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

AVIATOR AIRPORT SERVICES UK LIMITED

200 ALDERSGATE STREET, LONDON, GREATER LONDON, EC1A 4HD,
Company Registration Number
08979599
Private Limited Company
Liquidation

Company Overview

About Aviator Airport Services Uk Ltd
AVIATOR AIRPORT SERVICES UK LIMITED was founded on 2014-04-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Aviator Airport Services Uk 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
AVIATOR AIRPORT SERVICES UK LIMITED
 
Legal Registered Office
200 ALDERSGATE STREET
LONDON
GREATER LONDON
EC1A 4HD
Other companies in RH6
 
Filing Information
Company Number 08979599
Company ID Number 08979599
Date formed 2014-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 20:51:58
Primary Source:Companies House
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 AVIATOR AIRPORT SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2015-05-27
JO ALEX TANEM
Director 2016-04-26
ANDREAS VASSILAROS
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BIRGITTA ANDERSSON
Director 2014-04-04 2016-11-28
AVIATOR AIRPORT ALLIANCE EUROPE AB
Director 2014-04-04 2016-04-26
PAUL SYNNOTT
Director 2014-04-04 2016-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED TCE QUADRANT 4 GP LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
CORNHILL SECRETARIES LIMITED INKO NITO UK LIMITED Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED INKO NITO BROADWICK STREET LTD Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED WILDFIRE ENTERTAINMENT LIMITED Company Secretary 2017-12-06 CURRENT 2012-01-17 Active
CORNHILL SECRETARIES LIMITED AZUMI MANAGEMENT SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST NOMINEE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
CORNHILL SECRETARIES LIMITED RW WENTWORTH UK LIMITED Company Secretary 2017-08-29 CURRENT 2014-08-01 Active
CORNHILL SECRETARIES LIMITED WENTWORTH ROBINSWOOD LIMITED Company Secretary 2017-08-29 CURRENT 2016-04-26 Active
CORNHILL SECRETARIES LIMITED AAP AVIATION MANAGEMENT UK LIMITED Company Secretary 2017-02-28 CURRENT 2015-02-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED P C WANEY IP LIMITED Company Secretary 2017-01-12 CURRENT 2016-12-01 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED AVIATOR MCR (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED BAHIA (UK) LIMITED Company Secretary 2016-11-24 CURRENT 2004-09-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED COYA ANGEL LIMITED Company Secretary 2016-09-23 CURRENT 2016-03-21 Active
CORNHILL SECRETARIES LIMITED EROE LTD Company Secretary 2016-07-11 CURRENT 2015-12-08 Active
CORNHILL SECRETARIES LIMITED DRA GLOBAL LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
CORNHILL SECRETARIES LIMITED MILLER METALLURGICAL INTERNATIONAL LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS NOMINEES LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE CLUB LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE RESIDENCES LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE HOTEL LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE PARKING LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED ARDMORE SHIPPING (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED URBANLEASE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-21 CURRENT 1988-02-17 Active
CORNHILL SECRETARIES LIMITED HEIDMAR UK TRADING LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD RESOURCES TRADING UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MERAKI RESTAURANTS LIMITED Company Secretary 2016-03-10 CURRENT 2016-02-03 Active
CORNHILL SECRETARIES LIMITED BADEN PLACE LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Dissolved 2016-10-04
CORNHILL SECRETARIES LIMITED NECTAR HOLDINGS LIMITED Company Secretary 2016-02-29 CURRENT 2006-10-24 Active
CORNHILL SECRETARIES LIMITED VEMAX SHIPPING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CORNHILL SECRETARIES LIMITED AIGAION (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS SHIPMANAGEMENT LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
CORNHILL SECRETARIES LIMITED PACIFIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED BALTIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED AVIATOR LGW LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR BHX LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR NCL LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED ICONISYS LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED PEWDIE UK LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CORNHILL SECRETARIES LIMITED PEWDIE PRODUCTIONS UK LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active
CORNHILL SECRETARIES LIMITED WECOLLECT (LONDON) LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
CORNHILL SECRETARIES LIMITED BIMSS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-27
CORNHILL SECRETARIES LIMITED PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2015-05-06 CURRENT 2010-01-15 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SJM THREE (NORTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
CORNHILL SECRETARIES LIMITED SJM FOUR (SOUTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED COYA (RESTAURANT) LIMITED Company Secretary 2015-03-16 CURRENT 2011-10-26 Active
CORNHILL SECRETARIES LIMITED HOMEGROUND MANAGEMENT LTD Company Secretary 2015-03-04 CURRENT 2010-07-06 Active
CORNHILL SECRETARIES LIMITED TTI GLOBAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SHOEMAKER NOMINEE LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST GP LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED DNB (UK) LIMITED Company Secretary 2015-02-19 CURRENT 1997-03-27 Active
CORNHILL SECRETARIES LIMITED SHOEMAKER GP LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS INTERNATIONAL LTD Company Secretary 2015-02-06 CURRENT 2014-04-22 Active
CORNHILL SECRETARIES LIMITED GAGE PRODUCTS UK LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
CORNHILL SECRETARIES LIMITED WIGG (HOLDINGS) LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED WIGG INVESTMENTS LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED NORWEGIAN AIR RESOURCES UK LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Liquidation
CORNHILL SECRETARIES LIMITED HACO SWISS FOODS LIMITED Company Secretary 2014-09-29 CURRENT 1952-04-02 Active
CORNHILL SECRETARIES LIMITED MAGNI PARTNERS LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
CORNHILL SECRETARIES LIMITED ANTHER GP LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL NOMINEE LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL GP LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-03 Active
CORNHILL SECRETARIES LIMITED APPSPACE SOLUTIONS LIMITED Company Secretary 2014-07-13 CURRENT 2001-12-31 Active
CORNHILL SECRETARIES LIMITED STL CONTINUUM LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TUVI LOGISTICS LIMITED Company Secretary 2014-06-03 CURRENT 2014-06-03 Liquidation
CORNHILL SECRETARIES LIMITED PRIME INTERACTION LIMITED Company Secretary 2014-05-12 CURRENT 2000-11-06 Active
CORNHILL SECRETARIES LIMITED THE NORTHUMBERLAND DISTILLERY COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED EXODUS REAL ESTATE LIMITED Company Secretary 2014-04-02 CURRENT 2013-09-18 Liquidation
