Company NameManhattan Jets Limited
Company StatusDissolved
Company Number02829650
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Steven John Westlake
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 09 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House 119-121 The Headrow
Leeds
LS1 5JW
Secretary NameMr Edward Michael John Humphrey
StatusClosed
Appointed11 May 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 09 March 2014)
RoleCompany Director
Correspondence AddressSt Andrews House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Mark William Winspear Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Robert Braithwaite
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBay Tree Cottage Bashley Common Road
New Milton
Hampshire
BH25 5SQ
Director NameMr Robert William Fackrell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Littledown Avenue
Queens Park
Bournemouth
Dorset
BH7 7AU
Secretary NameMr Robert William Fackrell
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Littledown Avenue
Queens Park
Bournemouth
Dorset
BH7 7AU
Director NameMr Trevor Henry Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (resigned 10 May 2011)
RolePilot
Country of ResidenceEngland
Correspondence Address6 Burlington Court Hawley Hill
Blackwater
Camberley
Surrey
GU17 9LZ
Secretary NameMrs Jean Fackrell
NationalityBritish
StatusResigned
Appointed28 May 1997(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address33 Little Down Avenue
Queens Park
Bournemouth
Dorset
BH7 7AU
Secretary NameRobert William Fackrell
NationalityBritish
StatusResigned
Appointed11 December 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2011)
RoleCompany Director
Correspondence Address33 Littledown Avenue
Bournemouth
Dorset
BH7 7AU
Director NameMrs Kelly Amber Welsh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Building Cloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SR
Wales
Director NameMr Edward Michael John Humphrey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Building Cloucestershire Airport
Staverton
Cheltenham
Gloucestershire
GL51 6SR
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSt Andrews House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

150.2k at £1European Skytime LTD
35.73%
Ordinary
150.2k at £1Mark William Winspear Stephenson
35.73%
Ordinary
120k at £1Mark William Winspear Stephenson
28.55%
Redeemable Preference

