Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVOLON AEROSPACE UK 3 LIMITED
Company Information for

AVOLON AEROSPACE UK 3 LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
07448679
Private Limited Company
Liquidation

Company Overview

About Avolon Aerospace Uk 3 Ltd
AVOLON AEROSPACE UK 3 LIMITED was founded on 2010-11-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Avolon Aerospace Uk 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVOLON AEROSPACE UK 3 LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC2N
 
Filing Information
Company Number 07448679
Company ID Number 07448679
Date formed 2010-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-11 15:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVOLON AEROSPACE UK 3 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 AVOLON AEROSPACE UK 3 LIMITED

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2014-07-03
NICHOLAS JOHN BLAND
Director 2015-06-01
SUNIL MASSON
Director 2014-07-03
EDWARD DENYS RILEY
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MARGARET GILDING
Director 2014-07-03 2015-06-01
JODIE OSBORNE
Company Secretary 2010-11-23 2014-07-03
THADESHWAR ASHOK FANGOO
Director 2010-11-23 2014-07-03
MAHEN BEEJADURSINGH SURNAM
Director 2010-11-23 2014-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BLAND SAPPHIRE AVIATION FINANCE I (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
NICHOLAS JOHN BLAND P2P BL-3 PLC Director 2017-07-11 CURRENT 2017-06-07 Liquidation
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
NICHOLAS JOHN BLAND LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
NICHOLAS JOHN BLAND BUNGAYCOURT LIMITED Director 2015-06-01 CURRENT 2008-04-17 Dissolved 2016-02-23
NICHOLAS JOHN BLAND SETTER III CAPITAL LIMITED Director 2015-06-01 CURRENT 2012-11-13 Converted / Closed
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 1 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND AVOLON AEROSPACE UK 2 LIMITED Director 2015-06-01 CURRENT 2010-10-29 Dissolved 2017-06-02
NICHOLAS JOHN BLAND GARTREE INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2005-10-07 Dissolved 2017-11-04
NICHOLAS JOHN BLAND MOTOR 2012 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2011-12-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2012 PLC Director 2015-06-01 CURRENT 2011-10-07 Dissolved 2018-01-19
NICHOLAS JOHN BLAND MOTOR 2013-1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND MOTOR 2013-1 PLC Director 2015-06-01 CURRENT 2013-03-11 Dissolved 2017-06-02
NICHOLAS JOHN BLAND PREMIER FOODS COLLECTIONS LIMITED Director 2015-06-01 CURRENT 2011-09-21 Dissolved 2017-06-30
NICHOLAS JOHN BLAND SANAD PLC Director 2015-06-01 CURRENT 2011-12-09 Dissolved 2018-03-08
NICHOLAS JOHN BLAND LANARK OPTIONS LIMITED Director 2015-06-01 CURRENT 2007-07-23 Dissolved 2018-04-17
NICHOLAS JOHN BLAND BLSSP (PHC 30) LIMITED Director 2015-06-01 CURRENT 2000-11-03 Liquidation
NICHOLAS JOHN BLAND GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2015-06-01 CURRENT 2009-05-15 Liquidation
NICHOLAS JOHN BLAND MANSARD MORTGAGES 2007-2 PLC Director 2015-06-01 CURRENT 2007-08-31 Active
NICHOLAS JOHN BLAND NEW SKYE (UK) LIMITED Director 2015-06-01 CURRENT 2009-06-17 Liquidation
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND REFERENCE CAPITAL INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2010-05-12 Liquidation
NICHOLAS JOHN BLAND STATECA 1 LIMITED Director 2015-06-01 CURRENT 2010-07-27 Active - Proposal to Strike off
NICHOLAS JOHN BLAND SVF SECURITISATION LIMITED Director 2015-06-01 CURRENT 2013-10-17 Liquidation
NICHOLAS JOHN BLAND NEWFOUNDLAND CLO I LIMITED Director 2015-06-01 CURRENT 2008-11-12 Active
NICHOLAS JOHN BLAND STATECA DESIGNATED ACTIVITY COMPANY Director 2015-06-01 CURRENT 2010-08-31 Active
NICHOLAS JOHN BLAND LANARK FUNDING LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND LANARK MASTER ISSUER PLC Director 2015-06-01 CURRENT 2007-07-05 Active
NICHOLAS JOHN BLAND ARUNA MORTGAGES LIMITED Director 2015-06-01 CURRENT 2009-12-22 Active - Proposal to Strike off
NICHOLAS JOHN BLAND SCEPTRE FUNDING NO.1 PLC Director 2015-06-01 CURRENT 2009-07-08 Liquidation
NICHOLAS JOHN BLAND RESIMAC UK RMBS NO.1 PLC Director 2015-06-01 CURRENT 2014-01-09 Liquidation
NICHOLAS JOHN BLAND EAF LEASING UK 1 LIMITED Director 2015-05-27 CURRENT 2012-06-01 Liquidation
