GROUP AIR REALISATIONS LIMITED
MANCHESTER PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED TRAVELSPHERE LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 01329030
Status In Administration
Incorporation Date 7 September 1977
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Statement of administrator's proposal; Result of meeting of creditors; Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 20 January 2017. The most likely internet sites of GROUP AIR REALISATIONS LIMITED are www.groupairrealisations.co.uk, and www.group-air-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Group Air Realisations Limited is a Private Limited Company. The company registration number is 01329030. Group Air Realisations Limited has been working since 07 September 1977. The present status of the company is In Administration. The registered address of Group Air Realisations Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . BUCKLEY, Peter Eric is a Secretary of the company. ALLARD, Roger Jeffrey is a Director of the company. MCKINNON, Tracey Anne is a Director of the company. SMITH, Ian is a Director of the company. WILSON, Colin James is a Director of the company. Secretary ARTHUR, Nigel John has been resigned. Secretary EDWARDS, Michael John has been resigned. Secretary GADSBY, Christopher has been resigned. Secretary HARDMAN, John Benjamin has been resigned. Secretary PARKINSON, Ian has been resigned. Secretary SIMMONS, Susan has been resigned. Secretary THOMAS, Hywel David has been resigned. Secretary WITTS, Kevan has been resigned. Director ARTHUR, Nigel John has been resigned. Director AUSTEN, Belinda Jane has been resigned. Director BRYANT, Robert David has been resigned. Director BURTON, William John has been resigned. Director CLEMSON, David has been resigned. Director COE, Albert Henry has been resigned. Director DUFTY, Andrew has been resigned. Director EDWARDS, Michael John has been resigned. Director FOSTER, Stephen Albert has been resigned. Director GADSBY, Christopher James has been resigned. Director GOODENOUGH, Steven has been resigned. Director HARVEY, Gillian has been resigned. Director HIGMAN, Mark has been resigned. Director MACKAY, Richard has been resigned. Director MORRIS, Neil John has been resigned. Director PARKINSON, Ian has been resigned. Director PHILPOT, Nathan Richard has been resigned. Director SIMMONS, Susan has been resigned. Director SPRIGGS, Pauline Ann has been resigned. Director THOMAS, Hywel David has been resigned. Director WAKE, Bruce Hereward has been resigned. Director WATTS, Mark Bingham Titus has been resigned. Director WITTS, Kevan Ronald has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
BUCKLEY, Peter Eric
Appointed Date: 27 September 2016

Director
ALLARD, Roger Jeffrey
Appointed Date: 15 May 2012
71 years old

Director
MCKINNON, Tracey Anne
Appointed Date: 26 August 2011
66 years old

Director
SMITH, Ian
Appointed Date: 22 June 2011
75 years old

Director
WILSON, Colin James
Appointed Date: 26 August 2011
63 years old

Resigned Directors

Secretary
ARTHUR, Nigel John
Resigned: 27 September 2016
Appointed Date: 03 December 2014

Secretary
EDWARDS, Michael John
Resigned: 04 December 2000

Secretary
GADSBY, Christopher
Resigned: 11 September 2014
Appointed Date: 29 July 2011

Secretary
HARDMAN, John Benjamin
Resigned: 08 January 2009
Appointed Date: 30 May 2008

Secretary
PARKINSON, Ian
Resigned: 30 May 2008
Appointed Date: 02 October 2007

Secretary
SIMMONS, Susan
Resigned: 02 October 2007
Appointed Date: 16 November 2000

Secretary
THOMAS, Hywel David
Resigned: 29 July 2011
Appointed Date: 08 January 2009

Secretary
WITTS, Kevan
Resigned: 03 December 2014
Appointed Date: 11 September 2014

Director
ARTHUR, Nigel John
Resigned: 27 September 2016
Appointed Date: 03 December 2014
64 years old

Director
AUSTEN, Belinda Jane
Resigned: 28 April 2006
Appointed Date: 30 November 2004
63 years old

Director
BRYANT, Robert David
Resigned: 06 April 2013
Appointed Date: 15 May 2012
72 years old

Director
BURTON, William John
Resigned: 22 June 2011
Appointed Date: 31 October 2008
65 years old

Director
CLEMSON, David
Resigned: 31 December 2006
Appointed Date: 01 January 2000
59 years old

Director
COE, Albert Henry
Resigned: 28 April 2006
Appointed Date: 04 June 2001
81 years old

Director
DUFTY, Andrew
Resigned: 16 January 2015
Appointed Date: 25 July 2011
55 years old

Director
EDWARDS, Michael John
Resigned: 28 April 2006
79 years old

Director
FOSTER, Stephen Albert
Resigned: 31 October 2008
Appointed Date: 27 March 2007
67 years old

Director
GADSBY, Christopher James
Resigned: 19 December 2014
Appointed Date: 25 July 2011
66 years old

