Company NameAir UK Leasing Limited
Company StatusDissolved
Company Number00497053
CategoryPrivate Limited Company
Incorporation Date30 June 1951(72 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameBritish & Commonwealth Shipping Company (Aviation) Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameDrs Egbert-Jan Kreiken
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2009(57 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2011)
RoleMD
Country of ResidenceNetherlands
Correspondence AddressTrompenberjerweg 57
Hilversum
1217 Bd The Netherlands
N L
Secretary NameKLM Rda Nv (Corporation)
StatusClosed
Appointed30 September 2003(52 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 11 January 2011)
Correspondence AddressKlm Royal Dutch Airlines Amsterdamesweg 55
1182
Amstelveen
The Netherlands
Director NameMr Stuart Carson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleAccountant
Correspondence Address3 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB2 4TE
Director NameMr Stephen John Hanscombe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleExecutive
Correspondence Address9 Raby Place
Bathwick Hill
Bath
Somerset
BA2 4EH
Director NameChristopher John Parker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleExecutive
Correspondence AddressLower Burrells
East Chiltington
Lewes
East Sussex
BN7 3QU
Director NameHelmuth Werner Jurgen Schmidt-Reps
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleExecutive
Correspondence AddressFlat 2 8 Leopold Road
Ealing Common
London
W5 3PD
Secretary NameMr Stuart Carson
NationalityBritish
StatusResigned
Appointed17 October 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address3 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB2 4TE
Director NameHendricus Arnoldus Essenberg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed05 October 1995(44 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1998)
RoleAirline Executive
Correspondence AddressThe Oaks
Forest Hall Road
Stansted
Essex
CM24 8TX
Director NameMr Jeremy Raylton Dixon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 May 1997)
RoleAirline Executive
Correspondence AddressGreat Dorneys
Great Sampford
Saffron Walden
Essex
CB10 2RG
Director NameJohn Derbyshire
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address2 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Secretary NameJohn Derbyshire
NationalityBritish
StatusResigned
Appointed28 August 1997(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address2 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Director NameBaron Floris Joan Van Pallandt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed23 November 1998(47 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2003)
RoleAirline Executive
Correspondence AddressFlat 9 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameElisabeth Frederika Van Galen
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2003(52 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2006)
RoleChief Executive
Correspondence AddressSloterweg 1185
Amsterdam
1066ce
Foreign
Secretary NameElisabeth Frederika Van Galen
NationalityDutch
StatusResigned
Appointed30 June 2003(52 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2003)
RoleChief Executive
Correspondence AddressSloterweg 1185
Amsterdam
1066ce
Foreign
Director NameMichael Frederik Nicodemus Emanuel Coumans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2006(54 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2009)
RoleChief Executive Officer
Correspondence AddressHoofdgracht 1
Naarden
1411 La
Netherlands

Location

Registered AddressSkyway House Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (2 pages)
1 September 2010Application to strike the company off the register (2 pages)
26 August 2010Accounts made up to 31 March 2010 (10 pages)
26 August 2010Full accounts made up to 31 March 2010 (10 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Full accounts made up to 31 March 2009 (9 pages)
6 February 2010Accounts made up to 31 March 2009 (9 pages)
7 January 2010Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 50,000
(4 pages)
7 January 2010Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 50,000
(4 pages)
6 January 2010Secretary's details changed for Klm Rda Nv on 14 December 2009 (2 pages)
6 January 2010Secretary's details changed for Klm Rda Nv on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Drs. Egbert-Jan Kreiken on 14 December 2009 (2 pages)
6 January 2010Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 6 January 2010 (1 page)
6 January 2010Director's details changed for Drs. Egbert-Jan Kreiken on 14 December 2009 (2 pages)
6 January 2010Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 6 January 2010 (1 page)
15 June 2009Appointment Terminated Director michael coumans (1 page)
15 June 2009Appointment terminated director michael coumans (1 page)
15 June 2009Director appointed drs egbert jan kreiken (2 pages)
15 June 2009Director appointed drs egbert jan kreiken (2 pages)
28 April 2009Return made up to 17/10/08; full list of members (3 pages)
28 April 2009Return made up to 17/10/08; full list of members (3 pages)
5 February 2009Accounts made up to 31 March 2008 (9 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
31 January 2008Accounts made up to 31 March 2007 (9 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
14 January 2008Return made up to 17/10/07; no change of members (6 pages)
