Company Information for CHOCKS AWAY AIR CHARTER LIMITED
ARUNDEL HOUSE, 1 AMBERLEY COURT, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
06890562
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHOCKS AWAY AIR CHARTER LIMITED | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT CRAWLEY WEST SUSSEX RH11 7XL Other companies in GU34 | |
Company Number | 06890562 | |
---|---|---|
Company ID Number | 06890562 | |
Date formed | 2009-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 11:09:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHOCKS AWAY AIR CHARTER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATIE ELIZABETH EDMUNDSON |
||
EMMA LOUISE WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHOCKS AWAY AIR CHARTER LTD |
Director | ||
CHESBURY LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM The Stables 23B Lenten Street Alton Hampshire GU34 1HG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 28/02/18 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2018 TO 28/02/2018 | |
AA | 28/02/18 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2018 TO 28/02/2018 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Katie Elizabeth Edmundson on 2015-02-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/13 FROM the Paddock 14 Peel Avenue Frimley Surrey GU16 8YT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE WILDE | |
AR01 | 28/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHOCKS AWAY AIR CHARTER LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH EDMUNDSON / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHOCKS AWAY AIR CHARTER LTD | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED CHOCKS AWAY AIR CHARTER LTD | |
288b | APPOINTMENT TERMINATED SECRETARY CHESBURY LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-01-29 |
Appointment of Liquidators | 2019-01-29 |
Notices to Creditors | 2019-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2013-03-31 | £ 89,095 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,355 |
Creditors and other liabilities
|
|
|
|
|
|
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 CHOCKS AWAY AIR CHARTER LIMITED
Cash Bank In Hand | 2013-03-31 | £ 110,779 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 51,210 |
Current Assets | 2013-03-31 | £ 181,716 |
Current Assets | 2012-03-31 | £ 75,093 |
Debtors | 2013-03-31 | £ 70,937 |
Debtors | 2012-03-31 | £ 23,883 |
Fixed Assets | 2013-03-31 | £ 3,379 |
Fixed Assets | 2012-03-31 | £ 2,252 |
Shareholder Funds | 2013-03-31 | £ 95,324 |
Shareholder Funds | 2012-03-31 | £ 36,540 |
Tangible Fixed Assets | 2013-03-31 | £ 3,379 |
Tangible Fixed Assets | 2012-03-31 | £ 2,252 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as CHOCKS AWAY AIR CHARTER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHOCKS AWAY AIR CHARTER LIMITED | Event Date | 2019-01-23 |
Place of meeting: The Paddock, 14 Peel Avenue, Frimley, Surrey, GU16 8YT. Date of meeting: 23 January 2019. Time of meeting: 11:30 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHOCKS AWAY AIR CHARTER LIMITED | Event Date | 2019-01-23 |
Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHOCKS AWAY AIR CHARTER LIMITED | Event Date | 2019-01-23 |
Final Date For Submission: 28 February 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
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. |