UKBizDB.co.uk

HAUGHEY AIR LIMITED

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

This company is commonly known as Haughey Air Limited. The company was founded 30 years ago and was given the registration number NI027648. The firm's registered office is in NEWRY. You can find them at C/o Norbrook Laboratories Ltd, Station Works, Newry, Co Down. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:HAUGHEY AIR LIMITED
Company Number:NI027648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1993
End of financial year:31 July 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:C/o Norbrook Laboratories Ltd, Station Works, Newry, Co Down, BT35 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Well Road, Warrenpoint, Co Down, BT34 3RS

Secretary26 July 1993Active
C/O Ballyedmond Castle, Killowen Road, Rostrevor, Northern Ireland, BT34 3AG

Director11 June 2014Active
C/O Ballyedmond Castle, Killowen Road, Rostrevor, Northern Ireland, BT34 3AG

Director11 June 2014Active
15 Well Road, Warrenpoint, Co Down, BT35 6JP

Director26 July 1993Active
20 Greenpark Road, Rostrevor, BT34 3EZ

Director22 July 2002Active
Ballyedmond Castle, Rostrevor, Co Down, BT34 3AG

Director26 July 1993Active

People with Significant Control

Sir Philip Trousdell
Notified on:01 August 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Riverside House, East Mills, Fordingbridge, England, SP6 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Lady Ballyedmond
Notified on:01 August 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:Northern Ireland
Address:Ballyedmond Castle, Killowen Road, Newry, Northern Ireland, BT34 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Robert William Roy Mcnulty
Notified on:01 August 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:Italy
Address:Casale Ranca Antognolla, Strada San Giovanni Patano, Perugia, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2022-07-25Gazette

Gazette dissolved liquidation.

Download
2022-04-25Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-08-17Insolvency

Liquidation declaration of solvency northern ireland.

Download
2021-08-13Address

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

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Insolvency

Liquidation appointment of liquidator.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.