Company NameRAZ Air Limited
Company StatusDissolved
Company Number00534626
CategoryPrivate Limited Company
Incorporation Date18 June 1954(69 years, 10 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(53 years after company formation)
Appointment Duration16 years, 6 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusClosed
Appointed01 January 2008(53 years, 7 months after company formation)
Appointment Duration16 years (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Kantilal Champaklal Bhuptani
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address43 Alexandra Grove
London
N12 8HE
Director NameMrs Marlene Barbara Lee
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 1 month after company formation)
Appointment Duration5 days (resigned 31 July 1991)
RoleCompany Director
Correspondence Address9 Wimpole Mews
London
W1M 7TE
Director NameMontague Lawrence White
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 Coastguards
Canning Road
Felpham
West Sussex
PO22 7AG
Secretary NameMrs Marlene Barbara Lee
NationalityBritish
StatusResigned
Appointed26 July 1991(37 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 1991)
RoleCompany Director
Correspondence Address9 Wimpole Mews
London
W1M 7TE
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed01 December 1991(37 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameMr Miles Fallman
NationalityBritish
StatusResigned
Appointed02 July 2007(53 years after company formation)
Appointment Duration6 months (resigned 01 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Fordham Close
Hornchurch
Essex
RM11 3AE

Location

Registered AddressStapleford Airport Stapleford Aerodrome
Stapleford Tawney
Romford
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2012
Turnover£769,752
Gross Profit-£649,777
Net Worth-£5,798,247
Cash£28,390
Current Liabilities£13,766,948

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Aircraft:,. Registration mark: g-thfc,. Manufacturer: empresa brasileira de aeronautica, sa (embraer),. Type/model: emb-135BJ,. Manufacturer's serial number: 14500954,. two engines -. manufacturer (engine 1): rolls royce,. Manufacturer (engine 2): rolls royce,. Type/model (engine 1): allison ae 3007A1E,. Type/model (engine 2): allison ae 3007A1E,. Serial number (engine 1): CAE312889, serial number (engine 2): CAE312896,. Tsn (engine 1): 3,605 hours as of 24 july 2014,. tsn (engine 2): 3,605 hours as of 24 july 2014,. tso (engine 1): 3,605 hours as of 24 july 2014,. tso (engine 2): 3,605 hours as of 24 july 2014.
Outstanding
10 August 2007Delivered on: 23 August 2007
Satisfied on: 4 January 2012
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Security deed of assignment of purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights interest and obligations in and to the remaining warranties and the purchase agreement in so far as it is applicable to the remaining warranties as and to the extent that the same relate to the aircraft and to the purchase thereof. See the mortgage charge document for full details.
Fully Satisfied
10 August 2007Delivered on: 15 August 2007
Satisfied on: 4 January 2012
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft and all of the companys right title interest and benefits in and to the earnings the insurances the requisition compensation and the warranties relating to embraer emb-135BJ legacy 500 aircraft serial number 14500954. see the mortgage charge document for full details.
Fully Satisfied