CORNHILL SECRETARIES LIMITED BUSINESS INSIDER EUROPE LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
CORNHILL SECRETARIES LIMITED SIM SIM INVESTMENTS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TONGAL, LTD. Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-08-23
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET HAYMARKET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET REGENT STREET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED MAPLE NOMINEE LIMITED Company Secretary 2013-10-21 CURRENT 2013-07-23 Active
CORNHILL SECRETARIES LIMITED TIKEHAU CAPITAL UK LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active
CORNHILL SECRETARIES LIMITED TIKEHAU INVESTMENT LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ARCADIA ENERGY UK LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-06-23
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED ROKA ALDWYCH LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
CORNHILL SECRETARIES LIMITED IMX WORLDWIDE LIMITED Company Secretary 2013-06-10 CURRENT 1988-07-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ST. QUINTINS REAL ESTATE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-08
CORNHILL SECRETARIES LIMITED ROKA MAYFAIR LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-07 Active
CORNHILL SECRETARIES LIMITED CONSILIOR PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Liquidation
CORNHILL SECRETARIES LIMITED BRYVAL CO LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Active
CORNHILL SECRETARIES LIMITED RISAKA LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-02-14
CORNHILL SECRETARIES LIMITED MOORE STEPHENS LATIN AMERICA LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD INVESTMENTS UK LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
CORNHILL SECRETARIES LIMITED ARCADIA ASSET MANAGEMENT LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2015-06-09
CORNHILL SECRETARIES LIMITED EQUESTRIAN EVENT ORGANIZERS UK LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
CORNHILL SECRETARIES LIMITED OSCRE INTERNATIONAL LTD. Company Secretary 2012-10-31 CURRENT 1998-06-16 Dissolved 2016-11-29
CORNHILL SECRETARIES LIMITED MTC EUROPACK LTD Company Secretary 2012-10-10 CURRENT 2012-01-11 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LATEXXIA CAPITAL LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-07-12
CORNHILL SECRETARIES LIMITED ORCHARD BLOODSTOCK LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
CORNHILL SECRETARIES LIMITED CHARTERHOUSE MARINE LTD Company Secretary 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-10-10
CORNHILL SECRETARIES LIMITED GLENDORE SYSTEMS LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-05-24
CORNHILL SECRETARIES LIMITED GREEN LEANING LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED JERSEY POTTERY UK LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
CORNHILL SECRETARIES LIMITED THE LAKES DISTILLERY COMPANY PLC Company Secretary 2011-09-12 CURRENT 2011-09-12 Active
CORNHILL SECRETARIES LIMITED PURPLE HOLDCO LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-02 Active
CORNHILL SECRETARIES LIMITED MAPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-03 Active
CORNHILL SECRETARIES LIMITED PURPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-15 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS UK LTD Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
CORNHILL SECRETARIES LIMITED CIELUX U.K. LIMITED Company Secretary 2011-05-31 CURRENT 2006-03-21 Dissolved 2016-12-20
CORNHILL SECRETARIES LIMITED CROWNPEAK TECHNOLOGY UK LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-02-20
CORNHILL SECRETARIES LIMITED LINDOSBAY (UK) LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Active
CORNHILL SECRETARIES LIMITED BLACKMORE SHIPPING LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS GROUP LIMITED Company Secretary 2011-02-11 CURRENT 2010-09-30 Active
CORNHILL SECRETARIES LIMITED INTERLAB LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED DRUIDS PLACE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
CORNHILL SECRETARIES LIMITED GREEN REWARDS LIMITED Company Secretary 2011-01-12 CURRENT 2011-01-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (EAST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 2000-02-25 Active
CORNHILL SECRETARIES LIMITED OAKGUILD LIMITED Company Secretary 2011-01-01 CURRENT 2000-12-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (WEST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NECTAR GROUP LIMITED Company Secretary 2011-01-01 CURRENT 1979-11-08 Active
CORNHILL SECRETARIES LIMITED CARGO PARTNER LTD Company Secretary 2010-11-18 CURRENT 2008-08-22 Active
CORNHILL SECRETARIES LIMITED MCDEVITT CORPORATION LIMITED Company Secretary 2010-08-20 CURRENT 2009-03-24 Active
CORNHILL SECRETARIES LIMITED ALTERNATIVE CARBON PLC Company Secretary 2010-07-20 CURRENT 2010-04-14 Dissolved 2014-04-22
CORNHILL SECRETARIES LIMITED AXMENTOR LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS INVEST LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CORNHILL SECRETARIES LIMITED SIGMA CAPITAL LIMITED Company Secretary 2010-04-01 CURRENT 1994-01-31 Active
CORNHILL SECRETARIES LIMITED NORCHEM TREASURY SERVICES (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
CORNHILL SECRETARIES LIMITED ZIGMA PUBLISHING LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-06-14
CORNHILL SECRETARIES LIMITED DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED Company Secretary 2009-06-17 CURRENT 1989-10-30 Active
CORNHILL SECRETARIES LIMITED LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
CORNHILL SECRETARIES LIMITED WOMAR (UK) LTD Company Secretary 2009-04-29 CURRENT 2009-04-29 Dissolved 2015-05-05
CORNHILL SECRETARIES LIMITED UPWARD DEVELOPMENTS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED OSETH INVESTMENTS LONDON LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-01-19
CORNHILL SECRETARIES LIMITED DRA EURASIA LTD Company Secretary 2009-01-16 CURRENT 2009-01-16 Dissolved 2017-09-05
CORNHILL SECRETARIES LIMITED LANDMARK HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED K WEST HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED BASIL STREET APARTMENTS LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED ASHVALE SHIPPING LTD Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
JO ALEX TANEM AVIATOR MCR (HOLDINGS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
JO ALEX TANEM AVIATOR LGW LIMITED Director 2016-04-26 CURRENT 2014-01-10 Liquidation
JO ALEX TANEM AVIATOR BHX LIMITED Director 2016-04-26 CURRENT 2014-01-10 Liquidation
JO ALEX TANEM AVIATOR NCL LIMITED Director 2016-04-26 CURRENT 2014-01-10 Liquidation
JO ALEX TANEM AVIATOR MAN LIMITED Director 2016-04-26 CURRENT 2015-02-04 Liquidation
ANDREAS VASSILAROS AVIATOR LGW LIMITED Director 2014-05-15 CURRENT 2014-01-10 Liquidation
ANDREAS VASSILAROS AVIATOR BHX LIMITED Director 2014-05-15 CURRENT 2014-01-10 Liquidation
ANDREAS VASSILAROS AVIATOR NCL LIMITED Director 2014-05-15 CURRENT 2014-01-10 Liquidation

