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

LONGMINT AVIATION LIMITED

45-51 CHORLEY NEW ROAD, BOLTON, BL1,
Company Registration Number
03169347
Private Limited Company
Dissolved

Dissolved 2014-04-02

Company Overview

About Longmint Aviation Ltd
LONGMINT AVIATION LIMITED was founded on 1996-03-08 and had its registered office in 45-51 Chorley New Road. The company was dissolved on the 2014-04-02 and is no longer trading or active.

Key Data
Company Name
LONGMINT AVIATION LIMITED
 
Legal Registered Office
45-51 CHORLEY NEW ROAD
BOLTON
 
Previous Names
Y M PROPERTY SERVICES LIMITED14/06/2005
HAYWARDS PROPERTY SERVICES LIMITED12/03/2003
Y.M. PROPERTY SERVICES LIMITED04/02/2003
Filing Information
Company Number 03169347
Date formed 1996-03-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2014-04-02
Type of accounts FULL
Last Datalog update: 2015-06-04 22:37:12
Primary Source:Companies House
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 LONGMINT AVIATION LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2001-10-13
NEIL GRAHAM BELLIS
Director 2005-06-30
LUCY CLARE CUMMINGS
Director 1997-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MACGREGOR
Director 2005-12-08 2012-11-14
LONGMINT LIMITED
Company Secretary 1997-12-19 2001-10-15
RACHEL DUBINER
Company Secretary 1996-03-08 1997-12-19
MICHAEL SACHA HILLMAN
Director 1996-03-08 1997-12-19
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-08 1996-03-08
BUYVIEW LTD
Nominated Director 1996-03-08 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
NEIL GRAHAM BELLIS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
NEIL GRAHAM BELLIS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
NEIL GRAHAM BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
NEIL GRAHAM BELLIS FAST HELICOPTERS LIMITED Director 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
NEIL GRAHAM BELLIS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
NEIL GRAHAM BELLIS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
NEIL GRAHAM BELLIS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
NEIL GRAHAM BELLIS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
LUCY CLARE CUMMINGS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
LUCY CLARE CUMMINGS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
LUCY CLARE CUMMINGS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
LUCY CLARE CUMMINGS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
LUCY CLARE CUMMINGS FAST HELICOPTERS LIMITED Director 2005-06-30 CURRENT 1990-04-09 Dissolved 2014-10-26
LUCY CLARE CUMMINGS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
LUCY CLARE CUMMINGS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30

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
2014-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008597
2014-03-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014
2014-03-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009369
2014-01-024.43REPORT OF FINAL MEETING OF CREDITORS
2013-12-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 49 PETER STREET MANCHESTER M2 3NG
2013-06-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013
2012-12-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012
2012-12-10LIQ MISCINSOLVENCY:LIQUIDATOR'S REPORT 14/10/2011 - 13/10/2012
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR
2012-02-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-11-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2011-11-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2011-10-25COCOMPORDER OF COURT TO WIND UP
2011-10-13AUDAUDITOR'S RESIGNATION
2011-07-26AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-04-30LATEST SOC30/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-30AR0108/03/11 FULL LIST
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-05-05AR0108/03/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-05-19363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-14AUDAUDITOR'S RESIGNATION
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-29363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-27288aNEW DIRECTOR APPOINTED
2005-06-14CERTNMCOMPANY NAME CHANGED Y M PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/05
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-03-22363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-06-02363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHEONIX HOUSE 84-88 CHURCH HOUSE LONDON SE19 9EZ
2003-03-25363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-12CERTNMCOMPANY NAME CHANGED HAYWARDS PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 12/03/03
2003-02-04CERTNMCOMPANY NAME CHANGED Y.M. PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/03
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-03288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-30288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate
7020 - Letting of own property
7032 - Manage real estate, fee or contract

Licences & Regulatory approval
We could not find any licences issued to LONGMINT AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-14
Winding-Up Orders2011-10-24
Petitions to Wind Up (Companies)2011-07-19
Fines / Sanctions
No fines or sanctions have been issued against LONGMINT AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-12-22 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2006-08-24 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of LONGMINT AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGMINT AVIATION LIMITED
Trademarks
We have not found any records of LONGMINT AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGMINT AVIATION 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 (7012 - Buying & sell own real estate) as LONGMINT AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGMINT AVIATION 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 TypeFinal Meetings
Defending partyLONGMINT AVIATION LIMITEDEvent Date2013-10-08
In the Brighton County Court case number 5021 Principal Trading Address: Hangar 4, Shoreham Airport, Shoreham By Sea, West Sussex, BN43 5FF Notice is hereby given pursuant to S146 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR on 20 December 2013 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR no later than 12.00 noon on the business day before the meeting. Date of Appointment: 14 October 2011 Office Holder Details: Jason Mark Elliott (IP No 9496) of Cowgill Holloway Business Recovery LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR. Further details contact: Amy Hartley, Tel: 0161 827 1200.
 
Initiating party Event TypeWinding-Up Orders
Defending partyLONGMINT AVIATION LIMITEDEvent Date2011-10-10
In the High Court Of Justice case number 005021 Liquidator appointed: R Peck 69 Middle Street , BRIGHTON , BN1 1BE , telephone: 01273 861300 , email: Brighton.OR@insolvency.gsi.gov.uk :
 
Initiating party WEST REGISTER (PROPERTY INVESTMENTS) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLONGMINT AVIATION LIMITEDEvent Date2011-06-09
In the High Court of Justice (Chancery Division) Companies Court case number 5021 A Petition to wind up the above-named Company of Hangar 4, Shoreham Airport, Shoreham-by-Sea, West Sussex BN43 5FF was presented on 9 June 2011 , WEST REGISTER (PROPERTY INVESTMENTS) LIMITED of 24/25 St Andrew Square, Edinburgh EH2 1AF claiming to be a Creditor of the Company is the subsituted petitioner and will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 27 July 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2011 . The Petitioners Solicitor is Travers Smith LLP , 10 Snow Hill, London EC1A 2AL . Tel: 020 7295 3000 . (Ref: TJB/AWR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGMINT AVIATION 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 LONGMINT AVIATION 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.