon Cooper as a director
dot icon11/07/2010
Termination of appointment of Michael Watt as a director
dot icon11/07/2010
Appointment of Mr James Edward Hunter Smart as a director
dot icon08/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon08/07/2010
Termination of appointment of Michael Watt as a director
dot icon08/07/2010
Termination of appointment of Michael Russell as a director
dot icon08/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mrs Julia Catherine Hines on 2009-12-31
dot icon03/01/2010
Director's details changed for Michael John Bradly Russell on 2009-12-31
dot icon03/01/2010
Director's details changed for Simon Graham Cooper on 2009-12-31
dot icon22/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon08/11/2009
Termination of appointment of Derek Edwards as a director
dot icon26/03/2009
Director appointed michael john bradly russell
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon23/03/2009
Appointment Terminated Secretary stephen read
dot icon23/03/2009
Director and Secretary's Change of Particulars / stephen read / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: bh
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Secretary appointed michael john bradly russell
dot icon17/12/2008
Director appointed simon graham cooper
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon17/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon29/11/2006
New director appointed
dot icon19/09/2006
Group of companies' accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon12/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon13/02/2004
New director appointed
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Location of register of members address changed
dot icon29/01/2004
Location of debenture register address changed
dot icon01/12/2003
Group of companies' accounts made up to 2002-10-31
dot icon25/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon11/08/2003
New secretary appointed
dot icon29/07/2003
Secretary resigned
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon01/12/2002
Group of companies' accounts made up to 2001-10-31
dot icon27/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon18/02/2002
Auditor's resignation
dot icon09/01/2002
Auditor's resignation
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon02/09/2001
Group of companies' accounts made up to 2000-10-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Director's particulars changed
dot icon22/01/2001
Registered office changed on 23/01/01
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Secretary resigned
dot icon26/11/2000
Director resigned
dot icon29/08/2000
Full group accounts made up to 1999-10-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Director's particulars changed
dot icon20/09/1999
Director's particulars changed
dot icon04/08/1999
Full accounts made up to 1998-10-31
dot icon29/03/1999
Director resigned
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon16/08/1998
Accounts for a medium company made up to 1997-10-31
dot icon18/01/1998
Return made up to 31/12/97; change of members
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon27/07/1997
New director appointed
dot icon12/07/1997
New director appointed
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon12/10/1996
Memorandum and Articles of Association
dot icon12/10/1996
Resolutions
dot icon20/08/1996
Accounts for a medium company made up to 1995-10-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon14/08/1995
Accounts for a medium company made up to 1994-10-31
dot icon10/07/1995
£ ic 500000/462500 24/04/95 £ sr 37500@1=37500
dot icon10/07/1995
Resolutions
dot icon05/06/1995
Director resigned
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a medium company made up to 1993-10-31
dot icon03/03/1994
Secretary's particulars changed;director's particulars changed
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon02/09/1993
Accounts for a medium company made up to 1992-10-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Location of debenture register address changed
dot icon07/12/1992
Particulars of contract relating to shares
dot icon07/12/1992
Ad 28/09/92--------- £ si 499998@1
dot icon28/10/1992
Ad 28/09/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon10/09/1992
Accounts for a small company made up to 1991-10-31
dot icon09/02/1992
Accounts for a small company made up to 1990-10-31
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon08/08/1991
New director appointed
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon10/09/1989
Accounting reference date notified as 31/10
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Michael Alistair
Director
01/11/2006 - 12/05/2010
6
Russell, Michael John Bradly
Director
18/03/2009 - 12/05/2010
14
Hoy, David Thomas
Director
01/05/1997 - 10/02/1999
2
Hunter Smart, James Edward
Director
12/05/2010 - 25/07/2010
35
Cooper, Simon Graham
Director
01/12/2008 - 15/09/2010
3

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 THE CABAIR GROUP LIMITED

THE CABAIR GROUP LIMITED is an(a) Dissolved company incorporated on 10/07/1989 with the registered office located at 32 Cornhill, London EC3V 3BT. 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 THE CABAIR GROUP LIMITED?

toggle

THE CABAIR GROUP LIMITED is currently Dissolved. It was registered on 10/07/1989 and dissolved on 05/02/2013.

Where is THE CABAIR GROUP LIMITED located?

toggle

THE CABAIR GROUP LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does THE CABAIR GROUP LIMITED do?

toggle

THE CABAIR GROUP LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for THE CABAIR GROUP LIMITED?

toggle

The latest filing was on 05/02/2013: Final Gazette dissolved following liquidation.