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
2020-01-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-30
2018-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-30
2017-01-204.20Volunatary liquidation statement of affairs with form 4.19
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2016-12-30600Appointment of a voluntary liquidator
2016-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-01
2016-12-28LIQ MISCInsolvency:resolutions appointing liquidators
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BIRGITTA ANDERSSON
2016-08-17AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2016-08-16CH04SECRETARY'S DETAILS CHNAGED FOR CORNHILL SECRETARIES LIMITED on 2016-07-14
2016-06-08AP01DIRECTOR APPOINTED JO ALEX TANEM
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SYNNOTT
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR AVIATOR AIRPORT ALLIANCE EUROPE AB
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS VASSILAROS / 04/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SYNNOTT / 04/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGITTA ANDERSSON / 04/04/2016
2016-04-25AD03Registers moved to registered inspection location of 8 Baden Place Crosby Row London SE1 1YW
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990007
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990005
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990006
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990004
2015-10-26AA01Previous accounting period shortened from 30/04/15 TO 31/12/14
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990003
2015-06-02AP04CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O C/O GATWICK HANDLING NEWCO LIMITED ROOM 30307 3RD FLOOR BALCONY SOUTH TERMINAL GATWICK AIRPORT GATWICK WEST SUSSEX RH6 6NP
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0104/04/15 FULL LIST
2015-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2015-04-09AD02SAIL ADDRESS CREATED
2014-06-16RES01ADOPT ARTICLES 15/05/2014
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990001
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089795990002
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIATOR AIRPORT SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-13
Meetings of Creditors2016-12-02
Appointment of Liquidators2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against AVIATOR AIRPORT SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding DNB BANK ASA, SWEDEN BRANCH AS SECURITY AGENT
2016-03-03 Outstanding DNB BANK ASA,SWEDEN BRANCH AS TRUSTEE FOR THE SECURED PARTIES
2016-03-03 Outstanding DNB BANK ASA,SWEDEN BRANCH AS TRUSTEE FOR THE SECURED PARTIES
2016-02-11 Outstanding DNB BANK ASA, SWEDEN BRANCH AS TRUSTEE FOR THE SECURED PARTIES AS DEFNED IN THE INSTRUMENT
2015-07-01 Outstanding DNB BANK ASA, SWEDEN BRANCH
2014-06-03 Outstanding DNB BANK ASA
2014-06-03 Outstanding DNB BANK ASA
Intangible Assets
Patents
We have not found any records of AVIATOR AIRPORT SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATOR AIRPORT SERVICES UK LIMITED
Trademarks
We have not found any records of AVIATOR AIRPORT SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATOR AIRPORT SERVICES UK 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 (64209 - Activities of other holding companies n.e.c.) as AVIATOR AIRPORT SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIATOR AIRPORT SERVICES UK 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 TypeMeetings of Creditors
Defending partyAVIATOR AIRPORT SERVICES UK LTDEvent Date2016-12-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at FTI Consulting LLP, 200 Aldersgate Street, London, EC1A 4HD on 12 December 2016 , at 10.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at http://www.fticonsulting-emea.com/en/cip during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Lisa Jane Rickelton (IP number 10594 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of FTI Consulting Limited at william.marsden@fticonsulting.com. or stelios.joannides@fticonsulting.com Jo Alex Tanem , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVIATOR AIRPORT SERVICES UK LTDEvent Date2016-12-01
Liquidator's name and address: Lisa Jane Rickelton and Andrew Johnson of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD : Further information about this case is available from the offices of FTI Consulting Limited at william.marsden@fticonsulting.com. or stelios.joannides@fticonsulting.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVIATOR AIRPORT SERVICES UK LTDEvent Date2016-12-01
At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company". "that the Company nominate Lisa Rickelton and Andrew Johnson as liquidators for the purpose of winding up the Company's affairs and distributing its assets" Office Holder Details: Lisa Jane Rickelton and Andrew Johnson (IP numbers 10594 and 17670 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 1 December 2016 . Further information about this case is available from the offices of FTI Consulting Limited at stelios.joannides@fticonsulting.com or william.marsden@fticonsulting.com. Jo Alex Tanem , Director :
 
