Company NameCabair College Of Air Training Limited
Company StatusDissolved
Company Number02638492
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)
Previous NameEarlymarket Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew Spencer Cruise
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 14 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Secretary NameMr Simon Andrew Watkins
StatusClosed
Appointed30 June 2011(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 14 August 2013)
RoleCompany Director
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Director NameMr Edgar Colin Heathcote
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2000)
RoleManaging Director
Correspondence AddressGreenend Barn
Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameGraham Peter Austin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressThe Woodlands
Artillery Road Park Hall
Oswestry
SY11 4AJ
Wales
Secretary NameMary Frances Belcher
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address51 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Secretary NameStephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Secretary NameStephen John Read
NationalityBritish
StatusResigned
Appointed25 July 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Director NameMr Michael Alistair Watt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Love Lane
Cowbridge
Vale Of Glamorgan
CF71 7JQ
Wales
Secretary NameMr Michael John Bradly Russell
NationalityBritish
StatusResigned
Appointed01 December 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr Michael John Bradly Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLong Close
Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr James Edward Hunter Smart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Farm House
Ford
Salisbury
Wiltshire
SP4 6DX
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleCompany Director
Correspondence AddressThe Cabair Building
Elstree Aerodrome
Borehamwood
Hertfordshire
WD6 3AW
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(19 years, 9 months after company formation)
Appointment Duration1 month (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCabair Building 1 Cranfield Airfield
Wharley End, Cranfield
Bedford
MK43 0JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

99 at £1Cabair Group LTD
99.00%
Ordinary
1 at £1S.j. Read
1.00%
Ordinary

Financials

Year2014
Net Worth£525,379
Cash£190,145
Current Liabilities£3,165,579

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Notice of move from Administration to Dissolution on 1 May 2013 (27 pages)
14 May 2013Administrator's progress report to 1 May 2013 (27 pages)
14 May 2013Notice of move from Administration to Dissolution (27 pages)
14 May 2013Administrator's progress report to 1 May 2013 (27 pages)
14 May 2013Administrator's progress report to 1 May 2013 (27 pages)
25 October 2012Administrator's progress report to 5 October 2012 (27 pages)
25 October 2012Administrator's progress report to 5 October 2012 (27 pages)
25 October 2012Notice of extension of period of Administration (1 page)
25 October 2012Notice of extension of period of Administration (1 page)
25 October 2012Administrator's progress report to 5 October 2012 (27 pages)
1 June 2012Administrator's progress report to 7 May 2012 (32 pages)
1 June 2012Administrator's progress report to 7 May 2012 (32 pages)
1 June 2012Administrator's progress report to 7 May 2012 (32 pages)
20 January 2012Notice of deemed approval of proposals (1 page)
20 January 2012Notice of deemed approval of proposals (1 page)
10 January 2012Statement of affairs with form 2.14B (15 pages)
10 January 2012Statement of affairs with form 2.14B (15 pages)
5 January 2012Statement of administrator's proposal (81 pages)
5 January 2012Statement of administrator's proposal (81 pages)
17 November 2011Registered 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 2011Registered 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 2011Appointment of an administrator (1 page)
16 November 2011Appointment of an administrator (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(3 pages)
28 January 2011Registered office address changed from the Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 28 January 2011 (1 page)
28 January 2011Registered office address changed from The Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 28 January 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
12 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
12 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
9 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
9 July 2010Termination of appointment of Michael Russell as a director (1 page)
9 July 2010Termination of appointment of Michael Watt as a director (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
9 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
9 July 2010Termination of appointment of Michael Russell as a director (1 page)
9 July 2010Termination of appointment of Michael Watt as a director (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (21 pages)
23 November 2009Full accounts made up to 31 March 2009 (21 pages)
27 March 2009Director appointed michael john bradly russell (2 pages)
27 March 2009Appointment terminated director maurice henry (1 page)
27 March 2009Appointment Terminated Director maurice henry (1 page)
27 March 2009Director appointed michael john bradly russell (2 pages)
24 March 2009Appointment terminated secretary stephen read (1 page)
24 March 2009Director's change of particulars / stephen read / 01/12/2008 (2 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Director'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 2009Appointment Terminated Secretary stephen read (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
16 January 2009Secretary appointed michael john bradly russell (1 page)
16 January 2009Secretary appointed michael john bradly russell (1 page)
14 January 2009Appointment terminated director graham austin (1 page)
14 January 2009Appointment Terminated Director graham austin (1 page)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
1 September 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
8 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 December 2003Full accounts made up to 31 October 2002 (14 pages)
2 December 2003Full accounts made up to 31 October 2002 (14 pages)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 December 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
2 December 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
20 February 2002Auditor's resignation (2 pages)
20 February 2002Auditor's resignation (2 pages)
10 January 2002Auditor's resignation (2 pages)
10 January 2002Auditor's resignation (2 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (8 pages)
25 January 1999Return made up to 31/12/98; no change of members (8 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 November 1991Ad 30/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1991Ad 30/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1991Memorandum and Articles of Association (8 pages)
4 October 1991Memorandum and Articles of Association (8 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
16 August 1991Incorporation (9 pages)
16 August 1991Incorporation (9 pages)