Company NameW T Air Cargo Limited
Company StatusDissolved
Company Number01051217
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesW.T.Air Cargo Limited and ABX Logistics (Air Cargo) Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2013(41 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameAnand Hassan Chandwani
Date of BirthMay 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressPO Box 11340
Dubai
UAE
Director NameMichael John Cole
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressTylers Cottage
North End
Great Dunmow
Essex
CM6 3PQ
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NameJeffrey Paul Hassan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address27 The Street
Galleywood
Chelmsford
Essex
CM2 8QN
Director NameMichael Patrick Griffin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressGlenbeigh House
Lyne Court
Chertsey
Surrey
Kt16
Secretary NameMr Neil Hugh McGlynn
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Secretary NameMr Srinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameKevin John Lee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(22 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address6 Pongola Street
Paulshof 2056
South Africa
Foreign
Director NameRobert Kenneth Pearson
Date of BirthApril 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 1994(22 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address11 Waterfall Avenue
Craighall Johannesburg
Transvaal Rep Of South Africa
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(22 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Claremont Gardens
Upminster
Essex
RM14 1DW
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(38 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(38 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(38 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(38 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(40 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(41 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR

Location

Registered AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 May 2009Delivered on: 14 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2002Delivered on: 26 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £5,000 credited to account designation 45434247 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation. See the mortgage charge document for full details.
Outstanding
8 January 1999Delivered on: 12 January 1999
Persons entitled: Coal Pension Properties Limited