14 January 2008Return made up to 17/10/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 March 2006 (10 pages)
11 April 2007Accounts made up to 31 March 2006 (10 pages)
18 December 2006Return made up to 17/10/06; full list of members (6 pages)
18 December 2006Return made up to 17/10/06; full list of members (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
5 June 2006Accounts made up to 31 March 2005 (9 pages)
5 June 2006Full accounts made up to 31 March 2005 (9 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
21 November 2005Return made up to 17/10/05; full list of members (6 pages)
21 November 2005Return made up to 17/10/05; full list of members (6 pages)
5 May 2005Full accounts made up to 31 March 2004 (9 pages)
5 May 2005Accounts made up to 31 March 2004 (9 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 December 2004Return made up to 17/10/04; full list of members (6 pages)
10 December 2004Return made up to 17/10/04; full list of members (6 pages)
24 November 2004Registered office changed on 24/11/04 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU (1 page)
24 November 2004Registered office changed on 24/11/04 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU (1 page)
7 May 2004Full accounts made up to 31 March 2003 (10 pages)
7 May 2004Accounts made up to 31 March 2003 (10 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
8 April 2004Return made up to 17/10/03; full list of members (7 pages)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 March 2004Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page)
23 March 2004Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
4 May 2003Accounts made up to 31 March 2002 (9 pages)
4 May 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
20 June 2002394 statement filed (1 page)
20 June 2002394 statement filed (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
18 December 2001Accounts made up to 31 March 2001 (11 pages)
18 December 2001Full accounts made up to 31 March 2001 (11 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Accounts made up to 31 March 2000 (12 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
18 October 1999Return made up to 17/10/99; full list of members (6 pages)
18 October 1999Return made up to 17/10/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (14 pages)
3 September 1999Accounts made up to 31 March 1999 (14 pages)
30 July 1999Registered office changed on 30/07/99 from: stansted house stansted airport essex. CM24 1QT (1 page)
30 July 1999Registered office changed on 30/07/99 from: stansted house stansted airport essex. CM24 1QT (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
19 January 1999Accounts made up to 31 March 1998 (16 pages)
19 January 1999Full accounts made up to 31 March 1998 (16 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
12 October 1998Return made up to 17/10/98; no change of members (4 pages)
12 October 1998Return made up to 17/10/98; no change of members (4 pages)
26 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Accounts made up to 31 December 1996 (13 pages)
16 October 1997Return made up to 17/10/97; full list of members (6 pages)
16 October 1997Return made up to 17/10/97; full list of members (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
9 April 1997Director resigned (2 pages)
9 April 1997Director resigned (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 October 1996Return made up to 17/10/96; no change of members (6 pages)
18 October 1996Return made up to 17/10/96; no change of members (6 pages)
12 September 1996Accounts made up to 31 December 1995 (13 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 May 1996New director appointed (2 pages)
17 November 1995Particulars of mortgage/charge (7 pages)
17 November 1995Particulars of mortgage/charge (12 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 17/10/95; no change of members (4 pages)
12 October 1995Director resigned (2 pages)
5 October 1995Particulars of mortgage/charge (7 pages)
5 October 1995Particulars of mortgage/charge (12 pages)
5 October 1995Particulars of mortgage/charge (12 pages)
5 October 1995Particulars of mortgage/charge (7 pages)
12 September 1995Director's particulars changed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
7 July 1995Accounts made up to 31 December 1994 (13 pages)
17 June 1991Particulars of mortgage/charge (14 pages)
17 June 1991Particulars of mortgage/charge (15 pages)
6 August 1990Particulars of mortgage/charge (7 pages)
6 August 1990Particulars of mortgage/charge (7 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
8 February 1990Particulars of mortgage/charge (3 pages)
8 February 1990Particulars of mortgage/charge (3 pages)
20 December 1989Particulars of mortgage/charge (3 pages)
20 December 1989Particulars of mortgage/charge (3 pages)
8 November 1989Particulars of mortgage/charge (3 pages)
8 November 1989Particulars of mortgage/charge (3 pages)
26 May 1989Particulars of mortgage/charge (4 pages)
26 May 1989Particulars of mortgage/charge (4 pages)
12 April 1989Particulars of mortgage/charge (5 pages)
12 April 1989Particulars of mortgage/charge (5 pages)
4 April 1989Particulars of mortgage/charge (4 pages)
4 April 1989Particulars of mortgage/charge (4 pages)
30 March 1989Particulars of mortgage/charge (3 pages)
30 March 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
30 June 1951Incorporation (16 pages)
30 June 1951Incorporation (16 pages)