Company NameBelfast International Airport Holdings Limited
Company StatusDissolved
Company Number02927853
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous Name813th Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarlos Francisco Del Rio Carcano
Date of BirthApril 1950 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed05 July 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Secretary NameMiss Mary Annabel Gatehouse
StatusClosed
Appointed13 June 2008(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr William James Mairs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleOperations Director
Correspondence Address174 Cushendall Road
Ballymena
County Antrim
BT43 6UA
Northern Ireland
Director NameMr Gregory Francis Hamill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleFinacial Controller
Correspondence Address30 Sharman Drive
Belfast
BT9 5HL
Northern Ireland
Director NameJoseph James Dornan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address33 Seymour Park
Lisburn
County Antrim
BT27 5BQ
Northern Ireland
Secretary NameMr Gregory Francis Hamill
NationalityBritish
StatusResigned
Appointed19 July 1994(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 21 November 1994)
RoleFinacial Controller
Correspondence Address30 Sharman Drive
Belfast
BT9 5HL
Northern Ireland
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 1996)
RoleFun Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Hill House
Gretton
Northamptonshire
NN17 3DD
Secretary NameSamuel Derek McKnight
NationalityBritish
StatusResigned
Appointed28 July 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address55 Meadowlands
Jordanstown Road
Newtownabbey
BT37 0UR
Northern Ireland
Director NameJohn Egwin Craig
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSaxonbury House
Frant
Tunbridge Wells
Kent
TN3 9HJ
Director NameSir Gilbert Stanley Thomas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Paddocks
Druidstone Road St Mellons
Cardiff
South Glamorgan
CF3 6XD
Wales
Director NameTerence Austen Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2001)
RoleLawyer
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameMs Caroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address160 Burbage Road
Dulwich Village
London
SE21 7AG
Director NameKeith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address302 Cyncoed Road
Cardiff
CF23 6RX
Wales
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Director NameSamuel Derek McKnight
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 4 months after company formation)
Appointment Duration17 years (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address55 Meadowlands
Jordanstown Road
Newtownabbey
BT37 0UR
Northern Ireland
Director NameNicola Mary Kearney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RolePersonnel Director
Correspondence Address93 Circular Road
Jordanstown
Newtownabbey
County Antrim
BT37 0RD
Northern Ireland
Secretary NameStephen Rigby Marshall
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleSolicitor
Correspondence Address62 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Director NameRichard Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Ducketts Mead
Canewdon
Rochford
Essex
SS4 3QS
Director NameHis Grace Duke Of James Duke Of Abercorn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressThe Castle
Barons Court
Newton Stewart
Omagh
BT78 4EZ
Northern Ireland
Director NameMr Paul Kehoe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tekels Park
Camberley
Surrey
GU15 2LF
Director NameAnna Alton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(4 years after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleCustomer Services Director
Correspondence Address13 Lochinver Avenue
Hollywood
County Down
BT18 0NQ
Northern Ireland
Secretary NameMr Roger Cheston Clifton
NationalityBritish
StatusResigned
Appointed13 July 1998(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2008)
RoleCompany Director
Correspondence AddressElmbridge House
Fridays Hill Fernhurst
Haslemere
West Sussex
GU27 3LL
Director NameRobert John Long
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2004)
RoleSecurity Director
Correspondence Address62 Cargygray Road
Hillsborough
County Down
BT26 6BL
Northern Ireland
Director NameMr Albert Harrison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2006)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address36 Ballyhandwood Road
Gilnahirk
Belfast
Down
BT16 0XP
Northern Ireland
Director NameSamuel Graham Hoey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2013)
RoleDirector Of Business Developme
Country of ResidenceNorthern Ireland
Correspondence Address8 Glenhead Road
Glenwherry
Ballymena
Antrim
BT42 4RE
Northern Ireland
Director NameMs Isabel Ann Jennings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2005)
RoleHead Of Commercial Development
Country of ResidenceNorthern Ireland
Correspondence Address12 Maryville Park
Malone Road
Belfast
BT9 6LN
Northern Ireland
Director NameMiquel Puig I Raposo
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed23 March 2005(10 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 September 2005)
RoleEconomist
Correspondence AddressAvenida Parc Logistic 12-20
Barcelona
08040
Spain
Director NameMiguel Alvarez Amador
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2005(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 2011)
RoleAirport Technical Director
Country of ResidenceSpain
Correspondence AddressC/Montserrat, 182b
E-28015
Madrid
28015
Foreign
Director NameJohn Joseph Doran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(11 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2013)
RoleAirport Managing Director
Country of ResidenceNorthern Ireland
Correspondence AddressBridge House
Annaghdroughal Lane
Kilmore
Lurgan
BT67 0AH
Northern Ireland
Director NameMiquel Puig I Raposo
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed28 March 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2007)
RoleEconomist
Correspondence AddressCalle Josep Tarradellas 135
Esc A 7029
Barcelona
E-08 029
Spain
Director NameMr Angel Pablo Lerma Gaude
Date of BirthJune 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed02 December 2010(16 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2010)
RoleTechnical Director
Country of ResidenceSpain
Correspondence AddressTbi House 72-104 Frank Lester Way
London Luton Airport
Luton
Bedfordshire
LU2 9NQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressBroad Street House 55
Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

20 at £0.05Tbi Airport Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2014Satisfaction of charge 3 in full (7 pages)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Satisfaction of charge 5 in full (6 pages)
11 June 2014Satisfaction of charge 2 in full (6 pages)
11 June 2014Satisfaction of charge 4 in full (6 pages)
10 June 2014Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ United Kingdom on 10 June 2014 (2 pages)