NICHOLAS JOHN BLAND EUROPEAN OPPORTUNITIES FUND III LIMITED Director 2011-01-13 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND EUROPEAN INVESTMENT GROUP III LIMITED Director 2011-01-12 CURRENT 2006-04-25 Dissolved 2015-11-10
NICHOLAS JOHN BLAND SETTER CAPITAL LIMITED Director 2010-06-30 CURRENT 2009-08-11 Converted / Closed
NICHOLAS JOHN BLAND QVS FUNDING I PLC Director 2009-08-28 CURRENT 2009-08-28 Dissolved 2014-04-09
NICHOLAS JOHN BLAND SOMERSET FUNDING I PLC Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-04-09
SUNIL MASSON P2P BL-1 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2017-08-29
SUNIL MASSON AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
SUNIL MASSON LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
SUNIL MASSON AVOLON AEROSPACE UK 7 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SUNIL MASSON AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
SUNIL MASSON KREOS CAPITAL II (UK) LIMITED Director 2015-05-08 CURRENT 2004-08-10 Liquidation
SUNIL MASSON PERSEUS FUNDING LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2015-08-25
SUNIL MASSON P2PCL 1 PLC Director 2015-01-08 CURRENT 2014-12-05 Liquidation
SUNIL MASSON GARTREE INVESTMENTS LIMITED Director 2014-12-10 CURRENT 2005-10-07 Dissolved 2017-11-04
SUNIL MASSON BLSSP (PHC 30) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON BLSSP (PHC 27) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON SETTER III CAPITAL LIMITED Director 2014-10-27 CURRENT 2012-11-13 Converted / Closed
SUNIL MASSON NEWFOUNDLAND CLO I LIMITED Director 2014-08-08 CURRENT 2008-11-12 Active
SUNIL MASSON AVOLON AEROSPACE UK 1 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 2 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 HOLDINGS LIMITED Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 PLC Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON RESIMAC UK RMBS NO.1 PLC Director 2014-01-09 CURRENT 2014-01-09 Liquidation
SUNIL MASSON SVF SECURITISATION LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
SUNIL MASSON EAF LEASING UK 1 LIMITED Director 2013-10-14 CURRENT 2012-06-01 Liquidation
SUNIL MASSON EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SUNIL MASSON AVOLON AEROSPACE UK 5 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SUNIL MASSON BUNGAYCOURT LIMITED Director 2013-06-10 CURRENT 2008-04-17 Dissolved 2016-02-23
SUNIL MASSON WINCHESTER STREET PLC Director 2013-06-10 CURRENT 2012-03-16 Active
SUNIL MASSON ARUNA MORTGAGES LIMITED Director 2013-06-10 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON LANARK OPTIONS LIMITED Director 2013-05-30 CURRENT 2007-07-23 Dissolved 2018-04-17
SUNIL MASSON LANARK FUNDING LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK HOLDINGS LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK MASTER ISSUER PLC Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SUNIL MASSON FERRO FINANCE UK PLC Director 2013-04-09 CURRENT 2008-03-27 Dissolved 2016-03-22
SUNIL MASSON FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SUNIL MASSON GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SUNIL MASSON MOTOR 2012 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2011-12-07 Dissolved 2018-01-19
SUNIL MASSON MOTOR 2012 PLC Director 2013-04-09 CURRENT 2011-10-07 Dissolved 2018-01-19
SUNIL MASSON PREMIER FOODS COLLECTIONS LIMITED Director 2013-04-09 CURRENT 2011-09-21 Dissolved 2017-06-30
SUNIL MASSON SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON SANAD PLC Director 2013-04-09 CURRENT 2011-12-09 Dissolved 2018-03-08
SUNIL MASSON HETA FUNDING DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2009-11-25 Active
SUNIL MASSON GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2013-04-09 CURRENT 2009-05-15 Liquidation
SUNIL MASSON MANSARD MORTGAGES 2007-2 PLC Director 2013-04-09 CURRENT 2007-08-31 Active
SUNIL MASSON NEW SKYE (UK) LIMITED Director 2013-04-09 CURRENT 2009-06-17 Liquidation
SUNIL MASSON SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON STATECA 1 LIMITED Director 2013-04-09 CURRENT 2010-07-27 Active - Proposal to Strike off
SUNIL MASSON STATECA DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2010-08-31 Active
SUNIL MASSON SCEPTRE FUNDING NO.1 PLC Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON SHARMASSON LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
EDWARD DENYS RILEY AVOLON AEROSPACE UK 1 LIMITED Director 2010-12-01 CURRENT 2010-10-29 Dissolved 2017-06-02
EDWARD DENYS RILEY AVOLON AEROSPACE UK 2 LIMITED Director 2010-12-01 CURRENT 2010-10-29 Dissolved 2017-06-02

