Company NameBandair Limited
Company StatusDissolved
Company Number04252416
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date8 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel John Kinnaird
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 08 February 2014)
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence Address14 Magheraconluce Lane
Hillsborough
County Down
BT26 6PT
Northern Ireland
Director NameMr Noel Martin Smyth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 08 February 2014)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressFlat 7 25 Tooting Bec Road
London
SW17 8BY
Director NameMr Bryan Lawlor
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Coolamber Court
Knocklyon Road
Dublin 16
Ireland
Secretary NameAlannah Smyth
StatusClosed
Appointed04 October 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2014)
RoleCompany Director
Correspondence Address29 Portobello Road
Dublin 8
Ireland
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 30 January 2002)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameNigel John Jefferey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 March 2002)
RoleChartered Surveyor
Correspondence Address6 Squires Court
80 Arthur Road Wimbledon
London
SW19 7DJ
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabushka Cadogan Pier
Chelsea Embankment
London
SW3 5RQ
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusResigned
Appointed30 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMrs Charmaine Joan Boultbee Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(8 months after company formation)
Appointment Duration1 year (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm Broadmoor Common
Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address384 City Road
London
EC1 2QA
Director NameMr Nigel John Jeffery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Squires Court
80 Arthur Road Wimbledon
London
SW19 7DJ
Director NameJohn Moran
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address9 Fitzwilliam Square
Dublin
2
Irish
Secretary NameJohn Moran
NationalityIrish
StatusResigned
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address9 Fitzwilliam Square
Dublin
2
Irish
Director NameJohn McKenna
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2004(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 October 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address34 Brighton Square Rathgar
Dublin 6
Irish
Secretary NameMr Bryan William Lawlor
NationalityIrish
StatusResigned
Appointed01 October 2004(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 October 2010)
RoleAccountant
Correspondence Address21 Coolamber Court
Knocklyon Road
Dublin 16
Republic Of Ireland
Director NameBryan William Lawlor
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2005(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2005)
RoleAccountant
Correspondence AddressRodini
Waterford Road
County Kilkenny
Republic Of Ireland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 30 January 2002)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 February 2014Final Gazette dissolved following liquidation (1 page)
8 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2014Final Gazette dissolved following liquidation (1 page)
8 November 2013Notice of move from Administration to Dissolution on 4 November 2013 (19 pages)
8 November 2013Notice of move from Administration to Dissolution (19 pages)
25 June 2013Administrator's progress report to 19 May 2013 (19 pages)
25 June 2013Administrator's progress report to 19 May 2013 (19 pages)
13 February 2013Notice of deemed approval of proposals (1 page)
13 February 2013Notice of deemed approval of proposals (1 page)
29 January 2013Statement of affairs with form 2.14B (6 pages)
29 January 2013Statement of affairs with form 2.14B (6 pages)
21 January 2013Statement of administrator's proposal (26 pages)
21 January 2013Statement of administrator's proposal (26 pages)
30 November 2012Appointment of an administrator (1 page)
30 November 2012Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages)
30 November 2012Appointment of an administrator (1 page)
30 November 2012Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages)
21 May 2012Notice of appointment of receiver or manager (6 pages)
21 May 2012Notice of appointment of receiver or manager (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 1
(6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
2 June 2011Accounts for a small company made up to 30 June 2010 (7 pages)
2 June 2011Accounts for a small company made up to 30 June 2010 (7 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 October 2010Termination of appointment of Bryan Lawlor as a secretary (1 page)
7 October 2010Termination of appointment of Bryan Lawlor as a secretary (1 page)
7 October 2010Appointment of Alannah Smyth as a secretary (2 pages)
7 October 2010Appointment of Alannah Smyth as a secretary (2 pages)
7 October 2010Appointment of Bryan Lawlor as a director (2 pages)
7 October 2010Appointment of Bryan Lawlor as a director (2 pages)
7 October 2010Termination of appointment of John Mckenna as a director (1 page)
7 October 2010Termination of appointment of John Mckenna as a director (1 page)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page)
31 March 2009Secretary's Change of Particulars / bryan lawlor / 15/09/2007 / HouseName/Number was: , now: 21; Street was: 14 the green, now: coolamber court; Area was: newcastle manor, now: knocklyon road; Post Town was: newcastle, now: ; Region was: co dublin, now: dublin 16 (1 page)
12 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o king loose st johns house 5 south parade sommertown oxford OX2 7JL (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o king loose st johns house 5 south parade sommertown oxford OX2 7JL (1 page)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Particulars of mortgage/charge (11 pages)
6 October 2007Particulars of mortgage/charge (11 pages)
20 June 2007Return made up to 31/03/07; full list of members (7 pages)
20 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2007Memorandum and Articles of Association (10 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2007Memorandum and Articles of Association (10 pages)
8 March 2007Particulars of mortgage/charge (15 pages)
8 March 2007Particulars of mortgage/charge (20 pages)
8 March 2007Particulars of mortgage/charge (12 pages)
8 March 2007Particulars of mortgage/charge (20 pages)
8 March 2007Particulars of mortgage/charge (12 pages)
8 March 2007Particulars of mortgage/charge (15 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
3 April 2006Full accounts made up to 30 June 2005 (11 pages)
3 April 2006Full accounts made up to 30 June 2005 (11 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
8 July 2005New director appointed (3 pages)
8 July 2005New director appointed (3 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (11 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (11 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (8 pages)
27 October 2004Particulars of mortgage/charge (8 pages)
26 October 2004Declaration of assistance for shares acquisition (23 pages)
26 October 2004Director resigned (1 page)
26 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 October 2004Declaration of assistance for shares acquisition (23 pages)
26 October 2004Director resigned (1 page)
26 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
12 March 2004Accounting reference date extended from 08/04/04 to 30/06/04 (1 page)
12 March 2004Accounting reference date extended from 08/04/04 to 30/06/04 (1 page)
3 March 2004Accounting reference date shortened from 31/07/03 to 08/04/03 (1 page)
3 March 2004Accounting reference date shortened from 31/07/03 to 08/04/03 (1 page)
3 March 2004Accounts for a small company made up to 8 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 8 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 8 April 2003 (6 pages)
23 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 July 2003Return made up to 16/07/03; full list of members (7 pages)
16 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL (1 page)
14 May 2003Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL (1 page)
24 April 2003New secretary appointed;new director appointed (3 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (3 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (3 pages)
24 April 2003Registered office changed on 24/04/03 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
24 April 2003Secretary resigned;director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2003Secretary resigned;director resigned (1 page)
24 April 2003New secretary appointed;new director appointed (3 pages)
7 March 2003Full accounts made up to 31 July 2002 (11 pages)
7 March 2003Full accounts made up to 31 July 2002 (11 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
21 July 2002Return made up to 16/07/02; full list of members (7 pages)
21 July 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
18 March 2002Particulars of mortgage/charge (7 pages)
18 March 2002Particulars of mortgage/charge (7 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (3 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (3 pages)
1 March 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002New secretary appointed;new director appointed (3 pages)
7 February 2002Memorandum and Articles of Association (10 pages)
7 February 2002Memorandum and Articles of Association (10 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
16 July 2001Incorporation (11 pages)