Classification: Rent deposit deed
Secured details: All monies due from the company to the chargee under the lease dated 8 january 1999.
Particulars: The sum of £47,735 deposited with the landlord and all interest earned on the deposit from time to time.
Outstanding
22 April 1986Delivered on: 1 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/10/78.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see doc M22 for details).
Outstanding
31 October 1978Delivered on: 9 November 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all stocks shares and other securities.
Outstanding
7 January 1986Delivered on: 11 January 1986
Satisfied on: 30 March 1989
Persons entitled:
Wt Shipping LTD
Wt Shipping Group LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A) fixed charge over all stock in trade b) fixed charge over all bookdebts & other debts c) floating charge over all the undertaking and all property and assets present and future including goodwill & uncalled capital d) by way of legal mortgage the premises described in the schedule of the mortgage debenture with all buildings, fixtures, plant & machinery (see doc M21 for full details).
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
26 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 5,362,007
(8 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 5,362,007
(8 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2017Satisfaction of charge 5 in full (1 page)
16 August 2017Satisfaction of charge 4 in full (1 page)
16 August 2017Satisfaction of charge 6 in full (1 page)
16 August 2017Satisfaction of charge 5 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 4 in full (1 page)
16 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 6 in full (1 page)
16 August 2017Satisfaction of charge 3 in full (1 page)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
3 March 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
3 March 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
3 March 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
3 March 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (13 pages)
8 January 2017Full accounts made up to 31 March 2016 (13 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 442,000
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 442,000
(5 pages)
4 March 2016Full accounts made up to 30 June 2015 (13 pages)
4 March 2016Full accounts made up to 30 June 2015 (13 pages)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 442,000
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 442,000
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 442,000
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 442,000
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 442,000
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 442,000
(5 pages)
28 May 2014Full accounts made up to 30 June 2013 (18 pages)
28 May 2014Full accounts made up to 30 June 2013 (18 pages)
22 November 2013Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page)
5 August 2013Full accounts made up to 30 June 2012 (18 pages)
5 August 2013Full accounts made up to 30 June 2012 (18 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
28 May 2012Full accounts made up to 30 June 2011 (24 pages)
28 May 2012Full accounts made up to 30 June 2011 (24 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 19 August 2010 (25 pages)
2 August 2011Full accounts made up to 19 August 2010 (25 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
3 February 2011Appointment of Mr Srinivas Venkatesh as a director (2 pages)
3 February 2011Appointment of Mr Srinivas Venkatesh as a director (2 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
23 August 2010Termination of appointment of Kevin Gallagher as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Termination of appointment of Gary Morter as a director (1 page)
23 August 2010Termination of appointment of Kevin Gallagher as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Registered office address changed from , Unit 3 Skyport Drive, Hatch Lane, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Gary Morter as a director (1 page)
23 August 2010Termination of appointment of Robert Pearson as a director (1 page)
23 August 2010Registered office address changed from , Unit 3 Skyport Drive, Hatch Lane, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Robert Pearson as a director (1 page)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
7 December 2009Group of companies' accounts made up to 31 August 2009 (25 pages)
7 December 2009Group of companies' accounts made up to 31 August 2009 (25 pages)
28 August 2009Return made up to 16/07/09; full list of members (5 pages)
28 August 2009Return made up to 16/07/09; full list of members (5 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 November 2008Group of companies' accounts made up to 31 August 2008 (25 pages)
24 November 2008Group of companies' accounts made up to 31 August 2008 (25 pages)
13 August 2008Return made up to 16/07/08; full list of members (5 pages)
13 August 2008Return made up to 16/07/08; full list of members (5 pages)
27 May 2008Full accounts made up to 31 August 2007 (25 pages)
27 May 2008Full accounts made up to 31 August 2007 (25 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 July 2007Return made up to 16/07/07; no change of members (9 pages)
25 July 2007Return made up to 16/07/07; no change of members (9 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
24 July 2006Return made up to 16/07/06; full list of members (9 pages)
24 July 2006Return made up to 16/07/06; full list of members (9 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
17 October 2005Full accounts made up to 31 August 2005 (25 pages)
17 October 2005Full accounts made up to 31 August 2005 (25 pages)
24 July 2005Return made up to 16/07/05; no change of members (8 pages)
24 July 2005Return made up to 16/07/05; no change of members (8 pages)
12 January 2005Full accounts made up to 31 August 2004 (21 pages)
12 January 2005Full accounts made up to 31 August 2004 (21 pages)
6 August 2004Return made up to 16/07/04; full list of members (8 pages)
6 August 2004Return made up to 16/07/04; full list of members (8 pages)
10 October 2003Full accounts made up to 31 August 2003 (21 pages)
10 October 2003Full accounts made up to 31 August 2003 (21 pages)
20 September 2003Return made up to 16/07/03; full list of members (8 pages)
20 September 2003Return made up to 16/07/03; full list of members (8 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2002Full accounts made up to 31 August 2002 (20 pages)
15 October 2002Full accounts made up to 31 August 2002 (20 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
1 August 2002Return made up to 16/07/02; full list of members (9 pages)
1 August 2002Return made up to 16/07/02; full list of members (9 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
7 November 2001Full accounts made up to 31 August 2001 (19 pages)
7 November 2001Full accounts made up to 31 August 2001 (19 pages)
12 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2001Company name changed abx logistics (air cargo) limite d\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed abx logistics (air cargo) limite d\certificate issued on 29/06/01 (2 pages)
20 June 2001Full accounts made up to 31 August 2000 (19 pages)
20 June 2001Full accounts made up to 31 August 2000 (19 pages)
19 February 2001Company name changed W.T.air cargo LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed W.T.air cargo LIMITED\certificate issued on 19/02/01 (2 pages)
12 September 2000Location of register of members (1 page)
12 September 2000Location of register of members (1 page)
15 August 2000Return made up to 16/07/00; full list of members (7 pages)
15 August 2000Return made up to 16/07/00; full list of members (7 pages)
21 November 1999Full accounts made up to 31 August 1999 (18 pages)
21 November 1999Full accounts made up to 31 August 1999 (18 pages)
19 August 1999Return made up to 16/07/99; full list of members (10 pages)
19 August 1999Return made up to 16/07/99; full list of members (10 pages)
29 January 1999Full accounts made up to 31 August 1998 (21 pages)
29 January 1999Full accounts made up to 31 August 1998 (21 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
1 September 1998Return made up to 16/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 1998Return made up to 16/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 1997Full accounts made up to 31 August 1997 (19 pages)
19 November 1997Full accounts made up to 31 August 1997 (19 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1997£ sr [email protected] 20/06/97 (1 page)
19 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 September 1997£ sr [email protected] 20/06/97 (1 page)
29 July 1997Return made up to 16/07/97; full list of members (8 pages)
29 July 1997Return made up to 16/07/97; full list of members (8 pages)
11 December 1996Full accounts made up to 31 August 1996 (21 pages)
11 December 1996Full accounts made up to 31 August 1996 (21 pages)
3 December 1996Registered office changed on 03/12/96 from: 180 wardour street, london, W1V 3AA (1 page)
3 December 1996Registered office changed on 03/12/96 from: 180 wardour street london W1V 3AA (1 page)
10 September 1996Return made up to 16/07/96; no change of members (7 pages)
10 September 1996Return made up to 16/07/96; no change of members (7 pages)
29 November 1995Full accounts made up to 31 August 1995 (20 pages)
29 November 1995Full accounts made up to 31 August 1995 (20 pages)
10 October 1995Return made up to 16/07/95; full list of members (18 pages)
10 October 1995Return made up to 16/07/95; full list of members (18 pages)
6 September 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
6 September 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
19 April 1995Full accounts made up to 30 September 1994 (22 pages)
19 April 1995Full accounts made up to 30 September 1994 (22 pages)
7 October 1994£ nc 1000000/1005000 27/09/94 (1 page)
7 October 1994£ nc 1000000/1005000 27/09/94 (1 page)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
13 April 1994£ ic 108146/91546 04/02/94 £ sr 16600@1=16600 (1 page)
13 April 1994£ ic 108146/91546 04/02/94 £ sr 16600@1=16600 (1 page)
25 February 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 February 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 August 1989Memorandum and Articles of Association (10 pages)
16 August 1989Memorandum and Articles of Association (10 pages)
12 August 1989Memorandum of association (9 pages)
12 August 1989Memorandum of association (9 pages)
10 June 1989Declaration of satisfaction of mortgage/charge (1 page)
10 June 1989Declaration of satisfaction of mortgage/charge (1 page)
11 October 1986Full accounts made up to 30 September 1985 (11 pages)
11 October 1986Full accounts made up to 30 September 1985 (11 pages)
28 November 1984Accounts made up to 30 September 1983 (11 pages)
28 November 1984Accounts made up to 30 September 1983 (11 pages)
9 November 1978Particulars of mortgage/charge (2 pages)
9 November 1978Particulars of mortgage/charge (2 pages)
24 April 1972Certificate of incorporation (1 page)
24 April 1972Certificate of incorporation (1 page)