9 June 2014Application to strike the company off the register (3 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(14 pages)
27 November 2013Termination of appointment of Alan Whiteside as a director (2 pages)
27 November 2013Termination of appointment of Samuel Hoey as a director (2 pages)
27 November 2013Termination of appointment of John Doran as a director (2 pages)
27 November 2013Termination of appointment of Samuel Mcknight as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
22 May 2013Termination of appointment of Angel Lerma Gaude as a director (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
1 August 2012Statement of capital on 1 August 2012
  • GBP 1
(4 pages)
1 August 2012Statement of capital on 1 August 2012
  • GBP 1
(4 pages)
1 August 2012Statement by directors (3 pages)
1 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem account cancelled 31/07/2012
(2 pages)
1 August 2012Solvency statement dated 31/07/12 (3 pages)
30 May 2012Director's details changed for Mr Angel Pablo Lerma Gaude on 2 December 2011 (2 pages)
30 May 2012Director's details changed for Mr Angel Pablo Lerma Gaude on 2 December 2011 (2 pages)
30 May 2012Termination of appointment of Angel Lerma Gaude as a director (1 page)
30 May 2012Appointment of Mr Angel Pablo Lerma Gaude as a director (2 pages)
28 May 2012Appointment of Mr Angel Pablo Lerma Gaude as a director (2 pages)
23 April 2012Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ on 23 April 2012 (1 page)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
20 April 2012Director's details changed for Carlos Francisco Del Rio Carcano on 31 March 2012 (2 pages)
2 November 2011Section 519 (1 page)
1 November 2011Auditor's resignation (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Miguel Alvarez Amador as a director (1 page)
28 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
18 May 2010Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages)
18 May 2010Secretary's details changed for Miss Mary Annabel Gatehouse on 1 April 2010 (3 pages)
28 April 2010Director's details changed for Samuel Graham Hoey on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Samuel Derek Mcknight on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for John Joseph Doran on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Miguel Alvarez Amador on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Alan Whiteside on 31 March 2010 (2 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
29 May 2009Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton BEDFORDSHIRELU2 9NQ (1 page)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
9 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 23/09/2008
(2 pages)
2 July 2008Secretary appointed miss mary annabel gatehouse (1 page)
1 July 2008Appointment terminated secretary roger clifton (1 page)
6 June 2008Return made up to 31/03/08; full list of members (5 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
22 October 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 November 2006Director resigned (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
17 August 2006Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND (1 page)
8 August 2006Secretary's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 159 new bond street london W15 2UD (1 page)
22 May 2006Director resigned (2 pages)
9 May 2006Return made up to 31/03/06; full list of members (3 pages)
9 May 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
8 February 2006Secretary's particulars changed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
19 October 2005Director resigned (1 page)
3 August 2005Director's particulars changed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
23 May 2005Return made up to 31/03/05; full list of members; amend (10 pages)
26 April 2005New director appointed (2 pages)
4 April 2005Return made up to 31/03/05; full list of members (3 pages)
9 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 February 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
1 February 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
6 December 2004Particulars of mortgage/charge (8 pages)
21 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
20 April 2004Return made up to 31/03/04; full list of members (9 pages)
26 January 2004Group of companies' accounts made up to 31 March 2003 (29 pages)
10 September 2003New director appointed (2 pages)
6 August 2003Director's particulars changed (1 page)
29 June 2003Return made up to 11/05/03; full list of members (9 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
16 October 2002New director appointed (2 pages)
12 July 2002Director's particulars changed (1 page)
15 June 2002Return made up to 11/05/02; no change of members (7 pages)
15 June 2002Director's particulars changed (1 page)
11 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
22 November 2001Director resigned (1 page)
10 August 2001Director's particulars changed (1 page)
1 August 2001Director resigned (1 page)
25 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(9 pages)
6 April 2001Particulars of mortgage/charge (8 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
1 February 2001Full group accounts made up to 31 March 2000 (27 pages)
28 December 2000New director appointed (2 pages)
26 May 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(9 pages)
1 February 2000Full group accounts made up to 31 March 1999 (28 pages)
30 June 1999Director resigned (1 page)
17 May 1999Return made up to 11/05/99; no change of members (6 pages)
23 February 1999Auditor's resignation (2 pages)
2 February 1999Full group accounts made up to 31 March 1998 (26 pages)
26 October 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
19 May 1998Return made up to 11/05/98; no change of members (14 pages)
27 April 1998Director resigned (1 page)
14 April 1998Director's particulars changed (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (26 pages)
30 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
28 June 1997Return made up to 11/05/97; full list of members (7 pages)
28 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
15 December 1996Declaration of assistance for shares acquisition (8 pages)
15 December 1996Declaration of assistance for shares acquisition (8 pages)
15 December 1996Declaration of assistance for shares acquisition (8 pages)
12 December 1996Particulars of mortgage/charge (4 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Director resigned (1 page)
22 July 1996Full group accounts made up to 31 March 1996 (29 pages)
12 June 1996Return made up to 11/05/96; full list of members (55 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Secretary's particulars changed (1 page)
5 February 1996Full group accounts made up to 31 March 1995 (28 pages)
13 June 1995Return made up to 11/05/95; bulk list available separately (7 pages)
6 December 1994Memorandum and Articles of Association (97 pages)
21 November 1994Memorandum and Articles of Association (97 pages)
5 September 1994Company name changed 813TH shelf trading company limi ted\certificate issued on 06/09/94 (5 pages)
11 May 1994Incorporation (22 pages)