Liquidation
Company Information for AVOLON AEROSPACE UK 8 LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
10371765
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVOLON AEROSPACE UK 8 LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR | |
Company Number | 10371765 | |
---|---|---|
Company ID Number | 10371765 | |
Date formed | 2016-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/10/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-09 02:34:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUNIL MASSON |
||
JULIUS MANUEL BOZZINO |
||
SUNIL MASSON |
||
EDWARD RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN BLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVOLON AEROSPACE UK 5 LIMITED | Director | 2018-07-16 | CURRENT | 2013-06-25 | Active | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2018-07-16 | CURRENT | 2015-08-10 | Active | |
BLSSP (PHC 27) LIMITED | Director | 2018-07-16 | CURRENT | 2000-11-03 | Liquidation | |
INVEXANS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-09 | Active | |
GXGT MANAGEMENT LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
ADMIRALTY ARCH (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Liquidation | |
D&B FINANCE LIMITED | Director | 2018-03-09 | CURRENT | 2017-03-01 | Liquidation | |
GUOTONG ROMEO HOLDINGS LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
AL-SADD ESTATES LTD | Director | 2017-08-16 | CURRENT | 2016-08-25 | Active | |
AL-KHOR ESTATES LIMITED | Director | 2017-08-15 | CURRENT | 2016-08-24 | Active | |
PACEACTION RESIDENTS MANAGEMENT LIMITED | Director | 1993-11-12 | CURRENT | 1986-06-13 | Active | |
SAPPHIRE AVIATION FINANCE I (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
CIT AVIATION FINANCE I (UK) LIMITED | Director | 2017-04-03 | CURRENT | 2008-09-23 | Active - Proposal to Strike off | |
CIT CAPITAL AVIATION (UK) LIMITED | Director | 2017-04-03 | CURRENT | 1996-08-05 | Active | |
CIT AVIATION FINANCE II (UK) LIMITED | Director | 2017-04-03 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/12/23 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD England | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103717650002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103717650001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103717650003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103717650003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY | |
AP02 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as director on 2019-01-16 | |
AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as company secretary on 2019-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIUS MANUEL BOZZINO | |
TM02 | Termination of appointment of Sunil Masson on 2019-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BLAND | |
AP01 | DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM Winchester House, Mailstop 429 1 Great Winchester Street London EC2N 2DB | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103717650001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103717650002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103717650003 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED EDWARD RILEY | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2023-12-11 |
Appointment of Liquidators | 2023-12-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
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 8 LIMITED are:
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. |