Company NameMonarch Aircraft Engineering Limited
DirectorsChristopher David Dare and Lee Charles Burgess
Company StatusIn Administration
Company Number00902230
CategoryPrivate Limited Company
Incorporation Date30 March 1967(57 years, 1 month ago)
Previous NameAirline Engineering Limited

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Christopher David Dare
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(49 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Lee Charles Burgess
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(50 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameJames Maynard Rainbow
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address97 Dane Road
Birchington
Kent
CT7 9QT
Director NameMichael Carter McKee
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 1991)
RoleAccountant
Correspondence Address2 The Knoll
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TX
Director NameDonald Diven McAngus
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 June 1995)
RoleCompany Director
Correspondence Address17 Park Hill
Toddington
Dunstable
Bedfordshire
LU5 6AW
Director NameJohn Edwin Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleEngineer
Correspondence Address6 Stour Vale
Baythorne End Wixoe
Halstead
Essex
CO9 4AX
Director NameAlastair Campbell Macarthur
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2000)
RoleEngineer
Correspondence Address44 Wingate Road
Harlington
Dunstable
Bedfordshire
LU5 6NJ
Director NameRobert James Kirby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 July 2004)
RoleManaging Director
Correspondence Address11 Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA
Secretary NameAdrian Donald Jones
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 July 2006)
RoleAccountant
Correspondence Address14 Linceslade Grove
Loughton
Milton Keynes
MK5 8DL
Director NameAdrian Donald Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(24 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 July 2006)
RoleAccountant
Correspondence Address14 Linceslade Grove
Loughton
Milton Keynes
MK5 8DL
Director NameDaniel Lipman Bernstein
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartridge Close
Arkley
Hertfordshire
EN5 3LX
Director NameHiram George Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(26 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2005)
RoleCommercial Director
Correspondence Address55 Berry Lane
Wootton
Northampton
NN4 6JU
Director NameTheodore Dounias
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(30 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2003)
RoleSales Executive
Correspondence Address9 Quilter Meadow Nightingale Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QD
Director NamePhilip Douglas Hall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2011)
RoleQuality Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameNorman Frank Creveul
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(33 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2008)
RoleEnginerring Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Ways
Church End
Haynes
Bedfordshire
MK45 3RJ
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(34 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(35 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Derek Nigel Gibson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(36 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Alistair Moffat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(38 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Director NameMr Michael John Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(38 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed21 July 2006(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 2012)
RoleLawyer
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Wallace John Chalmers Mackey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed25 February 2010(42 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Simon Patrick Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Ian Bartholomew
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(43 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(44 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMrs Pauline Margaret Prow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(44 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Keith Charles Earnden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(44 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(48 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Secretary NameMr Andrew Lingard
StatusResigned
Appointed01 June 2015(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2017)
RoleCompany Director
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Christopher John Bennett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(48 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Matthew Robert Castle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(50 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMrs Hayley Moore
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(50 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 November 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHangar 60 Percival Way
London Luton Airport
Bedfordshire
LU2 9LX

Contact

Websitemonarchaircraftengineering.com
Telephone01582 398644
Telephone regionLuton

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Monarch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£119,659,000
Gross Profit£30,995,000
Net Worth£11,479,000
Cash£1,661,000
Current Liabilities£37,392,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 June 2018 (5 years, 10 months ago)
Next Return Due13 July 2019 (overdue)

Charges

29 April 2005Delivered on: 12 May 2005
Satisfied on: 10 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re monarch aircraft engineering limited business premium account number 50728985. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
1 July 2004Delivered on: 2 July 2004
Satisfied on: 12 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hangar 5 manchester airport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 August 2000Delivered on: 17 August 2000
Satisfied on: 4 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H hangar 7/8 london luton international airport luton bedfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 November 1999Delivered on: 16 November 1999
Satisfied on: 21 April 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £490,193.55 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: Various goods the first three of which are a ram air turbine ground check out unit s/no.AGE11212, a SL20D work platform s/no.8453, A telescopic tripod jack s/no.9702315. See the mortgage charge document for full details.
Fully Satisfied
18 April 1996Delivered on: 30 April 1996
Satisfied on: 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 18TH august 1995 (as varied by the provisions of a supplemental agreement dated 16TH april 1996) and made between manchester airport PLC and the company for the grant of a lease or leases of property being land at manchester airport, manchester, greater manchester and all the company's interest in the property. See the mortgage charge document for full details.
Fully Satisfied
6 October 1992Delivered on: 13 October 1992
Satisfied on: 8 April 2003
Persons entitled: National Westmisnter Bank PLC