Director
GOODENOUGH, Steven
Resigned: 28 April 2006
Appointed Date: 30 November 2004
62 years old

Director
HARVEY, Gillian
Resigned: 21 January 2013
Appointed Date: 26 August 2009
64 years old

Director
HIGMAN, Mark
Resigned: 22 August 2011
Appointed Date: 26 August 2009
65 years old

Director
MACKAY, Richard
Resigned: 28 April 2006
78 years old

Director
MORRIS, Neil John
Resigned: 31 May 2013
Appointed Date: 15 May 2012
49 years old

Director
PARKINSON, Ian
Resigned: 30 May 2008
Appointed Date: 02 October 2007
58 years old

Director
PHILPOT, Nathan Richard
Resigned: 29 April 2011
Appointed Date: 01 February 2010
54 years old

Director
SIMMONS, Susan
Resigned: 15 October 2007
Appointed Date: 16 November 2000
69 years old

Director
SPRIGGS, Pauline Ann
Resigned: 31 December 2005
78 years old

Director
THOMAS, Hywel David
Resigned: 29 July 2011
Appointed Date: 08 January 2009
67 years old

Director
WAKE, Bruce Hereward
Resigned: 29 February 1992
79 years old

Director
WATTS, Mark Bingham Titus
Resigned: 12 March 2009
Appointed Date: 11 July 1995
66 years old

Director
WITTS, Kevan Ronald
Resigned: 03 December 2014
Appointed Date: 11 September 2014
65 years old

GROUP AIR REALISATIONS LIMITED Events

15 Mar 2017
Statement of administrator's proposal
13 Mar 2017
Result of meeting of creditors
20 Jan 2017
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 20 January 2017
16 Jan 2017
Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on 16 January 2017
12 Jan 2017
Appointment of an administrator
...
... and 218 more events
17 Apr 1986
Annual return made up to 21/03/86

12 Apr 1978
Memorandum and Articles of Association
30 Dec 1977
Company name changed\certificate issued on 30/12/77
07 Sep 1977
Incorporation
07 Sep 1977
Certificate of incorporation

GROUP AIR REALISATIONS LIMITED Charges

9 December 2016
Charge code 0132 9030 0021
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: All Leisure Holidays Limited
Description: Land lying to the north west of rockingham road, market…
4 May 2016
Charge code 0132 9030 0020
Delivered: 6 May 2016
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as compass house, rockingham road…
15 May 2012
An omnibus guarantee and set-off agreement
Delivered: 1 June 2012
Status: Satisfied on 16 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 May 2006
Charge over offset bank account
Delivered: 16 May 2006
Status: Satisfied on 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: All security interest and dispositions, all monies at any…
27 April 2005
Charge over offset bank account
Delivered: 14 May 2005
Status: Satisfied on 15 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Finance Parties)
Description: All the right, title and interest in to the security…
9 September 1997
Deed of charge over credit balances
Delivered: 19 September 1997
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: Account no.24705422. The charge creates a fixed charge over…
15 April 1996
Deed of charge over credit balances
Delivered: 18 April 1996
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…
24 March 1995
Deed of charge over credit balances
Delivered: 29 March 1995
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
27 February 1995
Deed of charge over credit balances
Delivered: 3 March 1995
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposit(s) together with all…
26 July 1994
Deed of charge over credit balances
Delivered: 2 August 1994
Status: Satisfied on 3 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
1 September 1993
Transfer deed .
Delivered: 16 September 1993
Status: Satisfied on 23 April 1996
Persons entitled: Tsb Bank PLC
Description: Freehold property known as or being the three swans hotel…
15 March 1990
Mortgage
Delivered: 26 March 1990
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H and/or l/h hereditaments & premises situate at…
15 March 1990
Debenture
Delivered: 26 March 1990
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 November 1988
Legal mortgage
Delivered: 13 December 1988
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a 10 fairfield road market, harborough…
30 November 1988
Legal mortgage
Delivered: 13 December 1988
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel Bank LTD
Description: F/H property k/a 21 fairfield road market harborough…
30 November 1988
Legal mortgage
Delivered: 13 December 1988
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a 16 fairfield road market harborough…
22 July 1987
Legal mortgage
Delivered: 25 July 1987
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel & Co Limited
Description: F/Hold the three swans hotel high street market harborough…
8 April 1986
Legal mortgage
Delivered: 11 April 1986
Status: Satisfied on 23 April 1996
Persons entitled: Hill Samuel & Co Limited
Description: F/Hold compass house coventry road, market harborough…
8 May 1985
Letter of charge
Delivered: 20 May 1985
Status: Satisfied on 29 March 1990
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
31 October 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 29 March 1990
Persons entitled: Barclays Bank PLC
Description: F/Hold 34 coventry road, market harborough, leicestershire.
31 October 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 29 March 1990
Persons entitled: Barclays Bank PLC
Description: F/Hold 1, 3 and 6 school lane market harborough…