Company NameAirbase Services (UK) Limited
Company StatusDissolved
Company Number02692943
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date11 November 2010 (13 years, 5 months ago)
Previous NamesCapebeck Limited and Aircraft Interior Refurbishment (Products Support) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLloyd Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed04 February 2000(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 11 November 2010)
RoleVice President Of Operations
Correspondence Address1236 South Idalia Court
Superior
Co 80027
United States
Director NameMr Barry Cloran
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2001)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBarleycombe Ham Manor Way
Angmering
Littlehampton
West Sussex
BN16 4WJ
Director NameMr Steven Lindsay Cloran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
47 Sea Lane Gardens Ferring
Ferring
West Sussex
BN12 5EQ
Secretary NameMrs Gloria Vandepeer Cloran
NationalityBritish
StatusResigned
Appointed03 June 1992(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2000)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBarleycombe Ham Manor Way
Angmering
Littlehampton
West Sussex
BN16 4JQ
Director NameMrs Gloria Vandepeer Cloran
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleycombe Ham Manor Way
Angmering
Littlehampton
West Sussex
BN16 4JQ
Director NameThomas Kenneth McKeown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 2000(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address7201 Spring Creek Circle
Niwot
Colorado 80301
United States
Director NameKelly Shackelford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2001)
RoleCompany Director
Correspondence Address96 Marvin Ridge Road
New Canaan
Conneticut Usa 06840
Secretary NameDavid Michael Kinsey Metzger
NationalityAmerican
StatusResigned
Appointed04 February 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address4760 Kincross Court
Boulder
Colorado 80301
United States
Secretary NameThomas Kenneth McKeown
NationalityCanadian
StatusResigned
Appointed23 July 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address7201 Spring Creek Circle
Niwot
Colorado 80301
United States
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£12,154,000
Gross Profit£5,357,000
Net Worth£6,007,000
Cash£553,000
Current Liabilities£2,346,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
11 August 2010Return of final meeting in a creditors' voluntary winding up (8 pages)
25 May 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
15 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
13 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (8 pages)
29 May 2009Liquidators statement of receipts and payments to 1 May 2009 (8 pages)
29 May 2009Liquidators statement of receipts and payments to 1 May 2009 (8 pages)
7 April 2009Registered office changed on 07/04/2009 from sherlock house 73 baker street london W1U 6RD (1 page)
7 April 2009Registered office changed on 07/04/2009 from sherlock house 73 baker street london W1U 6RD (1 page)
8 January 2009Registered office changed on 08/01/2009 from haines watts egmont house 2ND floor 25-31 tavistock place london WC1H 9SF (1 page)
8 January 2009Registered office changed on 08/01/2009 from haines watts egmont house 2ND floor 25-31 tavistock place london WC1H 9SF (1 page)
9 May 2008Administrator's progress report to 27 October 2008 (13 pages)
9 May 2008Administrator's progress report to 27 October 2008 (13 pages)
8 May 2008Administrator's progress report to 27 October 2007 (7 pages)
8 May 2008Administrator's progress report to 27 April 2008 (5 pages)
8 May 2008Administrator's progress report to 27 April 2008 (5 pages)
8 May 2008Administrator's progress report to 27 October 2007 (7 pages)
2 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
2 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
26 April 2007Notice of extension of period of Administration (1 page)
26 April 2007Notice of extension of period of Administration (1 page)
5 December 2006Administrator's progress report (7 pages)
5 December 2006Administrator's progress report (7 pages)
19 July 2006Result of meeting of creditors (53 pages)
19 July 2006Result of meeting of creditors (53 pages)
23 June 2006Statement of administrator's proposal (48 pages)
23 June 2006Statement of administrator's proposal (48 pages)
9 June 2006Statement of affairs (6 pages)
9 June 2006Statement of affairs (6 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o shadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o shadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page)
10 May 2006Appointment of an administrator (1 page)
10 May 2006Appointment of an administrator (1 page)
3 January 2006Full accounts made up to 31 December 2004 (19 pages)
3 January 2006Full accounts made up to 31 December 2004 (19 pages)
22 December 2005Registered office changed on 22/12/05 from: c/o smadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page)
22 December 2005Registered office changed on 22/12/05 from: c/o smadbolt & co LLP chatham court lesbourne road reigate surrey RH2 7LD (1 page)
7 October 2005Registered office changed on 07/10/05 from: 60 cannon street london EC4N 6NP (1 page)
7 October 2005Registered office changed on 07/10/05 from: 60 cannon street london EC4N 6NP (1 page)
8 March 2005Return made up to 17/02/05; full list of members (7 pages)
