London
EC3V 3BT
Secretary Name | Mr Simon Andrew Watkins |
---|---|
Status | Closed |
Appointed | 30 June 2011(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 August 2013) |
Role | Company Director |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ |
Director Name | Mr Edgar Colin Heathcote |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2000) |
Role | Managing Director |
Correspondence Address | Greenend Barn Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Director Name | Graham Peter Austin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | The Woodlands Artillery Road Park Hall Oswestry SY11 4AJ Wales |
Secretary Name | Mary Frances Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 51 Bury Road Shillington Hitchin Hertfordshire SG5 3NY |
Secretary Name | Stephen John Read |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Secretary Name | Stephen John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Director Name | Mr Maurice Charles Henry |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clonard Way Hatch End Middlesex HA5 4BT |
Director Name | Mr Michael Alistair Watt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Love Lane Cowbridge Vale Of Glamorgan CF71 7JQ Wales |
Secretary Name | Mr Michael John Bradly Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Close Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr Michael John Bradly Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Long Close Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr James Edward Hunter Smart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castleford Farm House Ford Salisbury Wiltshire SP4 6DX |
Secretary Name | Mr James Edward Hunter Smart |
---|---|
Status | Resigned |
Appointed | 12 May 2010(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Company Director |
Correspondence Address | The Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW |
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(19 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
99 at £1 | Cabair Group LTD 99.00% Ordinary |
---|---|
1 at £1 | S.j. Read 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £525,379 |
Cash | £190,145 |
Current Liabilities | £3,165,579 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Notice of move from Administration to Dissolution on 1 May 2013 (27 pages) |
14 May 2013 | Administrator's progress report to 1 May 2013 (27 pages) |
14 May 2013 | Notice of move from Administration to Dissolution (27 pages) |
14 May 2013 | Administrator's progress report to 1 May 2013 (27 pages) |
14 May 2013 | Administrator's progress report to 1 May 2013 (27 pages) |
25 October 2012 | Administrator's progress report to 5 October 2012 (27 pages) |
25 October 2012 | Administrator's progress report to 5 October 2012 (27 pages) |
25 October 2012 | Notice of extension of period of Administration (1 page) |
25 October 2012 | Notice of extension of period of Administration (1 page) |
25 October 2012 | Administrator's progress report to 5 October 2012 (27 pages) |
1 June 2012 | Administrator's progress report to 7 May 2012 (32 pages) |
1 June 2012 | Administrator's progress report to 7 May 2012 (32 pages) |
1 June 2012 | Administrator's progress report to 7 May 2012 (32 pages) |
20 January 2012 | Notice of deemed approval of proposals (1 page) |
20 January 2012 | Notice of deemed approval of proposals (1 page) |
10 January 2012 | Statement of affairs with form 2.14B (15 pages) |
10 January 2012 | Statement of affairs with form 2.14B (15 pages) |
5 January 2012 | Statement of administrator's proposal (81 pages) |
5 January 2012 | Statement of administrator's proposal (81 pages) |
17 November 2011 | Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011 (2 pages) |
16 November 2011 | Appointment of an administrator (1 page) |
16 November 2011 | Appointment of an administrator (1 page) |
18 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
18 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
27 May 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
27 May 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
27 May 2011 | Termination of appointment of Stephen Read as a director (1 page) |
27 May 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
27 May 2011 | Termination of appointment of Stephen Read as a director (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Registered office address changed from the Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from The Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
12 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
12 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
9 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
9 July 2010 | Termination of appointment of Michael Russell as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Watt as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Bradly Russell as a secretary (1 page) |
9 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
9 July 2010 | Termination of appointment of Michael Russell as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Watt as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Bradly Russell as a secretary (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
27 March 2009 | Director appointed michael john bradly russell (2 pages) |
27 March 2009 | Appointment terminated director maurice henry (1 page) |
27 March 2009 | Appointment Terminated Director maurice henry (1 page) |
27 March 2009 | Director appointed michael john bradly russell (2 pages) |
24 March 2009 | Appointment terminated secretary stephen read (1 page) |
24 March 2009 | Director's change of particulars / stephen read / 01/12/2008 (2 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Director's Change of Particulars / stephen read / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Countr (2 pages) |
24 March 2009 | Appointment Terminated Secretary stephen read (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 January 2009 | Secretary appointed michael john bradly russell (1 page) |
16 January 2009 | Secretary appointed michael john bradly russell (1 page) |
14 January 2009 | Appointment terminated director graham austin (1 page) |
14 January 2009 | Appointment Terminated Director graham austin (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 November 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
1 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 31/12/03; full list of members
|
8 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 December 2003 | Full accounts made up to 31 October 2002 (14 pages) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 December 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
2 December 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
28 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
28 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
20 February 2002 | Auditor's resignation (2 pages) |
20 February 2002 | Auditor's resignation (2 pages) |
10 January 2002 | Auditor's resignation (2 pages) |
10 January 2002 | Auditor's resignation (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 November 1991 | Ad 30/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 1991 | Ad 30/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1991 | Memorandum and Articles of Association (8 pages) |
4 October 1991 | Memorandum and Articles of Association (8 pages) |
30 September 1991 | Company name changed\certificate issued on 30/09/91 (2 pages) |
30 September 1991 | Company name changed\certificate issued on 30/09/91 (2 pages) |
16 August 1991 | Incorporation (9 pages) |
16 August 1991 | Incorporation (9 pages) |