About

Registered Number: 00401523
Date of Incorporation: 06/12/1945 (78 years and 4 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Air & Cargo Services Ltd was registered on 06 December 1945, it's status is listed as "Administration". We don't know the number of employees at this company. The current directors of this organisation are Minogue, James Edward, Campbell-webster, Michael James, Carl Derek, Aspital, Mclean, Kevin Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL-WEBSTER, Michael James 26 March 2010 16 February 2019 1
CARL DEREK, Aspital 01 January 1999 22 December 2004 1
MCLEAN, Kevin Douglas 26 March 2010 16 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MINOGUE, James Edward N/A 22 October 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AD01 - Change of registered office address 27 February 2019
AM07 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AM01 - N/A 09 February 2019
TM01 - Termination of appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
MR01 - N/A 28 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 February 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 15 January 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 13 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 05 April 2000
363s - Annual Return 22 December 1998
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288 - N/A 02 July 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 22 April 1996
395 - Particulars of a mortgage or charge 21 June 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 18 March 1994
CERTNM - Change of name certificate 28 October 1993
AA - Annual Accounts 23 June 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 21 February 1993
363s - Annual Return 29 January 1992
363a - Annual Return 28 April 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
363a - Annual Return 12 March 1991
363a - Annual Return 12 March 1991
363a - Annual Return 12 March 1991
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 28 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
123 - Notice of increase in nominal capital 28 September 1989
AA - Annual Accounts 05 June 1989
395 - Particulars of a mortgage or charge 05 April 1989
363 - Annual Return 02 March 1989
288 - N/A 13 February 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 15 September 1987
AA - Annual Accounts 06 March 1987
AA - Annual Accounts 06 March 1987
CERTNM - Change of name certificate 20 February 1984
MISC - Miscellaneous document 29 April 1971
CERTNM - Change of name certificate 23 July 1970
NEWINC - New incorporation documents 05 December 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

Deed of charge over credit balances 10 June 2011 Outstanding

N/A

Debenture 07 June 2011 Outstanding

N/A

Deed of charge over credit balances 15 June 1995 Fully Satisfied

N/A

Letter of charge 22 March 1989 Fully Satisfied

N/A

Letter of charge 24 August 1979 Fully Satisfied

N/A

Debenture 26 July 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.