Company NameAir Foyle Heavylift Limited
Company StatusDissolved
Company Number04227665
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameWilliam Richard Mervyn Christopher Foyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressFlat 10
13a Portobello Road
London
W11 3DA
Director NameMr Michael Robin Prior Hayles
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameGraham Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Brindle Cottage"
Lindsell
Great Dunmow
Essex
CM6 3QJ
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address1/F 29 South Bay Road
Hong Kong
Secretary NameAir Foyle Limited (Corporation)
StatusClosed
Appointed17 October 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 June 2010)
Correspondence AddressAir Foyle Limited
72 - 104 Frank Lester Way, London Luton Airport
Luton
Bedfordshire
LU2 9NQ
Director NameBruce Martin Bird
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Guise Lane
Bassingbourn
Royston
Hertfordshire
SG8 5PJ
Secretary NameMr Christopher Walter Samuel Soper
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Furzen Close
Dunstable
Bedfordshire
LU6 3EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
22 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
29 February 2008Registered office changed on 29/02/2008 from c/o air foyle LIMITED 72 - 104 frank lester way london luton airport, luton bedfordshire LU2 9NQ (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o air foyle LIMITED 72 - 104 frank lester way london luton airport, luton bedfordshire LU2 9NQ (1 page)
28 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2008Declaration of solvency (3 pages)
28 February 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Declaration of solvency (3 pages)
28 February 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-08
(1 page)
28 February 2008Declaration of solvency (3 pages)
28 February 2008Declaration of solvency (3 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
23 August 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
23 August 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: regus building, 960 capability green, luton beds LU1 3PE (1 page)
18 April 2007Registered office changed on 18/04/07 from: regus building, 960 capability green, luton beds LU1 3PE (1 page)
15 April 2007Full accounts made up to 31 December 2005 (20 pages)
15 April 2007Full accounts made up to 31 December 2005 (20 pages)
27 October 2006Registered office changed on 27/10/06 from: skyway house parsonage road, takeley bishops stortford hertfordshire CM22 6PU (1 page)
27 October 2006Registered office changed on 27/10/06 from: skyway house parsonage road, takeley bishops stortford hertfordshire CM22 6PU (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 04/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 04/06/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 December 2004 (17 pages)
5 April 2006Full accounts made up to 31 December 2004 (17 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
9 June 2005Return made up to 04/06/05; full list of members (3 pages)
9 June 2005Return made up to 04/06/05; full list of members (3 pages)
26 April 2005Full accounts made up to 31 December 2003 (17 pages)
26 April 2005Full accounts made up to 31 December 2003 (17 pages)
29 December 2004Full accounts made up to 31 December 2002 (17 pages)
29 December 2004Full accounts made up to 31 December 2002 (17 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
16 June 2004Return made up to 04/06/04; full list of members (8 pages)
16 June 2004Return made up to 04/06/04; full list of members (8 pages)
24 October 2003Full accounts made up to 31 December 2001 (15 pages)
24 October 2003Full accounts made up to 31 December 2001 (15 pages)
20 June 2003Return made up to 04/06/03; full list of members (8 pages)
20 June 2003Return made up to 04/06/03; full list of members (8 pages)
13 June 2002Return made up to 04/06/02; full list of members (8 pages)
13 June 2002Return made up to 04/06/02; full list of members (8 pages)
20 December 2001Registered office changed on 20/12/01 from: halcyon house london luton airport luton bedfordshire LU2 9LU (1 page)
20 December 2001Registered office changed on 20/12/01 from: halcyon house london luton airport luton bedfordshire LU2 9LU (1 page)
5 November 2001Ad 17/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 November 2001Ad 17/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
23 October 2001Memorandum and Articles of Association (15 pages)
23 October 2001Conve 17/10/01 (2 pages)
23 October 2001Memorandum and Articles of Association (15 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2001Conve 17/10/01 (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
15 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
15 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
4 June 2001Incorporation (32 pages)