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

AVIATION WINDINGS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
05394513
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Aviation Windings Ltd
AVIATION WINDINGS LIMITED was founded on 2005-03-16 and had its registered office in Southampton. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
AVIATION WINDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in SO15
 
Previous Names
GW 397 LIMITED26/04/2005
Filing Information
Company Number 05394513
Date formed 2005-03-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-24
Type of accounts DORMANT
Last Datalog update: 2015-05-14 18:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION WINDINGS 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 WINDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2007-11-01
DAVID BRUCE COLEY
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ETHEL SENA
Company Secretary 2007-11-01 2012-08-15
JOHN WESLEY HARDIN
Director 2007-11-01 2012-08-15
ALLAN IMRIE
Director 2007-11-01 2012-08-15
JOHN GEOFFREY SMITH
Director 2005-08-25 2012-08-15
GRAHAM PETER PRESTON
Director 2007-11-01 2009-07-27
STEVEN JOHN BOWERS
Company Secretary 2005-08-25 2007-11-01
DOUGLAS GRANT ROBERTSON
Director 2007-07-30 2007-11-01
CLIVE JOHN SNOWDON
Director 2005-08-25 2007-11-01
RICHARD JOHN KIRBY BEAUMONT
Director 2005-08-25 2007-07-20
STUART SMITH
Company Secretary 2005-07-18 2005-08-25
GORDON CHARLES BRIDGES
Director 2005-07-18 2005-08-25
IAN ALEXANDER DAVIS
Director 2005-07-18 2005-08-25
RICHARD KENNETH HALE
Director 2005-07-18 2005-08-25
ROY KISHOR
Director 2005-07-18 2005-08-25
STUART SMITH
Director 2005-07-18 2005-08-25
GW SECRETARIES LIMITED
Company Secretary 2005-03-16 2005-07-18
GW INCORPORATIONS LIMITED
Director 2005-03-16 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Company Secretary 2008-11-03 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Company Secretary 2008-07-25 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Company Secretary 2007-11-01 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Company Secretary 2007-10-04 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Company Secretary 2007-10-04 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Company Secretary 2007-10-04 CURRENT 1961-03-01 Dissolved 2017-10-12
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Company Secretary 2007-10-03 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY CAMECA U.K. LIMITED Company Secretary 2007-08-16 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED Director 2012-10-19 CURRENT 2007-02-12 Dissolved 2015-10-08
DAVID BRUCE COLEY CAMECA U.K. LIMITED Director 2009-01-06 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Director 2009-01-06 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Director 2009-01-06 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Director 2008-12-10 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Director 2008-12-10 CURRENT 1961-03-01 Dissolved 2017-10-12

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
2013-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-08AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM P O BOX 36 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2013-01-074.70DECLARATION OF SOLVENCY
2013-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDIN
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-16LATEST SOC16/03/12 STATEMENT OF CAPITAL;GBP 150000
2012-03-16AR0116/03/12 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0116/03/11 FULL LIST
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AR0116/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY HARDIN / 01/01/2010
2010-03-30AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY HARDIN / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY HARDIN / 01/01/2010
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PRESTON
2009-04-07363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM P.O. BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE 4 9JQ
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG
2007-11-20225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bSECRETARY RESIGNED
2007-11-14288aNEW SECRETARY APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-08363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-04288bDIRECTOR RESIGNED
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-26SASHARES AGREEMENT OTC
2005-10-2688(2)RAD 25/08/05--------- £ SI 149999@1=149999 £ IC 1/150000
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-09-06123NC INC ALREADY ADJUSTED 18/07/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AVIATION WINDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIATION WINDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVIATION WINDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of AVIATION WINDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATION WINDINGS LIMITED
Trademarks
We have not found any records of AVIATION WINDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATION WINDINGS 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 (99999 - Dormant Company) as AVIATION WINDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AVIATION WINDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION WINDINGS 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 WINDINGS LIMITED any grants or awards.
Ownership
    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.