Company NameDan-Air Aviation Limited
Company StatusActive
Company Number01025107
CategoryPrivate Limited Company
Incorporation Date23 September 1971(52 years, 7 months ago)
Previous NameDavies And Newman Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusCurrent
Appointed08 November 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMartin John Wyatt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(24 years, 7 months after company formation)
Appointment Duration28 years
RoleAirline Executive
Correspondence Address13 Oldfieldwood
Maybury Hill
Woking
Surrey
GU21 8AN
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1992)
RoleChairman And Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NamePeter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1992)
RoleChairman And Director
Correspondence AddressChilbrook Farm
Chilbrook Road Downside
Cobham
Surrey
KT11 3PE
Director NameStanley Lawrence Reed
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleCompany Director
Correspondence AddressPump Cottage 13 Church Hill
Epping
Essex
CM16 4RA
Director NamePatrick Laurence Murphy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleTanker Shipbroker
Correspondence Address189 The Drive
Ilford
Essex
IG1 3PL
Director NameEdward Cyril Hartwell
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleCompany Director
Correspondence Address6a Moreton End Lane
Harpenden
Hertfordshire
AL5 2EX
Director NameJohn Milton Dwane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleShipbroker
Correspondence AddressFaggotts Stack Dial Green
Lurgashall
Petworth
West Sussex
GU28 9HA
Director NameRobert Charles Clothier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleShipbroker
Correspondence Address46 Worcester Crescent
Woodford Green
Essex
IG8 0LU
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameDavid Passmore Herbert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(21 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence Address12 South Road
Liphook
Hampshire
GU30 7HS
Director NameCapt John Eric Charles Mayes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(21 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressHolly Farm
Piltdown
Uckfield
East Sussex
TN22 3XB
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(21 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressColley Cottage Colley Lane
Reigate
Surrey
RH2 9JA
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1996)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Director NameMr Michael Anthony Street
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(21 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 1993)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleAirline Executive
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX

Location

Registered AddressSpeedbird House
Heathrow Airport(London)
Hounslow
TW6 2JA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due3 July 2017 (overdue)

Charges

27 September 1991Delivered on: 15 October 1991
Satisfied on: 30 March 1993
Persons entitled: Davis & Newman Holdings P.L.C.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee by the banks security or intended to be thereby secured as defined in this deed.
Particulars: Floating charge over all assets (see doc M604C for full details).
Fully Satisfied
27 September 1991Delivered on: 15 October 1991
Satisfied on: 30 March 1993
Persons entitled: Lloyds Bank Plcas Agent and Trustee of the Banks

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee and/or to any of the banks by the banks security or intended to be thereby secured as defined in this deed.
Particulars: Any asset of the company (see doc M603C for full details).
Fully Satisfied
27 February 1991Delivered on: 8 March 1991
Satisfied on: 30 March 1993
Persons entitled: Ba Ii Leasing Limited.(Acting for Itself and as Agent and Trustee Forthe Owners as Defined)

Classification: Composite guarantee & debenture.
Secured details: All monies due or to become due from dan-air services limited to the chargee under the debenture and the hire purchase agreements as defined therein.
Particulars: (See form 395-ref M155 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1990Delivered on: 20 November 1990
Satisfied on: 30 March 1993
Persons entitled: Davies & Newman Holdings P.L.C.

Classification: Composite guarantee & debenture
Secured details: All monies & liabilities which now are or at any time hereafter might be due owing or incurred to any bank (as defined therein) or to the chargee by the company on any account whatsoever. All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over all (see doc M129 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 October 1990Delivered on: 20 November 1990
Satisfied on: 30 March 1993
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for Itself and the Banks)

Classification: Composite guarantee & debenture
Secured details: All monies & liabilities which now are or at any time hereafter might be due owing or incurred to any bank (as defined therein) or to the chargee by the company on any account whatsoever.
Particulars: (See doc M125 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2015Restoration by order of the court (3 pages)
14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 August 1997Return made up to 19/06/97; full list of members (8 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 June 1996Return made up to 19/06/96; full list of members (10 pages)
11 June 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (1 page)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)