Company NameComet Airfreight Limited
Company StatusDissolved
Company Number01175640
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesP. & S. Transport Limited and Celina (Holdings) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusClosed
Appointed02 July 2007(33 years after company formation)
Appointment Duration10 years, 6 months (closed 02 January 2018)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence Address40 Compton Rise
Pinner
HA5 5HR
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2007)
RoleFreight Forwarder
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed06 March 1992(17 years, 8 months after company formation)
Appointment Duration25 years (resigned 11 March 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Contact

Websiteintfrtsvcs.com

Location

Registered Address40 Compton Rise
Pinner
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

10k at £1.5Hilary Hahn
50.00%
Ordinary B
15k at £1Lothar Hahn
50.00%
Ordinary A

Financials

Year2014
Net Worth£25,052
Cash£93,195
Current Liabilities£513,021

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 April 2014Delivered on: 25 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2013Delivered on: 12 January 2013
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 of £50,000 and all amounts in the future credited to account number 21115621 with the bank.
Outstanding
21 November 2001Delivered on: 27 November 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 January 2001Delivered on: 12 January 2001
Satisfied on: 23 March 2002
Persons entitled: Lloyds Tsb 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 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
8 July 1998Delivered on: 11 July 1998
Satisfied on: 4 December 2001
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 1998Delivered on: 11 March 1998
Satisfied on: 5 October 1998
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: 88248211. 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
29 January 1997Delivered on: 4 February 1997
Satisfied on: 3 November 2001
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 1987Delivered on: 2 July 1987
Satisfied on: 3 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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: 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
6 April 1981Delivered on: 14 April 1981
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: 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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
13 March 2017Registered office address changed from Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH England to 40 Compton Rise Pinner HA5 5HR on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH England to 40 Compton Rise Pinner HA5 5HR on 13 March 2017 (1 page)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000
(4 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(4 pages)
9 March 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
9 March 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Registration of charge 011756400009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
25 April 2014Registration of charge 011756400009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 6 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 6 March 2012 (2 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 6 March 2012 (2 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 August 2008Appointment terminated director richard james (1 page)
13 August 2008Return made up to 06/03/08; full list of members (3 pages)
13 August 2008Appointment terminated director richard james (1 page)
13 August 2008Return made up to 06/03/08; full list of members (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 March 2007Return made up to 06/03/07; full list of members (7 pages)
23 March 2007Return made up to 06/03/07; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 06/03/06; full list of members (7 pages)
6 April 2006Return made up to 06/03/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Return made up to 06/03/02; full list of members (6 pages)
2 April 2002Return made up to 06/03/02; full list of members (6 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2000Return made up to 06/03/00; full list of members (6 pages)
28 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Return made up to 06/03/99; full list of members (8 pages)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Return made up to 06/03/99; full list of members (8 pages)
26 May 1999Ad 15/12/90--------- £ si 15000@1 (2 pages)
26 May 1999Nc inc already adjusted 15/12/90 (1 page)
26 May 1999Ad 15/12/90--------- £ si 15000@1 (2 pages)
26 May 1999Nc inc already adjusted 15/12/90 (1 page)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
30 April 1998Return made up to 06/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1998Return made up to 06/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way, brent road southall,middx.UB2 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way, brent road southall,middx.UB2 5NQ (1 page)
7 April 1997Return made up to 06/03/97; full list of members (8 pages)
7 April 1997Return made up to 06/03/97; full list of members (8 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)