Classification: Charge over credit balances.
Secured details: All moneys due or to become due from the company to national westminster bank PLC under or pursuant to the terms of a loan facility dated 15TH may 1992 and/or this charge.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on an account or accounts earmarked or designated by referance to the company and/or under any designated deposit receipt.account numbered 58500332.
Fully Satisfied
6 October 1992Delivered on: 13 October 1992
Satisfied on: 8 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to national westminster bank PLC under or pursuant to the terms of a facility letter dated 15-5-92 and/or this charge.
Particulars: Leasehold land together with the buildings erected thereon known as hangar 60, london luton international airport,luton bedfordshire. And the proceeds of sale thereof.
Fully Satisfied
1 February 1990Delivered on: 7 February 1990
Satisfied on: 17 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land together with building erected thereon k/a hangar 127 luton international airport luton bedfordshire.
Fully Satisfied
21 November 2013Delivered on: 29 November 2013
Satisfied on: 10 September 2014
Persons entitled: Birmingham Airport Limited

Classification: A registered charge
Particulars: Fixed charge over leasehold land known as aircraft hangar, apron and car park at birmingham airport, solihull, west midlands. Notification of addition to or amendment of charge.
Fully Satisfied
14 October 2013Delivered on: 17 October 2013
Satisfied on: 10 September 2014
Persons entitled: Birmingham Airport Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 December 2012Delivered on: 14 December 2012
Satisfied on: 17 December 2013
Persons entitled: Birmingham Airport Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings known as hanger 60 percival way, luton airport, bedfordhsire, t/no: BD230068 and l/h land and buildings known as hanger 127, percival way, luton airport, bedfordshire, t/no: BD148226 see image for full details.
Fully Satisfied
8 July 1985Delivered on: 25 July 1985
Satisfied on: 14 February 1990
Persons entitled:
The Board of the Pension Protection Fund
Monarch Airlines Retirement Benefit Plan Limited
Security Pacific International Leasing (Europe) Inc
Security Pacific National Bank

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargees or either of them under or in respect of the "secured amounts" as defined in the terms of the charge.
Particulars: A) first legal mortgage over all the companys rights, title, benefit and interest to and in an agreement to lease made between the company and the council of the borough of luton including without limitation any moneys including insurable proceeds whatsoever and all other rights and benefits b) all leasehold property acquired by the company pursuant to the agreement to lease (being all that piece or parcel of land situate between hangars 9 and 60 at luton international airport in the borough of luton in the county of bedford together with rights of access thereto) (please see doc M55 for details).
Fully Satisfied
29 October 2015Delivered on: 4 November 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Aircraft hanger birmingham international airport birmingham title no NM29357. Hangar 5 western maintainance area manchester airport manchester title no GM966360. Hangar 60 percival way london luton airport luton title no BD230068. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 October 2014Delivered on: 3 November 2014
Persons entitled: Petrol Jersey Limited

Classification: A registered charge
Particulars: Registered titles MM29357, BD281495, BD230068, BD148226, GM966360, BD273241.. And other properties listed at schedule 2 of the instrument.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled:
The Board of the Pension Protection Fund
Monarch Airlines Retirement Benefit Plan Limited

Classification: A registered charge
Particulars: Ip: trade marks and domain names;. Land: aircraft hangar, birmingham international airport, birmingham registered at the land registry under title number MM29357. 105 frank lester way, london luton airport, LU2 9NQ registered at the land registry under title number BD281495. Hangar 60, percival way, london luton airport, luton registered at the land registry under title number BD230068. Hangar 127, percival way, london luton airport, luton LU2 9LX registered at the land registry under title number BD148226. Hangar 5, western maintenance area, manchester airport, manchester M90 5AE registered at the land registry under title number GM966360. 136 prospect way, london luton airport, luton LU2 9QH registered at the land registry under title number BD273241. Hangar 9, percival way, london luton airport. Units 3 and 4 at luton airport executive park, prince way, luton, bedfordshire LU2 9PD. Charles street warehouse, 20 charles street, luton, bedfordshire LU2 0EB. Rooms 0912-16 and 1914 and caged storage area, west pier, terminal 2, manchester airport. Room numbers 00043 and 00044 in building number 20705 known as pier 4 at london gatwick airport.. Offices 0.3, building 87, east midlands airport, castle donington, derby. Room 00042 in building number 20705 known as pier 4 at london gatwick airport. Room 1912, level 1, terminal 2, manchester airport. Room number 0047 in building number 20705 known as pier 4 at london gatwick airport. Room 00017 in building number 20705 known as pier 4 at london gatwick airport. Hangar 26, london luton airport. The premises known as the site adjacent to the monarch hangar, birmingham airport, west midlands. Land adjacent to hangar 9, london luton airport. Car park 5A, london luton airport. Car park 18, london luton airport. Car park 7, london luton airport. Premises known as the site at the rear of the freeport security point, birmingham airport, west midlands B26 3QJ. The land to the front of the argosy building, birmingham airport limited, solihull, west midlands B26 3QJ. Room 1, ground floor, merlin building, birmingham airport, solihull, west midlands B26 3QJ. Room 2, ground floor, merlin building, birmingham airport, solihull, west midlands B26 3QJ. Rooms 3 and 4, ground floor, merlin building, birmingham airport, solihull, west midlands B26 3QJ. Building 108, london luton airport. For more details of assets charged please refer to the instrument.
Outstanding
28 February 2014Delivered on: 3 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: A first legal mortgage over leasehold land and buildings known as (1) aircraft hangar, birmingham international airport, birmingham (registered at the land registry under title number MM29357), (2) hangar 60, percival way, london luto airport, luton (registered at the land registry under title number BD230068), and (3) hangar 127, percival way, luton airport, luton (registered at the land registry under title number BD148226).. A first fixed charge over all freehold and leasehold property that the company has now or may subsequently acquire, which is not covered by the legal mortgage.. A first fixed charge over all intellectual property. Notification of addition to or amendment of charge.
Outstanding
30 December 2013Delivered on: 3 January 2014
Persons entitled: Transcontinental Aviation Limited

