Company NameAirways Cranford Parking Limited
Company StatusDissolved
Company Number01921049
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 months ago)
Dissolution Date28 April 2011 (13 years ago)
Previous NamesAirways Garage (Services) Limited and F.C.D.M. Airport Services Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NamePaul Miller
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1987(1 year, 10 months after company formation)
Appointment Duration24 years (closed 28 April 2011)
RoleSurveyor
Correspondence Address42a Devonshire Street
London
W1G 7AL
Director NameKeith Ian Muir Beddall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(17 years after company formation)
Appointment Duration8 years, 10 months (closed 28 April 2011)
RoleFarmer
Correspondence Address23 Walham Grove
London
SW6 1QP
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed18 June 2002(17 years after company formation)
Appointment Duration8 years, 10 months (closed 28 April 2011)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameNicholas Maxwell Irvine
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address1b Bath Road
Cranford
Middlesex
TW6 2AA
Director NameMr Richard Grant Muir Beddall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 1991)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressEverleigh House
Everleigh
Marlborough
Wiltshire
SN8 3EU
Secretary NameMr Peter Rossant Hay
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£579,143
Current Liabilities£894,746

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2011Final Gazette dissolved following liquidation (1 page)
28 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Notice of final account prior to dissolution (1 page)
28 January 2011Return of final meeting of creditors (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 December 2009Appointment of a liquidator (1 page)
1 December 2009Court order insolvency:- replacement of liquidator (15 pages)
1 December 2009Appointment of a liquidator (1 page)
1 December 2009Court order insolvency:- replacement of liquidator (15 pages)
19 November 2009Court order insolvency:- replacement of liquidator (18 pages)
19 November 2009Court order insolvency:- replacement of liquidator (18 pages)
16 March 2005Appointment of a liquidator (1 page)
16 March 2005Appointment of a liquidator (1 page)
4 March 2005Order of court to wind up (1 page)
4 March 2005Order of court to wind up (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 November 2003Auditor's resignation (1 page)
13 November 2003Auditor's resignation (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Location of register of members (1 page)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Location of register of members (1 page)
15 January 2003Location of debenture register (non legible) (1 page)
15 January 2003Ad 20/12/02-20/12/02 £ si 65000@1=65000 £ ic 100000/165000 (2 pages)
15 January 2003Location of debenture register (non legible) (1 page)
15 January 2003Location of register of members (non legible) (1 page)
15 January 2003Ad 20/12/02-20/12/02 £ si 65000@1=65000 £ ic 100000/165000 (2 pages)
15 January 2003Location of register of members (non legible) (1 page)
17 December 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 December 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
8 December 2002Full accounts made up to 30 June 2001 (16 pages)
8 December 2002Full accounts made up to 30 June 2001 (16 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
18 October 2002Nc inc already adjusted 15/10/02 (1 page)
18 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Nc inc already adjusted 15/10/02 (1 page)
12 July 2002Full accounts made up to 30 June 2000 (13 pages)
12 July 2002Full accounts made up to 30 June 2000 (13 pages)
24 June 2002Secretary resigned (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 1B bath road cranford middlesex TW6 2AA (2 pages)
24 June 2002Director resigned (2 pages)
24 June 2002Secretary resigned (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 1B bath road cranford middlesex TW6 2AA (2 pages)
24 June 2002New secretary appointed (2 pages)
30 May 2002Return made up to 31/12/01; full list of members (8 pages)
30 May 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 May 2002Return made up to 31/12/00; full list of members (8 pages)
9 April 2002Compulsory strike-off action has been discontinued (1 page)
9 April 2002Compulsory strike-off action has been discontinued (1 page)
5 April 2002Full accounts made up to 30 June 1999 (13 pages)
5 April 2002Full accounts made up to 30 June 1999 (13 pages)
9 November 2001Particulars of mortgage/charge (7 pages)
9 November 2001Particulars of mortgage/charge (7 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
5 July 2000Particulars of mortgage/charge (5 pages)
5 July 2000Particulars of mortgage/charge (5 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
24 February 2000Full accounts made up to 30 June 1998 (14 pages)
24 February 2000Full accounts made up to 30 June 1998 (14 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
22 January 1999Full accounts made up to 30 June 1997 (13 pages)
22 January 1999Full accounts made up to 30 June 1997 (13 pages)
24 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 November 1997Full accounts made up to 30 June 1996 (13 pages)
24 November 1997Full accounts made up to 30 June 1996 (13 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Registered office changed on 16/01/97 from: 1 b bath road heathrow middlesex TW6 2AA (1 page)
16 January 1997Registered office changed on 16/01/97 from: 1 b bath road heathrow middlesex TW6 2AA (1 page)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
3 May 1996Full accounts made up to 30 June 1994 (17 pages)
3 May 1996Full accounts made up to 30 June 1994 (17 pages)
25 January 1996Return made up to 31/12/95; no change of members (5 pages)
25 January 1996Return made up to 31/12/95; no change of members (5 pages)
29 January 1995Return made up to 31/12/94; full list of members (6 pages)
29 January 1995Return made up to 31/12/94; full list of members (6 pages)
24 January 1995Full accounts made up to 30 June 1993 (17 pages)
24 January 1995Full accounts made up to 30 June 1993 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 November 1993Full accounts made up to 30 June 1992 (17 pages)
12 November 1993Full accounts made up to 30 June 1992 (17 pages)
10 July 1992Full accounts made up to 30 June 1991 (17 pages)
10 July 1992Full accounts made up to 30 June 1991 (17 pages)
20 November 1991Full accounts made up to 30 June 1990 (18 pages)
20 November 1991Full accounts made up to 30 June 1990 (18 pages)
3 July 1990Full accounts made up to 30 June 1989 (16 pages)
3 July 1990Full accounts made up to 30 June 1989 (16 pages)
11 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1990Ad 17/07/89--------- £ si 40000@1 (2 pages)
11 May 1990Ad 17/07/89--------- £ si 40000@1 (2 pages)
5 July 1989Return made up to 31/12/88; full list of members (5 pages)
5 July 1989Return made up to 31/12/88; full list of members (5 pages)
16 May 1988Wd 18/04/88 ad 01/04/88--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
16 May 1988Wd 18/04/88 ad 01/04/88--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)