Company NameHawarden Air Services Limited
Company StatusDissolved
Company Number02941244
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameNextbreak Limited

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration22 years, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMrs Caroline Ann Craft
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMr John Connolly
NationalityBritish
StatusResigned
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1995)
RoleSecretary
Correspondence Address21 Beardwood Meadow
Blackburn
BB2 7BH
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Secretary NameThomas Matthew Kenny
NationalityBritish
StatusResigned
Appointed09 October 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1999)
RoleAccountant
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameNicholas Andrew Johnston
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Correspondence Address20 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales
Secretary NameMr Richard Douglas Fellows
NationalityBritish
StatusResigned
Appointed20 July 2001(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 London Road
Tetbury
Gloucestershire
GL8 8HR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechesterairport.co.uk
Telephone01244 538568
Telephone regionChester

Location

Registered AddressInternational House Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

197 at £0.01Colin Charles Butt
98.50%
Ordinary
3 at £0.01Ccb Voluntary Settlement
1.50%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 May 1998Delivered on: 28 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
23 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2011 (16 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2012 (16 pages)
4 October 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (16 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
  • ANNOTATION A second filed AR01 was registered on 4TH October 2013.
(4 pages)
24 June 2013Director's details changed for Mrs Caroline Ann Craft on 1 July 2012 (2 pages)
24 June 2013Director's details changed for Mr Colin Charles Butt on 1 January 2013 (2 pages)
24 June 2013Director's details changed for Mrs Caroline Ann Craft on 1 July 2012 (2 pages)
24 June 2013Director's details changed for Mr Colin Charles Butt on 1 January 2013 (2 pages)
17 December 2012Termination of appointment of Richard Fellows as a secretary (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH October 2013.
(6 pages)
14 July 2011Director's details changed for Caroline Ann Craft on 1 September 2010 (2 pages)
14 July 2011Director's details changed for Caroline Ann Craft on 1 September 2010 (2 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD October 2013.
(6 pages)
14 July 2011Registered office address changed from , International House, Flint Road Saltney Ferry, Chester, Cheshire, CH4 0BW on 14 July 2011 (1 page)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Resolutions
  • RES13 ‐ Subdivide 1000 ord shares of £1 TO100000 ord shares of 1P 30/12/2010
(2 pages)
25 January 2011Sub-division of shares on 30 December 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 September 2010Director's details changed for Caroline Ann Craft on 1 November 2009 (2 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Caroline Ann Craft on 1 November 2009 (2 pages)
7 April 2010Auditor's resignation (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (9 pages)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Return made up to 21/06/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
8 July 2004Return made up to 21/06/04; full list of members (6 pages)
29 July 2003Full accounts made up to 31 December 2002 (12 pages)
3 July 2003Return made up to 21/06/03; full list of members (6 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 July 2002Return made up to 21/06/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
19 July 2001Return made up to 21/06/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Full accounts made up to 31 December 1998 (13 pages)
6 December 1999New secretary appointed (1 page)
6 December 1999Secretary resigned (1 page)
2 December 1999Full accounts made up to 31 January 1998 (11 pages)
1 December 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1998New secretary appointed (2 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Full accounts made up to 31 January 1997 (10 pages)
22 October 1997Secretary resigned (1 page)
18 July 1997Return made up to 21/06/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
3 December 1996Full accounts made up to 31 January 1995 (10 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Return made up to 21/06/96; no change of members (4 pages)
15 July 1996Secretary resigned (1 page)
29 July 1994Company name changed nextbreak LIMITED\certificate issued on 01/08/94 (2 pages)
21 June 1994Incorporation (9 pages)