Company NameGatwick Flyer Limited
Company StatusDissolved
Company Number02104354
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Roy Melvin Seboa
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 28 February 2022)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address19 Halons Road
Eltham
London
SE9 5BS
Director NameMr George Frederick Tovey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 28 February 2022)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 27 Mill Road
Great Burstead
Billericay
Essex
CM11 2SF
Director NameMr Daniel Peter Tovey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Carole Ann Tovey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 03 January 2014)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 27 Mill Road
Great Burstead
Billericay
Essex
CM11 2SF
Secretary NameMrs Carole Ann Tovey
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 27 Mill Road
Great Burstead
Billericay
Essex
CM11 2SF

Contact

Websitegatwickflyer.co.uk
Telephone01708 750000
Telephone regionRomford

Location

Registered AddressJupiter House Warley Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

144 at £1Daniel Peter Tovey
50.00%
Ordinary
72 at £1George Tovey
25.00%
Ordinary
72 at £1Roy Melvin Seboa
25.00%
Ordinary

Financials

Year2014
Net Worth-£58,530
Cash£181
Current Liabilities£192,096

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

18 April 1995Delivered on: 25 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 288
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 288
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2014Director's details changed for Mr Daniel Peter Tovey on 20 October 2014 (2 pages)
22 October 2014Appointment of Mr Daniel Peter Tovey as a director on 20 October 2014 (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 288
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Termination of appointment of Carole Tovey as a secretary (1 page)
15 January 2014Termination of appointment of Carole Tovey as a director (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 March 2008Return made up to 28/03/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2007Return made up to 28/03/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 April 2006Return made up to 28/03/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 April 2005Return made up to 28/03/05; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 April 2004Return made up to 28/03/04; full list of members (8 pages)
22 March 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
8 April 2002Return made up to 28/03/02; full list of members (8 pages)
19 March 2002Registered office changed on 19/03/02 from: 72 north street romford essex RM1 1DA (1 page)
1 March 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 April 2001Return made up to 28/03/01; full list of members (8 pages)
9 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 April 2000Return made up to 28/03/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 February 1998Registered office changed on 18/02/98 from: 90 north street romford essex RM1 1DA (1 page)
21 April 1997Return made up to 28/03/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 January 1996 (10 pages)
29 April 1996Return made up to 28/03/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 January 1995 (10 pages)
18 May 1995Return made up to 28/03/95; no change of members (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Statement of affairs (4 pages)
18 April 1995Ad 01/12/94--------- £ si 188@1 (2 pages)