Company NameInterflight (Learjet) Limited
Company StatusDissolved
Company Number02178246
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameSimon Peter Masey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(3 years, 9 months after company formation)
Appointment Duration26 years, 6 months (closed 23 January 2018)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Vicarage Hill
Westerham
Kent
TN16 1TL
Secretary NameCaroline Fiona Masey
NationalityBritish
StatusClosed
Appointed25 May 2009(21 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressOne Tower House Rokefield Westcott Street
Westcott
Surrey
RH4 3NZ
Director NameNiels Henrik Harboe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed14 January 2015(27 years, 3 months after company formation)
Appointment Duration3 years (closed 23 January 2018)
RoleNone Supplied
Country of ResidenceDenmark
Correspondence AddressIslands Brygge 30b
2300 KØBenhavn
Denmark
Director NameViggo Harboe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed14 January 2015(27 years, 3 months after company formation)
Appointment Duration3 years (closed 23 January 2018)
RoleNone Supplied
Country of ResidenceDenmark
Correspondence AddressRØNdevej 25
8400 Ebeltoft
Director NameTerence John Rawlins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleAirline Pilot
Correspondence Address8 Alonia Villas
Box 67
Skarinou
Cyprus
Secretary NameSimon Peter Masey
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 May 2009)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Vicarage Hill
Westerham
Kent
TN16 1TL

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

114.7k at £1Albion Aviation Management LTD
75.00%
Ordinary
11.5k at £1Caroline Fiona Masey
7.50%
Ordinary
7.6k at £1Simon Peter Masey
5.00%
Ordinary
19.1k at £1Terence John Rawlins
12.50%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 July 1994Delivered on: 9 July 1994
Satisfied on: 5 January 2015
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: HS125-3B/ra : registration mark g-opol changing to g-itfc : serial no. 25171.
Fully Satisfied
6 December 1993Delivered on: 24 December 1993
Satisfied on: 5 January 2015
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft beech 200: reg/mark g-iftb: ser/no bl-0037 and all engines,radios,parts and other equipment of any kind.........all logbooks,manuals,drawings.........etc.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 152,900
(7 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 August 2015 (1 page)
16 June 2015Appointment of Viggo Harboe as a director on 14 January 2015 (2 pages)
15 June 2015Appointment of Niels Henrik Harboe as a director on 14 January 2015 (2 pages)
18 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 152,900
(5 pages)
5 January 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Satisfaction of charge 2 in full (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 152,900
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Secretary's details changed for Caroline Fiona Masey on 11 March 2011 (2 pages)
27 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
4 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 July 2009Return made up to 12/03/09; full list of members (5 pages)
3 June 2009Appointment terminated secretary simon masey (2 pages)
3 June 2009Secretary appointed caroline fiona masey (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 April 2008Appointment terminated director terence rawlins (1 page)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 May 2006Return made up to 12/03/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 October 2005Return made up to 12/03/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
3 November 2004Registered office changed on 03/11/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 March 2004Return made up to 12/03/04; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 September 2003Return made up to 12/03/03; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
14 August 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 July 2001Return made up to 12/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 May 2000Return made up to 12/03/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Return made up to 12/03/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 April 1998Return made up to 12/03/98; full list of members (7 pages)
12 August 1997Return made up to 24/07/97; no change of members (5 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 September 1996Return made up to 24/07/96; no change of members (5 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 24/07/95; full list of members (8 pages)