Financials

Year2014
Net Worth-£86,461
Cash£109,801
Current Liabilities£491,260

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2013Administrator's progress report to 29 November 2013 (26 pages)
9 December 2013Notice of move from Administration to Dissolution (26 pages)
9 December 2013Administrator's progress report to 29 November 2013 (26 pages)
9 December 2013Notice of move from Administration to Dissolution on 29 November 2013 (26 pages)
23 July 2013Administrator's progress report to 16 June 2013 (23 pages)
23 July 2013Administrator's progress report to 16 June 2013 (23 pages)
8 March 2013Notice of deemed approval of proposals (1 page)
8 March 2013Notice of deemed approval of proposals (1 page)
20 February 2013Statement of administrator's proposal (50 pages)
20 February 2013Statement of administrator's proposal (50 pages)
14 February 2013Statement of affairs with form 2.14B (18 pages)
14 February 2013Statement of affairs with form 2.14B (18 pages)
28 December 2012Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012 (2 pages)
27 December 2012Appointment of an administrator (1 page)
27 December 2012Appointment of an administrator (1 page)
5 November 2012Accounts for a small company made up to 31 July 2011 (10 pages)
5 November 2012Accounts for a small company made up to 31 July 2011 (10 pages)
31 October 2012Company name changed manhattan jet management LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
31 October 2012Company name changed manhattan jet management LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Change of name notice (2 pages)
17 August 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
17 August 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
20 July 2012Termination of appointment of Kelly Welsh as a director (1 page)
20 July 2012Termination of appointment of Edward Humphrey as a director (1 page)
20 July 2012Termination of appointment of Edward Michael John Humphrey as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Kelly Amber Welsh as a director on 20 July 2012 (1 page)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 420,320
(6 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 420,320
(6 pages)
2 November 2011Company name changed manhattan jet charter LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed manhattan jet charter LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 270,160
(3 pages)
20 May 2011Termination of appointment of Robert Fackrell as a secretary (1 page)
20 May 2011Appointment of Mr Edward Michael John Humphrey as a secretary (1 page)
20 May 2011Appointment of Mr Mark William Winspear Stephenson as a director (2 pages)
20 May 2011Appointment of Mr Mark William Winspear Stephenson as a director (2 pages)
20 May 2011Termination of appointment of Trevor Jones as a director (1 page)
20 May 2011Appointment of Mr Edward Michael John Humphrey as a secretary (1 page)
20 May 2011Termination of appointment of Robert Fackrell as a director (1 page)
20 May 2011Appointment of Mr Edward Michael John Humphrey as a director (2 pages)
20 May 2011Appointment of Miss Kelly Amber Welsh as a director (2 pages)
20 May 2011Termination of appointment of Trevor Jones as a director (1 page)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 270,160
(3 pages)
20 May 2011Appointment of Miss Kelly Amber Welsh as a director (2 pages)
20 May 2011Termination of appointment of Robert Fackrell as a secretary (1 page)
20 May 2011Appointment of Mr Edward Michael John Humphrey as a director (2 pages)
20 May 2011Termination of appointment of Robert Fackrell as a director (1 page)
20 May 2011Appointment of Mr Steven John Westlake as a director (2 pages)
20 May 2011Appointment of Mr Steven John Westlake as a director (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 October 2010Accounts for a small company made up to 31 July 2009 (9 pages)
13 October 2010Accounts for a small company made up to 31 July 2009 (9 pages)
8 October 2010Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 8 October 2010 (2 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Trevor Henry Jones on 23 June 2010 (2 pages)
9 July 2010Director's details changed for Trevor Henry Jones on 23 June 2010 (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2010Termination of appointment of Jean Fackrell as a secretary (2 pages)
23 April 2010Appointment of Robert William Fackrell as a secretary (3 pages)
23 April 2010Appointment of Robert William Fackrell as a secretary (3 pages)
23 April 2010Termination of appointment of Jean Fackrell as a secretary (2 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
23 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2007Return made up to 23/06/07; full list of members (7 pages)
4 July 2007Return made up to 23/06/07; full list of members (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 August 2006Accounts for a small company made up to 31 July 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 July 2005 (8 pages)
30 June 2006Return made up to 23/06/06; full list of members (7 pages)
30 June 2006Return made up to 23/06/06; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 31 July 2004 (8 pages)
16 September 2005Accounts for a small company made up to 31 July 2004 (8 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (6 pages)
24 June 2004Particulars of mortgage/charge (6 pages)
14 June 2004Company name changed manhattan air LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed manhattan air LIMITED\certificate issued on 14/06/04 (2 pages)
9 June 2004Accounts for a small company made up to 31 July 2003 (9 pages)
9 June 2004Accounts for a small company made up to 31 July 2003 (9 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
12 July 2002Return made up to 23/06/02; full list of members (7 pages)
12 July 2002Return made up to 23/06/02; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
14 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Return made up to 23/06/00; full list of members (6 pages)
14 July 2000Return made up to 23/06/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 July 1999Return made up to 23/06/99; no change of members (5 pages)
1 July 1999Return made up to 23/06/99; no change of members (5 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
6 July 1998Return made up to 23/06/98; no change of members (5 pages)
6 July 1998Return made up to 23/06/98; no change of members (5 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 July 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 June 1997Return made up to 23/06/97; full list of members (7 pages)
27 June 1997Return made up to 23/06/97; full list of members (7 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
6 June 1997£ nc 1000/301000 17/05/97 (1 page)
6 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
6 June 1997£ nc 1000/301000 17/05/97 (1 page)
6 June 1997Ad 17/05/97--------- £ si 150000@1=150000 £ ic 160/150160 (2 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1997Ad 17/05/97--------- £ si 150000@1=150000 £ ic 160/150160 (2 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 September 1996Ad 20/08/96--------- £ si 40@1=40 £ ic 120/160 (2 pages)
2 September 1996Ad 20/08/96--------- £ si 40@1=40 £ ic 120/160 (2 pages)
28 June 1996Return made up to 23/06/96; full list of members (7 pages)
28 June 1996Return made up to 23/06/96; full list of members (7 pages)
25 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 October 1995Ad 18/10/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 October 1995Ad 18/10/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
29 June 1995Return made up to 23/06/95; no change of members (5 pages)
29 June 1995Return made up to 23/06/95; no change of members (6 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 December 1993Ad 04/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1993Ad 04/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1993Incorporation (21 pages)