UKBizDB.co.uk

CHARTER FLIGHT CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charter Flight Centre Limited. The company was founded 19 years ago and was given the registration number 05234195. The firm's registered office is in LONDON. You can find them at 76 New Cavendish Street, , London, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:CHARTER FLIGHT CENTRE LIMITED
Company Number:05234195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 2004
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:76 New Cavendish Street, London, W1G 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Grimley, Worcestershire, United Kingdom, WR2 6LT

Director28 June 2011Active
76, New Cavendish Street, London, W1G 9TB

Director05 December 2017Active
76, New Cavendish Street, London, W1G 9TB

Director01 July 2014Active
199, Stanley Park Road, Carshalton, United Kingdom, SM5 3JW

Director28 June 2011Active
Ruxley Cottage, Common Lane, Claygate, KT10 0HY

Secretary17 September 2004Active
106 Woodman Road, Brentwood, CM14 5AZ

Director28 September 2004Active
Ruxley Cottage, Common Lane, Claygate, KT10 0HY

Director17 September 2004Active

People with Significant Control

Mr Craig Lee Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:76, New Cavendish Street, London, W1G 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Barry Robert Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:76, New Cavendish Street, London, W1G 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-12Resolution

Resolution.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-11-21Resolution

Resolution.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Officers

Appoint person director company with name.

Download
2014-07-09Capital

Capital allotment shares.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download
2013-01-04Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.