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

E-GO AEROPLANES LIMITED

FRP ADVISORY LLP 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07696775
Private Limited Company
Liquidation

Company Overview

About E-go Aeroplanes Ltd
E-GO AEROPLANES LIMITED was founded on 2011-07-07 and has its registered office in London. The organisation's status is listed as "Liquidation". E-go Aeroplanes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
E-GO AEROPLANES LIMITED
 
Legal Registered Office
FRP ADVISORY LLP 2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in CB23
 
Previous Names
TAYVIN 453 LIMITED24/08/2011
Filing Information
Company Number 07696775
Company ID Number 07696775
Date formed 2011-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 08:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-GO AEROPLANES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 E-GO AEROPLANES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MURRAY BURNETT
Director 2016-05-04
GIOTTO CASTELLI
Director 2011-08-23
TERENCE MICHAEL HOLLOWAY
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GRAHAM BIRD
Director 2011-09-30 2016-07-31
PAUL RICHARD HENDRY-SMITH
Director 2016-03-16 2016-07-31
ROBERT DAVID MARSHALL
Director 2011-10-11 2016-02-17
ADRIAN ALEXANDER HILLCOAT
Director 2014-07-29 2015-12-18
VICTOR FLINTHAM
Director 2015-05-26 2015-11-30
ANTHONY WILLIAM BISHOP
Director 2011-08-23 2014-11-20
PETER LAWTON COWLEY
Director 2013-02-21 2014-11-20
QUENTIN ROBERT GOLDER
Director 2011-07-07 2011-08-23
JOHN RICHARD SHORT
Director 2011-07-07 2011-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MURRAY BURNETT SCOTBURN PROMOTIONS LIMITED Director 1993-10-01 CURRENT 1993-10-01 Active - Proposal to Strike off
TERENCE MICHAEL HOLLOWAY CAMBRIDGE AERO CLUB LIMITED(THE) Director 2013-07-19 CURRENT 1948-05-28 Active
TERENCE MICHAEL HOLLOWAY THE ROYAL AIR SQUADRON LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
TERENCE MICHAEL HOLLOWAY AIR LEAGUE TRUST Director 2009-01-19 CURRENT 2009-01-19 Active

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
2021-07-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-10-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2017-10-19600Appointment of a voluntary liquidator
2017-09-25AM22Liquidation. Administration move to voluntary liquidation
2017-06-23AM07Liquidation creditors meeting
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM E-Go Centre Unit 1 Main Hall Farm Conington Cambridgeshire CB23 4LR
2017-05-28AM03Statement of administrator's proposal
2017-05-08AM02Liquidation statement of affairs AM02SOA
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM E-Go Centre Unit 1 Main Hall Farm Conington Cambridge Cambridgeshire CB23 4LR
2017-04-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BIRD
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY-SMITH
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 7640.715
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-10AP01DIRECTOR APPOINTED MR WILLIAM MURRAY BURNETT
2016-03-24AP01DIRECTOR APPOINTED MR PAUL RICHARD HENDRY-SMITH
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2016-03-24AP01DIRECTOR APPOINTED MR TERENCE MICHAEL HOLLOWAY
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALEXANDER HILLCOAT
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR FLINTHAM
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 8087.415
2015-08-25AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-07-17RES01ADOPT ARTICLES 07/05/2015
2015-05-27AP01DIRECTOR APPOINTED MR VICTOR FLINTHAM
2015-03-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 8087.42
2015-01-17SH0120/11/14 STATEMENT OF CAPITAL GBP 8087.42
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BISHOP
2014-08-19RES12VARYING SHARE RIGHTS AND NAMES
2014-08-19RES01ADOPT ARTICLES 28/06/2014
2014-08-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-31AP01DIRECTOR APPOINTED MR ADRIAN ALEXANDER HILLCOAT
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 6590.671
2014-07-14AR0107/07/14 FULL LIST
2014-06-04RES01ADOPT ARTICLES 24/04/2014
2014-05-30RES01ADOPT ARTICLES 24/04/2014
2014-05-27SH0112/05/14 STATEMENT OF CAPITAL GBP 6590.671
2014-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-25RES01ADOPT ARTICLES 19/03/2014
2014-04-25SH0104/04/14 STATEMENT OF CAPITAL GBP 1507471000
2014-04-25SH0125/03/14 STATEMENT OF CAPITAL GBP 127297980.000
2014-02-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-03AR0107/07/13 FULL LIST
2013-04-12SH0126/03/13 STATEMENT OF CAPITAL GBP 4800.000
2013-02-25AP01DIRECTOR APPOINTED MR PETER LAWTON COWLEY
2013-02-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-20AR0107/07/12 FULL LIST
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 1 MAIN HALL FARM SCHOOL CONNINGTON CAMBRIDGESHIRE CB23 4LR
2012-07-18ANNOTATIONClarification
2012-07-18RP04SECOND FILING FOR FORM SH01
2012-07-05SH0115/06/12 STATEMENT OF CAPITAL GBP 4305.0000
2011-10-25AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2011-10-13AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM BIRD
2011-10-11RES01ADOPT ARTICLES 30/09/2011
2011-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-11AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-10-11SH0130/09/11 STATEMENT OF CAPITAL GBP 3810000
2011-10-11SH0128/09/11 STATEMENT OF CAPITAL GBP 2820000
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2011-09-01SH02SUB-DIVISION 23/08/11
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER
2011-09-01AP01DIRECTOR APPOINTED DR ANTHONY WILLIAM BISHOP
2011-09-01AP01DIRECTOR APPOINTED GIOTTO CASTELLI
2011-08-24RES15CHANGE OF NAME 23/08/2011
2011-08-24CERTNMCOMPANY NAME CHANGED TAYVIN 453 LIMITED CERTIFICATE ISSUED ON 24/08/11
2011-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to E-GO AEROPLANES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-04
Appointmen2017-10-04
Appointment of Administrators2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against E-GO AEROPLANES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E-GO AEROPLANES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.259
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 30300 - Manufacture of air and spacecraft and related machinery

Filed Financial Reports
Annual Accounts
2014-12-31

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 E-GO AEROPLANES LIMITED

Intangible Assets
Patents
We have not found any records of E-GO AEROPLANES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E-GO AEROPLANES LIMITED
Trademarks
We have not found any records of E-GO AEROPLANES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-GO AEROPLANES 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 (30300 - Manufacture of air and spacecraft and related machinery) as E-GO AEROPLANES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E-GO AEROPLANES 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
Defending partyE-GO AEROPLANES LIMITEDEvent Date2017-10-04
 
Initiating party Event TypeAppointmen
Defending partyE-GO AEROPLANES LIMITEDEvent Date2017-10-04
Name of Company: E-GO AEROPLANES LIMITED Company Number: 07696775 Nature of Business: Manufacture of air and spacecraft and related machinery Previous Name of Company: Tayvin 453 Limited Registered of…
 
Initiating party Event TypeAppointment of Administrators
Defending partyE-GO AEROPLANES LIMITEDEvent Date2017-03-28
In the High Court of Justice case number 8092 Alastair Rex Massey and Anthony John Wright (IP Nos 16890 and 10870 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators, Tel: 020 3005 4000, Email: cp.london@frpadvisory.com. Alternative contact: corey.turner@frpadvisory.com : Ag HF10082
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-GO AEROPLANES 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 E-GO AEROPLANES 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.