Initiating party Event Type
Defending partyAVIATOR AIRPORT SERVICES UK LTDEvent Date2016-12-01
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 11 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at C/O FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD and, if so required by notice in writing from the Joint Liquidators of the Companies or by their Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Lisa Jane Rickelton and Andrew Johnson (IP numbers 10594 and 17670 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 1 December 2016 . Further information about this case is available from the offices of FTI Consulting Limited at william.marsden@fticonsulting.com or stelios.joannides@fticonsulting.com. Lisa Jane Rickelton and Andrew Johnson , Joint Liquidators
 
Initiating party Event Type
Defending partyAVIATOR AIRPORT SERVICES UK LIMITEDEvent Date
Notice is given by Lisa Rickelton and Andrew Johnson that a decision is to be sought from the creditors of the above-named Companies to form a committee, and if one is not formed, to increase the Liquidators remuneration. In order for their votes to be counted creditors must submit their completed voting form so that it is received at FTI Consulting LLP, 200 Aldersgate Street, London, Greater London EC1A 4HD by no later than 23.59 hours on 22 February 2018 the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Joint Liquidators: Lisa Rickelton (IP No: 10594) and Andrew Johnson (IP No: 17670) of FTI Consulting LLP, 200 Aldersgate Street, London, Greater London EC1A 4HD. Date of appointment: 1 December 2016. For further details contact Stelios Joannides by telephone on 020 3727 5611, or by email at AviatorUKCreditors@fticonsulting.com Dated: 29 January 2018 Lisa Rickelton , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATOR AIRPORT SERVICES UK 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 AVIATOR AIRPORT SERVICES UK 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.