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
31 October 2023Application to strike the company off the register (1 page)
31 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
29 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
6 April 2022Director's details changed for Mr Matthew John Collecott on 15 February 2015 (2 pages)
6 April 2022Director's details changed for Mr Matthew John Collecott on 1 October 2011 (2 pages)
6 April 2022Secretary's details changed for Mr Matthew John Collecott on 15 February 2015 (1 page)
23 December 2021Satisfaction of charge 005346260003 in full (1 page)
23 December 2021Satisfaction of charge 005346260004 in full (1 page)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
6 July 2021Cessation of Enic Group as a person with significant control on 6 April 2016 (1 page)
6 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 October 2020Full accounts made up to 31 December 2019 (17 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (16 pages)
7 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
6 August 2018Notification of Enic Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
14 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
23 March 2015Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O London Executive Aviation Stapleford Airport Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O London Executive Aviation Stapleford Airport Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 23 March 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement between hsbc bank PLC, enic LIMITED and various subs of enic LIMITED re finance document 12/09/2014
(10 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement between hsbc bank PLC, enic LIMITED and various subs of enic LIMITED re finance document 12/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
18 September 2014Registration of charge 005346260004, created on 15 September 2014 (25 pages)
18 September 2014Registration of charge 005346260003, created on 15 September 2014 (29 pages)
18 September 2014Registration of charge 005346260004, created on 15 September 2014 (25 pages)
18 September 2014Registration of charge 005346260003, created on 15 September 2014 (29 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 31 December 2008 (16 pages)
18 December 2009Full accounts made up to 31 December 2008 (16 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
5 December 2008Full accounts made up to 31 December 2007 (15 pages)
5 December 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Secretary appointed mr matthew collecott (1 page)
1 October 2008Appointment terminated secretary miles fallman (1 page)
1 October 2008Appointment terminated secretary miles fallman (1 page)
1 October 2008Secretary appointed mr matthew collecott (1 page)
30 September 2008Director's change of particulars / matthew collecott / 01/01/2008 (1 page)
30 September 2008Return made up to 26/07/08; full list of members (3 pages)
30 September 2008Director's change of particulars / matthew collecott / 01/01/2008 (1 page)
30 September 2008Return made up to 26/07/08; full list of members (3 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 August 2007Particulars of mortgage/charge (5 pages)
23 August 2007Particulars of mortgage/charge (5 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Secretary resigned (1 page)
15 August 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2007New director appointed (1 page)
26 July 2007Memorandum and Articles of Association (5 pages)
26 July 2007Memorandum and Articles of Association (5 pages)
26 July 2007New director appointed (1 page)
13 July 2007Company name changed hsq(3) LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 25 manchester square london W1U 3PY (1 page)
13 July 2007Registered office changed on 13/07/07 from: 25 manchester square london W1U 3PY (1 page)
13 July 2007Company name changed hsq(3) LIMITED\certificate issued on 13/07/07 (2 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 August 2005Return made up to 26/07/05; full list of members (6 pages)
11 August 2005Return made up to 26/07/05; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 August 2004Return made up to 26/07/04; full list of members (6 pages)
13 August 2004Return made up to 26/07/04; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 August 2003Return made up to 26/07/03; full list of members (6 pages)
13 August 2003Return made up to 26/07/03; full list of members (6 pages)
6 May 2003Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page)
6 May 2003Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: second floor regent house 235 241 regent street london W1R 7AG (1 page)
16 August 2000Registered office changed on 16/08/00 from: second floor regent house 235 241 regent street london W1R 7AG (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 August 1999Return made up to 26/07/99; full list of members (6 pages)
27 August 1999Return made up to 26/07/99; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 26/07/98; no change of members (4 pages)
5 August 1998Return made up to 26/07/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 August 1996Return made up to 26/07/96; full list of members (7 pages)
9 August 1996Return made up to 26/07/96; full list of members (7 pages)
22 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
22 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 26/07/95; no change of members (4 pages)
26 July 1995Return made up to 26/07/95; no change of members (4 pages)
29 November 1994Company name changed susan small casuals LIMITED\certificate issued on 30/11/94 (2 pages)
29 November 1994Company name changed susan small casuals LIMITED\certificate issued on 30/11/94 (2 pages)
23 July 1987Memorandum and Articles of Association (8 pages)
23 July 1987Memorandum and Articles of Association (8 pages)
19 May 1987Company name changed tamarind international LIMITED\certificate issued on 19/05/87 (2 pages)
19 May 1987Company name changed tamarind international LIMITED\certificate issued on 19/05/87 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
5 November 1982Company name changed\certificate issued on 05/11/82 (2 pages)
5 November 1982Company name changed\certificate issued on 05/11/82 (2 pages)
2 July 1974Company name changed\certificate issued on 02/07/74 (2 pages)
2 July 1974Company name changed\certificate issued on 02/07/74 (2 pages)
13 August 1971Company name changed\certificate issued on 13/08/71 (2 pages)
13 August 1971Company name changed\certificate issued on 13/08/71 (2 pages)
18 June 1954Incorporation (16 pages)
18 June 1954Incorporation (16 pages)