Dissolved
Dissolved 2014-04-02
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 Name | ||||||
---|---|---|---|---|---|---|
LONGMINT AVIATION LIMITED | ||||||
Legal Registered Office | ||||||
45-51 CHORLEY NEW ROAD BOLTON | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIET MARY SUSAN BELLIS |
||
NEIL GRAHAM BELLIS |
||
LUCY CLARE CUMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MACGREGOR |
Director | ||
LONGMINT LIMITED |
Company Secretary | ||
RACHEL DUBINER |
Company Secretary | ||
MICHAEL SACHA HILLMAN |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAGATE LTD | Company Secretary | 2008-02-18 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
ALAN MANN HELICOPTERS LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
ALAN MANN AVIATION GROUP LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1968-11-20 | Active | |
NEWICK PARK LIMITED | Company Secretary | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Company Secretary | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
SKYDRIFT LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
FAST HELICOPTERS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Company Secretary | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
ENTENTE CONSULTING LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
DUNLOP HAYWARDS (DHL) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
SUSSEX PLAZA SUITES LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
MEC PROPERTY CONSULTANCY LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1993-07-07 | Dissolved 2016-11-22 | |
ALAN MANN HELICOPTERS LIMITED | Director | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
NEWICK PARK LIMITED | Director | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Director | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
FAST HELICOPTERS LIMITED | Director | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Director | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Director | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
SUSSEX PLAZA SUITES LIMITED | Director | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
ALAN MANN HELICOPTERS LIMITED | Director | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
NEWICK PARK LIMITED | Director | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Director | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
ARGENTWOOD LIMITED | Director | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Director | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
FAST HELICOPTERS LIMITED | Director | 2005-06-30 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
SUSSEX PLAZA SUITES LIMITED | Director | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008597 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009369 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 49 PETER STREET MANCHESTER M2 3NG | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S REPORT 14/10/2011 - 13/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM | |
COCOMP | ORDER OF COURT TO WIND UP | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/09/2010 | |
LATEST SOC | 30/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/11 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/10/2010 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED Y M PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHEONIX HOUSE 84-88 CHURCH HOUSE LONDON SE19 9EZ | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HAYWARDS PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 12/03/03 | |
CERTNM | COMPANY NAME CHANGED Y.M. PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2013-10-14 |
Winding-Up Orders | 2011-10-24 |
Petitions to Wind Up (Companies) | 2011-07-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as LONGMINT AVIATION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONGMINT AVIATION LIMITED | Event Date | 2013-10-08 |
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 Type | Winding-Up Orders | |
Defending party | LONGMINT AVIATION LIMITED | Event Date | 2011-10-10 |
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) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LONGMINT AVIATION LIMITED | Event Date | 2011-06-09 |
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.) : | |||
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. |