Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIATION CARGO (UK) LIMITED
Company Information for

AVIATION CARGO (UK) LIMITED

SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
02088376
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Aviation Cargo (uk) Ltd
AVIATION CARGO (UK) LIMITED was founded on 1987-01-12 and had its registered office in Segensworth, Fareham. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
AVIATION CARGO (UK) LIMITED
 
Legal Registered Office
SEGENSWORTH, FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in TW6
 
Filing Information
Company Number 02088376
Date formed 1987-01-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION CARGO (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIATION CARGO (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DONALD LESLIE HARDY
Director 1991-09-24
DAVID NICHOLAS HARDY
Director 1998-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN LANE
Company Secretary 1993-05-01 2017-03-15
HAL DEAN GAMBLE
Director 1991-09-24 1993-07-31
JOCELYN HARDY
Company Secretary 1991-09-24 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DONALD LESLIE HARDY HEXAGON COURIER LTD Director 1991-12-31 CURRENT 1990-09-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 2ND FLOOR, HCH HOUSE HORTON ROAD COLNBOOK SLOUGH SL3 0AT
2017-04-194.70DECLARATION OF SOLVENCY
2017-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, NO UPDATES
2017-03-15TM02APPOINTMENT TERMINATED, SECRETARY COLIN LANE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-08AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-05AR0101/10/15 FULL LIST
2015-04-13AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM BUILDING 558 SHOREHAM ROAD WEST LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3RN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0101/10/14 FULL LIST
2014-03-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0101/10/13 FULL LIST
2013-04-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-18AR0101/10/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27AR0124/09/11 FULL LIST
2011-03-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-04AR0124/09/10 FULL LIST
2010-04-13AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HARDY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DONALD LESLIE HARDY / 13/10/2009
2009-09-29225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-09-29363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-10-02363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-03363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-17RES13REMOVE AUDITOR 09/05/03
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-03-10288cDIRECTOR'S PARTICULARS CHANGED
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-18287REGISTERED OFFICE CHANGED ON 18/11/98 FROM: ROOM 45 BUILDING 558 SHOREHAM ROAD WEST HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3RN
1998-10-19363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-07-23288aNEW DIRECTOR APPOINTED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-24363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-16363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1996-02-16363sRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-09363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/94
1994-02-11288DIRECTOR'S PARTICULARS CHANGED
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-01363sRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
1993-08-21288DIRECTOR RESIGNED
1993-06-15287REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 602 KINGSTON ROAD LONDON SW20 8DN
1993-06-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-06363sRETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to AVIATION CARGO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Notices to Creditors2017-04-10
Resolutions for Winding-up2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against AVIATION CARGO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1991-09-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIATION CARGO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AVIATION CARGO (UK) LIMITED registering or being granted any patents
Domain Names

AVIATION CARGO (UK) LIMITED owns 1 domain names.

aviacargo.co.uk  

Trademarks
We have not found any records of AVIATION CARGO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION CARGO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as AVIATION CARGO (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIATION CARGO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAVIATION CARGO (UK) LIMITEDEvent Date2017-04-05
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 10 May 2017 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. All creditors have been or will be paid in full. Office Holder details: Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Tel: 01489 550440, Email: post@portbfs.co.uk. Alternative contact: cheryl.richards@portbfs.co.uk Ag HF10633
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVIATION CARGO (UK) LIMITEDEvent Date2017-03-31
Nicola Elaine Layland , (IP No. 017652) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Tel: 01489 550440, Email: post@portbfs.co.uk. Alternative contact: cheryl.richards@portbfs.co.uk Ag HF10633
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVIATION CARGO (UK) LIMITEDEvent Date2017-03-31
By way of Written Resolution of the shareholders of the Company on 31 March 2017 , the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators, Tel: 01489 550440, Email: post@portbfs.co.uk. Alternative contact: cheryl.richards@portbfs.co.uk Ag HF10633
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION CARGO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATION CARGO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.