Company NameVivair Limited
Company StatusDissolved
Company Number02347789
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameRarebow Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Antony Stephens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 05 July 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queen Elizabeth Street
London
SE1 2BT
Secretary NameMs Christine Burrowes
NationalityBritish
StatusClosed
Appointed01 September 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queen Elizabeth Street
London
SE1 2BT
Director NameMs Christine Burrowes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(7 years, 8 months after company formation)
Appointment Duration25 years, 8 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queen Elizabeth Street
London
SE1 2BT
Director NameMr John Christopher Phelps
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameGeorge Ross
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
Director NameJohn Storr Batchlor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address10 Hunters Gate
Abbeydale
Gloucester
Gloucestershire
GL4 9FE
Wales
Director NameTerence Charles Hopley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressStancombe House Stancombe Lane
Winchcombe
Cheltenham
Gloucestershire
GL54 5JF
Wales
Director NameIan McLearie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressForge Cottage School Lane
Southam
Cheltenham
Gloucestershire
GL52 3NR
Wales
Secretary NameIan McLearie
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressForge Cottage School Lane
Southam
Cheltenham
Gloucestershire
GL52 3NR
Wales
Director NameValerie Maxine Steele Colton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressChisholm 13 Barclay Oval
Woodford Green
Essex
IG8 0PP

Contact

Websitelotusbusinesstravel.com

Location

Registered AddressSandpiper House
37-39 Queen Elizabeth Street
London
SE1 2BT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Lotus Group LTD
99.95%
Ordinary
1 at £1Nominee Of Peter Anthony Stephens
0.05%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

4 October 1990Delivered on: 15 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

26 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
23 May 2017Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr John Christopher Phelps on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Director's details changed for George Ross on 23 May 2017 (2 pages)
23 May 2017Director's details changed for George Ross on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(7 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,000
(7 pages)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(7 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(7 pages)
21 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 February 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,000
(7 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,000
(7 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 31 October 2011 (10 pages)
15 February 2012Full accounts made up to 31 October 2011 (10 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 31 October 2010 (13 pages)
2 February 2011Full accounts made up to 31 October 2010 (13 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Christine Burrowes on 1 November 2009 (2 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Christine Burrowes on 1 November 2009 (2 pages)
7 June 2010Director's details changed for Christine Burrowes on 1 November 2009 (2 pages)
16 February 2010Full accounts made up to 31 October 2009 (14 pages)
16 February 2010Full accounts made up to 31 October 2009 (14 pages)
22 June 2009Return made up to 20/05/09; full list of members (4 pages)
22 June 2009Return made up to 20/05/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 October 2008 (14 pages)
19 March 2009Full accounts made up to 31 October 2008 (14 pages)
26 June 2008Return made up to 20/05/08; full list of members (4 pages)
26 June 2008Return made up to 20/05/08; full list of members (4 pages)
13 February 2008Full accounts made up to 31 October 2007 (15 pages)
13 February 2008Full accounts made up to 31 October 2007 (15 pages)
8 September 2007Return made up to 20/05/07; no change of members (8 pages)
8 September 2007Return made up to 20/05/07; no change of members (8 pages)
6 August 2007Full accounts made up to 31 October 2006 (14 pages)
6 August 2007Full accounts made up to 31 October 2006 (14 pages)
5 June 2006Return made up to 20/05/06; full list of members (8 pages)
5 June 2006Return made up to 20/05/06; full list of members (8 pages)
15 February 2006Full accounts made up to 31 October 2005 (15 pages)
15 February 2006Full accounts made up to 31 October 2005 (15 pages)
31 August 2005Return made up to 20/05/05; full list of members (8 pages)
31 August 2005Return made up to 20/05/05; full list of members (8 pages)
10 February 2005Full accounts made up to 31 October 2004 (15 pages)
10 February 2005Full accounts made up to 31 October 2004 (15 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Full accounts made up to 31 October 2003 (13 pages)
5 March 2004Full accounts made up to 31 October 2003 (13 pages)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
17 February 2003Full accounts made up to 31 October 2002 (15 pages)
17 February 2003Full accounts made up to 31 October 2002 (15 pages)
27 May 2002Return made up to 20/05/02; full list of members (8 pages)
27 May 2002Return made up to 20/05/02; full list of members (8 pages)
15 February 2002Full accounts made up to 31 October 2001 (12 pages)
15 February 2002Full accounts made up to 31 October 2001 (12 pages)
25 July 2001Return made up to 20/05/01; full list of members (7 pages)
25 July 2001Return made up to 20/05/01; full list of members (7 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
20 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2000Full accounts made up to 31 October 1999 (13 pages)
25 February 2000Full accounts made up to 31 October 1999 (13 pages)
29 June 1999Return made up to 20/05/99; no change of members (6 pages)
29 June 1999Return made up to 20/05/99; no change of members (6 pages)
10 February 1999Full accounts made up to 31 October 1998 (11 pages)
10 February 1999Full accounts made up to 31 October 1998 (11 pages)
30 May 1998Return made up to 20/05/98; no change of members (5 pages)
30 May 1998Return made up to 20/05/98; no change of members (5 pages)
26 February 1998Full accounts made up to 31 October 1997 (11 pages)
26 February 1998Full accounts made up to 31 October 1997 (11 pages)
12 June 1997Return made up to 20/05/97; full list of members (7 pages)
12 June 1997Return made up to 20/05/97; full list of members (7 pages)
11 March 1997Full accounts made up to 31 October 1996 (11 pages)
11 March 1997Full accounts made up to 31 October 1996 (11 pages)
24 February 1997Ad 22/03/96--------- £ si 98@1 (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Ad 22/03/96--------- £ si 98@1 (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
4 June 1996Return made up to 20/05/96; full list of members (7 pages)
4 June 1996Return made up to 20/05/96; full list of members (7 pages)
30 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1996Nc inc already adjusted 22/03/96 (1 page)
30 April 1996Nc inc already adjusted 22/03/96 (1 page)
30 April 1996Ad 22/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1996Ad 22/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: hobbs court 2 jacob street london SE1 2BT (1 page)
31 January 1996Registered office changed on 31/01/96 from: hobbs court 2 jacob street london SE1 2BT (1 page)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1995 (3 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 October 1995 (3 pages)
19 June 1995Return made up to 20/05/95; no change of members (6 pages)
19 June 1995Return made up to 20/05/95; no change of members (6 pages)