About

Registered Number: 01796738
Date of Incorporation: 02/03/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Ringway Air Park Ltd was registered on 02 March 1984 and has its registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has one director listed as Fahey, Dominique.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAHEY, Dominique N/A 12 October 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
LIQ13 - N/A 04 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2018
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
LIQ01 - N/A 15 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 May 2015
AUD - Auditor's letter of resignation 21 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 May 2014
TM02 - Termination of appointment of secretary 15 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 20 May 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
RESOLUTIONS - N/A 10 December 2009
RESOLUTIONS - N/A 30 November 2009
RESOLUTIONS - N/A 09 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
RESOLUTIONS - N/A 15 January 2008
225 - Change of Accounting Reference Date 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 June 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 30 June 2003
287 - Change in situation or address of Registered Office 06 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
395 - Particulars of a mortgage or charge 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
363s - Annual Return 02 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
287 - Change in situation or address of Registered Office 16 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
AA - Annual Accounts 28 April 2000
363a - Annual Return 23 August 1999
AA - Annual Accounts 16 December 1998
363a - Annual Return 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 03 December 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 21 February 1997
395 - Particulars of a mortgage or charge 16 July 1996
363s - Annual Return 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 24 May 1995
MISC - Miscellaneous document 23 May 1995
AA - Annual Accounts 06 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 06 July 1994
287 - Change in situation or address of Registered Office 06 July 1994
288 - N/A 23 November 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
287 - Change in situation or address of Registered Office 03 October 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1988
395 - Particulars of a mortgage or charge 01 December 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
CERTNM - Change of name certificate 29 September 1987
CERTNM - Change of name certificate 29 September 1987
288 - N/A 21 March 1987
288 - N/A 04 March 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
NEWINC - New incorporation documents 02 March 1984

Mortgages & Charges

Description Date Status Charge by
Security agreement 27 November 2009 Fully Satisfied

N/A

Legal charge 17 October 2000 Fully Satisfied

N/A

Legal charge 19 May 2000 Fully Satisfied

N/A

Debenture 19 April 2000 Fully Satisfied

N/A

Legal charge 02 September 1998 Fully Satisfied

N/A

Legal charge 02 September 1998 Fully Satisfied

N/A

Legal charge 11 July 1996 Fully Satisfied

N/A

Debenture 26 November 1987 Fully Satisfied

N/A

Further guarantee & debenture 14 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.