Classification: A registered charge
Particulars: L/H property k/a hangar 5 western maintenance area manchester airport manchester t/no GM966360. Notification of addition to or amendment of charge.
Outstanding
3 August 2011Delivered on: 17 August 2011
Persons entitled: Transcontinental Aviation Limited

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the company, monarch airlines limited and monarch airlines leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a building 105 airport way, london luton airport, luton and all policies of insurance the benefit of all contracts guarantees appointments warranties and other documents see image for full details.
Outstanding
15 March 2010Delivered on: 23 March 2010
Persons entitled: Transcontinental Aviation Limited

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the company, monarch airlines limited and monarch airlines leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 136 prospect way london luton airport luton all policies of insurance the benefit of all contracts guarantees appointments warranties and other documents see image for full details.
Outstanding

Filing History

10 November 2017Appointment of Mr Matthew Robert Castle as a director on 30 October 2017 (2 pages)
10 November 2017Appointment of Mrs Hayley Moore as a director on 30 October 2017 (2 pages)
10 November 2017Termination of appointment of Christopher John Bennett as a director on 30 October 2017 (1 page)
10 November 2017Appointment of Mr Lee Charles Burgess as a director on 30 October 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Lingard as a secretary on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Andrew John Swaffield as a director on 30 October 2017 (1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
10 August 2017Full accounts made up to 31 October 2016 (36 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 September 2016Appointment of Mr Chris Dare as a director on 10 August 2016 (2 pages)
20 June 2016Full accounts made up to 31 October 2015 (24 pages)
31 May 2016Termination of appointment of Ian Bartholomew as a director on 13 May 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(4 pages)
16 March 2016Satisfaction of charge 009022300016 in full (1 page)
23 February 2016Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016 (1 page)
23 February 2016Appointment of Mr Christopher John Bennett as a director on 28 January 2016 (2 pages)
4 November 2015Registration of charge 009022300019, created on 29 October 2015 (60 pages)
2 July 2015Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Derek Nigel Gibson as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Derek Nigel Gibson as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000
(4 pages)
12 June 2015Full accounts made up to 31 October 2014 (25 pages)
12 May 2015Termination of appointment of Wallace John Chalmers Mackey as a director on 31 March 2015 (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
3 November 2014Registration of charge 009022300018, created on 24 October 2014 (96 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 October 2014Registration of charge 009022300017, created on 24 October 2014 (105 pages)
10 September 2014Satisfaction of charge 9 in full (2 pages)
10 September 2014Satisfaction of charge 009022300013 in full (1 page)
10 September 2014Satisfaction of charge 009022300014 in full (1 page)
13 August 2014Termination of appointment of Michael John Adams as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of Michael John Adams as a director on 6 August 2014 (1 page)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
(7 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
(7 pages)
19 May 2014Full accounts made up to 31 October 2013 (22 pages)
2 April 2014All of the property or undertaking has been released from charge 9 (2 pages)
3 March 2014Registration of charge 009022300016 (69 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 January 2014Registration of charge 009022300015 (39 pages)
17 December 2013Satisfaction of charge 12 in full (4 pages)
29 November 2013Registration of charge 009022300014 (18 pages)
22 October 2013Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013 (2 pages)
17 October 2013Registration of charge 009022300013 (32 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 June 2013Full accounts made up to 31 October 2012 (20 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (20 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (20 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
11 July 2012Full accounts made up to 31 October 2011 (20 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
(8 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
(8 pages)
20 June 2012Appointment of Mr Keith Charles Earnden as a director (2 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 June 2012Appointment of Mrs Pauline Margaret Prow as a director (2 pages)
16 April 2012Termination of appointment of Simon Tucker as a director (1 page)
1 March 2012Appointment of Mr Ian Bartholomew as a director (2 pages)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
