Leeds
LS1 5JW
Secretary Name | Mr Edward Michael John Humphrey |
---|---|
Status | Closed |
Appointed | 11 May 2011(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 March 2014) |
Role | Company Director |
Correspondence Address | St Andrews House 119-121 The Headrow Leeds LS1 5JW |
Director Name | Mr Mark William Winspear Stephenson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews House 119-121 The Headrow Leeds LS1 5JW |
Director Name | Mr Robert Braithwaite |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage Bashley Common Road New Milton Hampshire BH25 5SQ |
Director Name | Mr Robert William Fackrell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU |
Secretary Name | Mr Robert William Fackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU |
Director Name | Mr Trevor Henry Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 May 2011) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 6 Burlington Court Hawley Hill Blackwater Camberley Surrey GU17 9LZ |
Secretary Name | Mrs Jean Fackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | 33 Little Down Avenue Queens Park Bournemouth Dorset BH7 7AU |
Secretary Name | Robert William Fackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2011) |
Role | Company Director |
Correspondence Address | 33 Littledown Avenue Bournemouth Dorset BH7 7AU |
Director Name | Mrs Kelly Amber Welsh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR Wales |
Director Name | Mr Edward Michael John Humphrey |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | St Andrews House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
150.2k at £1 | European Skytime LTD 35.73% Ordinary |
---|---|
150.2k at £1 | Mark William Winspear Stephenson 35.73% Ordinary |
120k at £1 | Mark William Winspear Stephenson 28.55% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | -£86,461 |
Cash | £109,801 |
Current Liabilities | £491,260 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
9 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2013 | Administrator's progress report to 29 November 2013 (26 pages) |
9 December 2013 | Notice of move from Administration to Dissolution (26 pages) |
9 December 2013 | Administrator's progress report to 29 November 2013 (26 pages) |
9 December 2013 | Notice of move from Administration to Dissolution on 29 November 2013 (26 pages) |
23 July 2013 | Administrator's progress report to 16 June 2013 (23 pages) |
23 July 2013 | Administrator's progress report to 16 June 2013 (23 pages) |
8 March 2013 | Notice of deemed approval of proposals (1 page) |
8 March 2013 | Notice of deemed approval of proposals (1 page) |
20 February 2013 | Statement of administrator's proposal (50 pages) |
20 February 2013 | Statement of administrator's proposal (50 pages) |
14 February 2013 | Statement of affairs with form 2.14B (18 pages) |
14 February 2013 | Statement of affairs with form 2.14B (18 pages) |
28 December 2012 | Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012 (2 pages) |
27 December 2012 | Appointment of an administrator (1 page) |
27 December 2012 | Appointment of an administrator (1 page) |
5 November 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
5 November 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
31 October 2012 | Company name changed manhattan jet management LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed manhattan jet management LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Change of name notice (2 pages) |
31 October 2012 | Change of name notice (2 pages) |
17 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
17 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
20 July 2012 | Termination of appointment of Kelly Welsh as a director (1 page) |
20 July 2012 | Termination of appointment of Edward Humphrey as a director (1 page) |
20 July 2012 | Termination of appointment of Edward Michael John Humphrey as a director on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Kelly Amber Welsh as a director on 20 July 2012 (1 page) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
2 November 2011 | Company name changed manhattan jet charter LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed manhattan jet charter LIMITED\certificate issued on 02/11/11
|
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
20 May 2011 | Termination of appointment of Robert Fackrell as a secretary (1 page) |
20 May 2011 | Appointment of Mr Edward Michael John Humphrey as a secretary (1 page) |
20 May 2011 | Appointment of Mr Mark William Winspear Stephenson as a director (2 pages) |
20 May 2011 | Appointment of Mr Mark William Winspear Stephenson as a director (2 pages) |
20 May 2011 | Termination of appointment of Trevor Jones as a director (1 page) |
20 May 2011 | Appointment of Mr Edward Michael John Humphrey as a secretary (1 page) |
20 May 2011 | Termination of appointment of Robert Fackrell as a director (1 page) |
20 May 2011 | Appointment of Mr Edward Michael John Humphrey as a director (2 pages) |
20 May 2011 | Appointment of Miss Kelly Amber Welsh as a director (2 pages) |
20 May 2011 | Termination of appointment of Trevor Jones as a director (1 page) |
20 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
20 May 2011 | Appointment of Miss Kelly Amber Welsh as a director (2 pages) |
20 May 2011 | Termination of appointment of Robert Fackrell as a secretary (1 page) |
20 May 2011 | Appointment of Mr Edward Michael John Humphrey as a director (2 pages) |
20 May 2011 | Termination of appointment of Robert Fackrell as a director (1 page) |
20 May 2011 | Appointment of Mr Steven John Westlake as a director (2 pages) |
20 May 2011 | Appointment of Mr Steven John Westlake as a director (2 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 October 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
13 October 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
8 October 2010 | Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 8 October 2010 (2 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Trevor Henry Jones on 23 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Trevor Henry Jones on 23 June 2010 (2 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2010 | Termination of appointment of Jean Fackrell as a secretary (2 pages) |
23 April 2010 | Appointment of Robert William Fackrell as a secretary (3 pages) |
23 April 2010 | Appointment of Robert William Fackrell as a secretary (3 pages) |
23 April 2010 | Termination of appointment of Jean Fackrell as a secretary (2 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
23 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
4 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
16 September 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
16 September 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
24 June 2004 | Particulars of mortgage/charge (6 pages) |
24 June 2004 | Particulars of mortgage/charge (6 pages) |
14 June 2004 | Company name changed manhattan air LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed manhattan air LIMITED\certificate issued on 14/06/04 (2 pages) |
9 June 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
9 June 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
12 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
14 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 July 1999 | Return made up to 23/06/99; no change of members (5 pages) |
1 July 1999 | Return made up to 23/06/99; no change of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
6 July 1998 | Return made up to 23/06/98; no change of members (5 pages) |
6 July 1998 | Return made up to 23/06/98; no change of members (5 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 June 1997 | Return made up to 23/06/97; full list of members (7 pages) |
27 June 1997 | Return made up to 23/06/97; full list of members (7 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
6 June 1997 | £ nc 1000/301000 17/05/97 (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | £ nc 1000/301000 17/05/97 (1 page) |
6 June 1997 | Ad 17/05/97--------- £ si 150000@1=150000 £ ic 160/150160 (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Ad 17/05/97--------- £ si 150000@1=150000 £ ic 160/150160 (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
2 September 1996 | Ad 20/08/96--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
2 September 1996 | Ad 20/08/96--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
28 June 1996 | Return made up to 23/06/96; full list of members (7 pages) |
28 June 1996 | Return made up to 23/06/96; full list of members (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 October 1995 | Ad 18/10/95--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 October 1995 | Ad 18/10/95--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
29 June 1995 | Return made up to 23/06/95; no change of members (5 pages) |
29 June 1995 | Return made up to 23/06/95; no change of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
12 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 December 1993 | Ad 04/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1993 | Ad 04/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1993 | Incorporation (21 pages) |