Company NameLondon Manston Airport Plc
Company StatusDissolved
Company Number01472559
CategoryPublic Limited Company
Incorporation Date14 January 1980(44 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 6 months ago)
Previous NameKent International Airport Plc

Business Activity

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

Directors

Director NameRichard Keith Bingham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Secretary NameRichard Keith Bingham
NationalityBritish
StatusClosed
Appointed23 March 2005(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blandford Close
Hampstead Garden Suburb
London
N2 0DH
Director NameClive John Bourne
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Rodings
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameThe Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 1997)
RolePeer Of The Realm
Correspondence Address22 Rutland Gate
London
SW7 1BB
Secretary NameMr Donald Hayes
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameMr Donald Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameCyril Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1997)
RoleDirector Property
Correspondence AddressApt 1605 The Seasons
1 Nice Boulevard Netanya 42269
Isreal
Director NameRobert Boyd Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Close
Saffron Walden
Essex
CB11 4AR
Director NameMr Anthony Freudmann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lings Coppice
London
SE21 8SY
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameLeslie George Inwood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 August 2002)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameThe Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address22 Rutland Gate
London
SW7 1BB
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 April 2004)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameAndrew David Bruce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 23 March 2000)
RoleSolicitor
Correspondence Address22 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameAlastair John Leslie Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(19 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2000)
RoleAirport Director
Correspondence Address18 Manston Court Road
Manston
Kent
CT12 5AX
Director NameAlastair John Leslie Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(19 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2000)
RoleAirport Director
Correspondence Address18 Manston Court Road
Manston
Kent
CT12 5AX
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NameMr Paul Howard Tipple
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleStrategist
Correspondence Address52 Hurdis Road
Seaford
East Sussex
BN25 2SS
Secretary NameMr Andrew David Bruce
NationalityBritish
StatusResigned
Appointed08 April 2004(24 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Aragon Road
Kingston Upon Thames
Surrey
KT2 5QB

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,338,000
Gross Profit-£1,211,000
Net Worth-£13,829,000
Cash£17,000
Current Liabilities£35,668,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2008Notice of move from Administration to Dissolution (7 pages)
29 February 2008Administrator's progress report to 26 July 2008 (6 pages)
4 September 2007Administrator's progress report (7 pages)
3 July 2007Notice of extension of period of Administration (1 page)
20 February 2007Notice of extension of period of Administration (1 page)
20 February 2007Administrator's progress report (8 pages)
29 January 2007Notice of extension of period of Administration (1 page)
25 August 2006Administrator's progress report (9 pages)
7 August 2006Statement of affairs (36 pages)
30 June 2006Notice of extension of period of Administration (1 page)
28 February 2006Administrator's progress report (5 pages)
28 February 2006Statement of administrator's revised proposal (4 pages)
19 September 2005Statement of administrator's proposal (52 pages)
12 August 2005Registered office changed on 12/08/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page)
8 August 2005Appointment of an administrator (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005Return made up to 26/04/05; full list of members (8 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Secretary's particulars changed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 26/04/04; full list of members (8 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
1 April 2004Ad 24/03/04--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Director resigned (1 page)
16 March 2004New director appointed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (22 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Ad 29/07/03--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
10 September 2003£ nc 1000000/20000000 29/07/03 (1 page)
10 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2003Memorandum and Articles of Association (13 pages)
27 August 2003New director appointed (2 pages)
29 May 2003Return made up to 26/04/03; full list of members (7 pages)
17 May 2003New director appointed (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
8 April 2003Particulars of mortgage/charge (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (18 pages)
21 August 2002Director resigned (1 page)
24 May 2002Return made up to 26/04/02; full list of members (8 pages)
11 February 2002Company name changed kent international airport PLC\certificate issued on 11/02/02 (2 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Amended full accounts made up to 31 March 2000 (15 pages)
24 October 2001Amended full accounts made up to 31 March 1999 (21 pages)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
15 October 2001Director resigned (1 page)
4 October 2001Full accounts made up to 31 March 2001 (17 pages)
25 April 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
28 February 2001Particulars of mortgage/charge (6 pages)
17 November 2000Full accounts made up to 31 March 2000 (14 pages)
30 October 2000Director resigned (1 page)
23 June 2000Return made up to 26/04/00; full list of members (8 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: park lorne 111 park road london NW8 7JL (1 page)
13 January 2000New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (19 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (7 pages)
26 April 1999Return made up to 26/04/99; full list of members (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
6 August 1998Auditor's resignation (1 page)
13 May 1998Return made up to 26/04/98; change of members (13 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
5 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 January 1998Full accounts made up to 30 June 1997 (18 pages)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (3 pages)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: purlieu house 11 station road epping essex CM16 4HA (1 page)
31 July 1997New director appointed (4 pages)
31 July 1997New secretary appointed;new director appointed (3 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned;director resigned (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Return made up to 26/04/97; no change of members (7 pages)
14 January 1997Full accounts made up to 30 June 1996 (18 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (3 pages)
1 May 1996Return made up to 26/04/96; full list of members (9 pages)
19 January 1996Full accounts made up to 30 June 1995 (20 pages)
9 November 1995New director appointed (2 pages)
21 April 1995Return made up to 26/04/95; no change of members (6 pages)
30 January 1991Memorandum and Articles of Association (12 pages)