17 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 July 2011Termination of appointment of Richard Mintern as a director (1 page)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Philip Hall as a director (1 page)
9 May 2011Full accounts made up to 31 October 2010 (20 pages)
4 November 2010Appointment of Mr Simon Patrick Tucker as a director (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Richard Christopher Mintern on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Michael John Adams on 31 May 2010 (2 pages)
7 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Derek Nigel Gibson on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Philip Douglas Hall on 31 May 2010 (2 pages)
29 April 2010Full accounts made up to 31 October 2009 (20 pages)
29 March 2010Termination of appointment of Peter Brown as a director (1 page)
23 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
16 March 2010Appointment of Wallace John Chalmers Mackey as a director (3 pages)
2 November 2009Termination of appointment of Alistair Moffat as a director (1 page)
15 June 2009Return made up to 02/06/09; full list of members (5 pages)
21 May 2009Full accounts made up to 31 October 2008 (21 pages)
7 January 2009Appointment terminated director norman creveul (1 page)
5 June 2008Return made up to 02/06/08; full list of members (5 pages)
2 April 2008Full accounts made up to 31 October 2007 (21 pages)
22 June 2007Return made up to 02/06/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 October 2006 (21 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
3 July 2006Return made up to 02/06/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of debenture register (1 page)
30 June 2006Director's particulars changed (1 page)
21 June 2006Director resigned (1 page)
12 June 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Director's particulars changed (1 page)
27 March 2006Full accounts made up to 31 October 2005 (19 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
14 June 2005Return made up to 06/06/05; full list of members (3 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Full accounts made up to 31 October 2004 (19 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director resigned (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 06/06/04; full list of members (10 pages)
29 March 2004Full accounts made up to 31 October 2003 (19 pages)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
16 June 2003Return made up to 06/06/03; full list of members (10 pages)
29 April 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Auditor's resignation (1 page)
27 November 2002Registered office changed on 27/11/02 from: london luton airport luton bedfordshire LU2 9NU (1 page)
25 November 2002Auditor's resignation (1 page)
6 November 2002Full accounts made up to 30 April 2002 (23 pages)
9 August 2002New director appointed (2 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2002Director's particulars changed (1 page)
4 November 2001Full accounts made up to 30 April 2001 (20 pages)
13 June 2001Return made up to 06/06/01; full list of members (8 pages)
22 May 2001New director appointed (3 pages)
31 October 2000Full accounts made up to 30 April 2000 (21 pages)
2 October 2000Registered office changed on 02/10/00 from: kreston house 66 broomfield rd chelmsford essex CM1 1SW (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 06/06/00; full list of members (8 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
16 November 1999Particulars of mortgage/charge (4 pages)
1 November 1999Full accounts made up to 30 April 1999 (22 pages)
14 June 1999Return made up to 06/06/99; no change of members (6 pages)
22 October 1998Full accounts made up to 30 April 1998 (22 pages)
12 June 1998Return made up to 06/06/98; full list of members (8 pages)
16 January 1998Director's particulars changed (1 page)
29 September 1997Full accounts made up to 30 April 1997 (22 pages)
12 June 1997Return made up to 06/06/97; no change of members (6 pages)
6 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
1 April 1997Director's particulars changed (1 page)
27 September 1996Full group accounts made up to 30 April 1996 (24 pages)
14 June 1996Return made up to 06/06/96; no change of members (6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
29 September 1995Full group accounts made up to 30 April 1995 (23 pages)
4 July 1995Director resigned (2 pages)
13 June 1995Return made up to 06/06/95; full list of members (8 pages)
13 October 1992Particulars of mortgage/charge (3 pages)
17 December 1991Registered office changed on 17/12/91 from: 107/109 new london road chelmsford essex CM2 0PP (1 page)
3 December 1991Accounting reference date extended from 30/11 to 30/04 (1 page)
14 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Particulars of mortgage/charge (3 pages)
18 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 1986Registered office changed on 08/11/86 from: haven house 48 haven green ealing london W5 2NX (1 page)
16 April 1980Company name changed\certificate issued on 16/04/80 (2 pages)
30 March 1967Certificate of incorporation (1 page)
13 March 1967Incorporation (13 pages)