8 March 2005Return made up to 17/02/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 December 2003 (20 pages)
12 January 2005Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 August 2004Declaration of mortgage charge released/ceased (4 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Declaration of mortgage charge released/ceased (4 pages)
22 June 2004Registered office changed on 22/06/04 from: c/o 17TH floor royex house aldermanbury square london EC2V 7HR (1 page)
22 June 2004Registered office changed on 22/06/04 from: c/o 17TH floor royex house aldermanbury square london EC2V 7HR (1 page)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
23 February 2004Return made up to 17/02/04; full list of members (7 pages)
23 February 2004Return made up to 17/02/04; full list of members (7 pages)
9 February 2004Full accounts made up to 31 December 2002 (21 pages)
9 February 2004Full accounts made up to 31 December 2002 (21 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
25 February 2003Return made up to 17/02/03; full list of members (7 pages)
5 September 2002Full accounts made up to 31 December 2001 (21 pages)
5 September 2002Full accounts made up to 31 December 2001 (21 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
12 March 2002Full accounts made up to 31 December 2000 (23 pages)
12 March 2002Full accounts made up to 31 December 2000 (23 pages)
27 February 2002Return made up to 17/02/02; full list of members (6 pages)
27 February 2002Return made up to 17/02/02; full list of members (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1ST floor 154 fleet street london EC4A 2JD (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1ST floor 154 fleet street london EC4A 2JD (1 page)
14 April 2001Return made up to 17/02/01; full list of members (8 pages)
14 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2001Full accounts made up to 31 December 1999 (20 pages)
21 February 2001Full accounts made up to 31 December 1999 (20 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Ad 02/10/00--------- £ si 374@1=374 £ ic 1000/1374 (2 pages)
18 October 2000Statement of affairs (3 pages)
4 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
2 October 2000Company name changed aircraft interior refurbishment (products support) LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed aircraft interior refurbishment (products support) LIMITED\certificate issued on 02/10/00 (2 pages)
2 June 2000Registered office changed on 02/06/00 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page)
2 June 2000Registered office changed on 02/06/00 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page)
30 March 2000Full accounts made up to 31 March 1999 (19 pages)
30 March 2000Full accounts made up to 31 March 1999 (19 pages)
14 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
2 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 17/02/00; full list of members (7 pages)
16 February 2000Ad 03/02/00--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 2000Ad 03/02/00--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 June 1999Full accounts made up to 31 March 1998 (19 pages)
11 June 1999Full accounts made up to 31 March 1998 (19 pages)
15 February 1999Return made up to 17/02/99; no change of members (4 pages)
15 February 1999Return made up to 17/02/99; no change of members (4 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (18 pages)
15 January 1998Full accounts made up to 31 March 1997 (18 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
27 February 1997Return made up to 17/02/97; full list of members (6 pages)
27 February 1997Return made up to 17/02/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
22 October 1996Ad 26/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1996Ad 26/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1996Nc inc already adjusted 26/09/96 (1 page)
22 October 1996Nc inc already adjusted 26/09/96 (1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Particulars of contract relating to shares (3 pages)
15 October 1996Particulars of contract relating to shares (3 pages)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Registered office changed on 15/04/96 from: 83A western road hove sussex BN3 1LJ (1 page)
15 April 1996Auditor's resignation (1 page)
15 April 1996Registered office changed on 15/04/96 from: 83A western road hove sussex BN3 1LJ (1 page)
15 April 1996Auditor's resignation (1 page)
4 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 17/02/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
16 November 1995Accounts for a small company made up to 30 June 1994 (8 pages)
16 November 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
24 May 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 September 1992New director appointed (2 pages)
6 August 1992Company name changed capebeck LIMITED\certificate issued on 10/08/92 (2 pages)
6 August 1992Company name changed capebeck LIMITED\certificate issued on 10/08/92 (2 pages)
4 August 1992Director resigned;new director appointed (2 pages)
4 August 1992Director resigned;new director appointed (2 pages)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1992Memorandum and Articles of Association (5 pages)
10 June 1992Memorandum and Articles of Association (5 pages)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1992Incorporation (15 pages)
3 March 1992Incorporation (15 pages)