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
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-084.70DECLARATION OF SOLVENCY
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790008
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790007
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790006
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790005
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790004
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074486790007
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790003
2016-02-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074486790008
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0123/11/15 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074486790007
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074486790008
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2015-06-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0123/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO
2014-07-14AP03SECRETARY APPOINTED SUNIL MASSON
2014-07-14AP01DIRECTOR APPOINTED MR SUNIL MASSON
2014-07-14AP01DIRECTOR APPOINTED SALLY MARGARET GILDING
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0123/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074486790005
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074486790006
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074486790004
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074486790003
2013-06-12Annotation
2012-11-27AR0123/11/12 FULL LIST
2012-11-27AP03SECRETARY APPOINTED JODIE OSBORNE
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DENYS RILEY / 12/06/2012
2012-04-19AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-02AR0123/11/11 FULL LIST
2010-12-15RES01ADOPT ARTICLES 13/12/2010
2010-12-15AP01DIRECTOR APPOINTED EDWARD DENYS RILEY
2010-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to AVOLON AEROSPACE UK 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-12
Appointment of Liquidators2017-04-12
Resolutions for Winding-up2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against AVOLON AEROSPACE UK 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Satisfied DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-07-10 Satisfied DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2013-08-20 Satisfied WELLS FARGO BANK NORTHWEST NA AS SECURITY TRUSTEE
2013-08-20 Satisfied WELLS FARGO BANK NORTHWEST NA AS SECURITY TRUSTEE
2013-08-15 Satisfied WELLS FARGO BANK NORTHWEST, N.A.
2013-08-15 Satisfied AVOLON AEROSPACE AOE 61 LIMITED
ACCOUNT CHARGE 2011-12-12 Satisfied WILMINGTON TRUST COMPANY
LEASE ASSIGNMENT 2011-12-12 Satisfied WILMINGTON TRUST COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AVOLON AEROSPACE UK 3 LIMITED

Intangible Assets
Patents
We have not found any records of AVOLON AEROSPACE UK 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVOLON AEROSPACE UK 3 LIMITED
Trademarks
We have not found any records of AVOLON AEROSPACE UK 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVOLON AEROSPACE UK 3 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 (77351 - Renting and leasing of air passenger transport equipment) as AVOLON AEROSPACE UK 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVOLON AEROSPACE UK 3 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 partyAVOLON AEROSPACE UK 3 LIMITEDEvent Date2017-04-06
Creditors are invited to prove their debts on or before 05 May 2017 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 06 April 2017 Office Holder details: Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: The Joint Liquidators, Tel: 020 7089 4936. Alternative contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Ag HF10917
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVOLON AEROSPACE UK 3 LIMITEDEvent Date2017-04-06
Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators, Tel: 020 7089 4936. Alternative contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Ag HF10917
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVOLON AEROSPACE UK 3 LIMITEDEvent Date2017-04-06
I, the undersigned, being a member of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 06 April 2017 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 020 7089 4936. Alternative contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Ag HF10917
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVOLON AEROSPACE UK 3 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 AVOLON AEROSPACE UK 3 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.