Company NameCompair Holman Limited
Company StatusDissolved
Company Number00089261
CategoryPrivate Limited Company
Incorporation Date26 June 1906(117 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameCompair Construction & Mining Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusClosed
Appointed26 November 2008(102 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Mark Elliott Grummett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(103 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 09 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2010(104 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 09 April 2019)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameMr Anthony Charles Williams
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1994)
RoleUk Sales Director
Correspondence Address9 Elm Grove
Bromsgrove
Worcestershire
B61 0EH
Director NamePeter William Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address26 Sharman Way
Gnosall
Stafford
Staffordshire
ST20 0LX
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameMr Peter John Walter Raven
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressMeadow Villa 31 Knights Meadow
Carnon Downs
Truro
Cornwall
TR3 6HU
Director NameMr David St Clair Paul
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 1994)
RoleManaging Director
Correspondence Address65 Sketty Park Road
Sketty
Swansea
West Glamorgan
SA2 9AS
Wales
Director NameEdward Keith Marks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1994)
RoleFinance Director/Company Secretary
Correspondence Address4 Kelley Road
Falmouth
Cornwall
TR11 4JR
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameMr Brian Roger Kirby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressTreskerby House
Treskerby
Redruth
Cornwall
TR16 5AG
Director NameJohn Fairs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 June 1993)
RoleManaging Director
Correspondence AddressCrieff House
Bilsworth
Northamptonshire
NN7 8BZ
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed05 October 1992(86 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameBrian Douglas McMahon
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1993(87 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RolePresident And Dce
Correspondence AddressFlat 5 1 Hyde Park Street
London
W2 2JW
Director NameStuart Roland Amos
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(87 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 October 1994)
RoleBusines Executive
Correspondence Address7125 Argonauta Way
Carlsbad
California
92009
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(87 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameChristopher John Steel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(88 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleBusiness Executive
Correspondence Address17 St James Park
Tunbridge Wells
Kent
TN1 2LG
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(92 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(93 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(93 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(93 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(94 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2002)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameRichard Meirion Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(96 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(96 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleChief Fin And Dep Chief Exec O
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed04 July 2002(96 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(96 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(98 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2008)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(102 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(102 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Director NameMr Jonathan Peter Warr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(103 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(93 years after company formation)
Appointment Duration3 years (resigned 04 July 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websiteairworx.com
Telephone01209 712750
Telephone regionRedruth

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

3.1m at £0.5Compair Acquisition (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 March 2003Delivered on: 7 April 2003
Satisfied on: 18 September 2009
Persons entitled: Compair Finance Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2015Restoration by order of the court (3 pages)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012Voluntary strike-off action has been suspended (1 page)
14 April 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1,541,166
(5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1,541,166
(5 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Mark Elliott Grummett on 16 November 2009 (2 pages)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 August 2009Director appointed mr mark elliott grummett (1 page)
25 August 2009Director appointed mr jonathan peter warr (1 page)
25 August 2009Appointment terminated director jeremy steele (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Memorandum and Articles of Association (8 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
19 January 2009Appointment terminated director and secretary richard saunders (1 page)
16 January 2009Registered office changed on 16/01/2009 from, claybrook drive, washford industrial estate, redditch, worcestershire, B98 0DS (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Secretary appointed mark elliott grummett (2 pages)
16 January 2009Appointment terminated director nicholas sanders (1 page)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
10 October 2005Return made up to 05/10/05; full list of members (3 pages)
25 May 2005Registered office changed on 25/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
25 May 2005Director resigned (1 page)
8 March 2005New director appointed (5 pages)
31 January 2005Full accounts made up to 27 March 2004 (8 pages)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
22 January 2004Full accounts made up to 29 March 2003 (12 pages)
3 November 2003Return made up to 05/10/03; full list of members (7 pages)
4 June 2003New director appointed (3 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
9 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 October 2000Return made up to 05/10/00; full list of members (7 pages)
12 May 2000Auditor's resignation (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 31 March 1999 (21 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Secretary's particulars changed (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
9 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1999New secretary appointed (2 pages)
4 July 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 4 April 1998 (21 pages)
2 February 1999Full accounts made up to 4 April 1998 (21 pages)
17 November 1998Return made up to 05/10/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (23 pages)
3 February 1998Full accounts made up to 5 April 1997 (23 pages)
3 November 1997Return made up to 05/10/97; full list of members (8 pages)
15 August 1997Director resigned (1 page)
17 January 1997Full accounts made up to 6 April 1996 (22 pages)
17 January 1997Full accounts made up to 6 April 1996 (22 pages)
15 October 1996Return made up to 05/10/96; full list of members (7 pages)
23 October 1995Return made up to 05/10/95; full list of members (16 pages)
21 August 1995Full accounts made up to 1 April 1995 (23 pages)
21 August 1995Full accounts made up to 1 April 1995 (23 pages)
21 September 1993Full accounts made up to 3 April 1993 (22 pages)
21 September 1993Full accounts made up to 3 April 1993 (22 pages)
14 November 1991Full accounts made up to 6 April 1991 (18 pages)
14 November 1991Full accounts made up to 6 April 1991 (18 pages)
30 November 1989Full accounts made up to 1 April 1989 (17 pages)
30 November 1989Full accounts made up to 1 April 1989 (17 pages)
14 December 1987Full accounts made up to 4 April 1987 (16 pages)
14 December 1987Full accounts made up to 4 April 1987 (16 pages)
29 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
17 January 1987Full accounts made up to 5 April 1986 (16 pages)
17 January 1987Full accounts made up to 5 April 1986 (16 pages)
17 August 1985Accounts made up to 31 March 1985 (18 pages)
6 June 1984Accounts made up to 3 April 1983 (14 pages)
6 June 1984Accounts made up to 3 April 1983 (14 pages)
31 May 1983Accounts made up to 28 March 1982 (15 pages)
12 June 1978Accounts made up to 3 October 1976 (14 pages)
12 June 1978Accounts made up to 3 October 1976 (14 pages)
8 December 1976Annual return made up to 27/02/76 (8 pages)
26 June 1906Incorporation (63 pages)