Company NameSouthampton Handling Limited
Company StatusDissolved
Company Number01972688
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesSwift 1399 Limited and Skycare Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed04 October 2006(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NamePeter Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 June 1992)
RoleGeneral Manager
Correspondence AddressSouthtown Farm South Town Road
Medstead
Alton
Hampshire
GU34 5PP
Director NameMr Colin Peter Sewell-Rutter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleManaging Director
Correspondence AddressHigh Weald
Crouchlands Farm Whitemans Green
Cuckfield
West Sussex
RH17 5BA
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NamePeter Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1993)
RoleGeneral Manager
Correspondence AddressSouthtown Farm South Town Road
Medstead
Alton
Hampshire
GU34 5PP
Director NameAndrew John Mears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1996)
RoleManagement Accountant
Correspondence Address33 Pinetrees Close
Copthorne
West Sussex
RH10 3NX
Director NameMr Paul Jeremy Barlow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgedene
George Eyston Drive
Winchester
Hampshire
SO22 4PE
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed15 June 1995(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameJonathan David Long
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1998)
RoleChartered Accountant
Correspondence Address14 Sackville Road
Cheam
Sutton
Surrey
SM2 6HS
Director NameColin Edward Hobbs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1998)
RoleManaging Director
Correspondence AddressLeyland
Brent Pelham
Buntingford
Hertfordshire
SG9 0HE
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleAccountant
Correspondence AddressRanmoor House
Penmore Lane, Hasland
Chesterfield
Derbyshire
S41 0SG
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2006)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed28 October 2005(19 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Airports Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
1 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Jose Leo on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Secretary's details changed (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2009Director's Change of Particulars / john holland kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page)
8 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
18 August 2009Director appointed john william holland kaye (2 pages)
18 August 2009Director appointed john william holland kaye (2 pages)
13 August 2009Return made up to 20/07/09; full list of members (5 pages)
13 August 2009Return made up to 20/07/09; full list of members (5 pages)
12 August 2009Appointment terminated director robert herga (1 page)
12 August 2009Appointment Terminated Director robert herga (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment Terminated Secretary susan welch (1 page)
31 July 2008Return made up to 20/07/08; full list of members (6 pages)
31 July 2008Return made up to 20/07/08; full list of members (6 pages)
8 July 2008Accounts made up to 31 December 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (5 pages)
30 July 2007Return made up to 20/07/07; full list of members (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 January 2007Accounts made up to 31 December 2006 (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 September 2006Return made up to 20/07/06; full list of members (5 pages)
7 September 2006Return made up to 20/07/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 May 2006Accounts made up to 31 March 2006 (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 September 2005Accounts made up to 31 March 2005 (2 pages)
20 September 2005Return made up to 20/07/05; full list of members (5 pages)
20 September 2005Return made up to 20/07/05; full list of members (5 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
17 August 2004Return made up to 20/07/04; full list of members (5 pages)
17 August 2004Return made up to 20/07/04; full list of members (5 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 August 2004Accounts made up to 31 March 2004 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
21 August 2003Return made up to 20/07/03; full list of members (5 pages)
21 August 2003Return made up to 20/07/03; full list of members (5 pages)
6 June 2003Accounts made up to 31 March 2003 (2 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2003Full accounts made up to 31 March 2002 (13 pages)
9 January 2003Accounts made up to 31 March 2002 (13 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (13 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (13 pages)
23 July 2002Return made up to 20/07/02; full list of members (2 pages)
23 July 2002Return made up to 20/07/02; full list of members (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 January 2002Accounts made up to 31 March 2001 (2 pages)
10 August 2001Return made up to 20/07/01; full list of members (2 pages)
10 August 2001Return made up to 20/07/01; full list of members (2 pages)
23 November 2000Accounts made up to 31 March 2000 (10 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 20/07/00; full list of members (3 pages)
10 August 2000Return made up to 20/07/00; full list of members (3 pages)
5 January 2000Accounts made up to 31 March 1999 (11 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 August 1999Return made up to 20/07/99; full list of members (4 pages)
23 August 1999Return made up to 20/07/99; full list of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Accounts made up to 31 March 1998 (11 pages)
5 August 1998Return made up to 20/07/98; full list of members (8 pages)
5 August 1998Return made up to 20/07/98; full list of members (8 pages)
12 February 1998New director appointed (4 pages)
12 February 1998New director appointed (4 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
12 August 1997Return made up to 20/07/97; full list of members (5 pages)
12 August 1997Return made up to 20/07/97; full list of members (5 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Accounts made up to 31 March 1997 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Accounts made up to 31 March 1996 (13 pages)
20 September 1996Return made up to 20/07/96; full list of members (7 pages)
20 September 1996Return made up to 20/07/96; full list of members (7 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
7 December 1995Company name changed skycare management services limi ted\certificate issued on 08/12/95 (4 pages)
7 December 1995Company name changed skycare management services limi ted\certificate issued on 08/12/95 (2 pages)
13 September 1995Accounts made up to 31 March 1995 (11 pages)
13 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 August 1995Return made up to 20/07/95; no change of members (10 pages)
8 August 1995Return made up to 20/07/95; no change of members (5 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 March 1988Accounts made up to 31 December 1986 (9 pages)
4 March 1988Full accounts made up to 31 December 1986 (9 pages)
19 December 1985Incorporation (17 pages)
19 December 1985Incorporation (17 pages)