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

AVIONIC COMPONENTS LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
00834001
Private Limited Company
Dissolved

Dissolved 2014-05-27

Company Overview

About Avionic Components Ltd
AVIONIC COMPONENTS LIMITED was founded on 1965-01-12 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-05-27 and is no longer trading or active.

Key Data
Company Name
AVIONIC COMPONENTS LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Filing Information
Company Number 00834001
Date formed 1965-01-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2014-05-27
Type of accounts DORMANT
Last Datalog update: 2015-05-18 02:13:50
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.
Companies with same name AVIONIC COMPONENTS LIMITED
The following companies were found which have the same name as AVIONIC COMPONENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIONIC COMPONENTS INTERNATIONAL, INC. 2131 HOLLYWOOD BLVD HOLLYWOOD FL 33020 Inactive Company formed on the 1979-10-03

Company Officers of AVIONIC COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM GEORGE DOLAN
Company Secretary 2005-09-01
HOWARD FRASER KIMBERLEY
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIM STEPHEN WARD
Director 2000-08-01 2010-07-31
HOWARD FRASER KIMBERLEY
Company Secretary 2001-09-07 2005-09-01
ADAM DAVID ALDERSON
Director 1999-08-01 2004-01-01
STEPHEN JOHN DAVIES
Director 2000-06-05 2002-12-19
MARTIN JAMES SHARROCKS
Director 1991-06-28 2001-10-31
JOHN REGINALD WELCH
Company Secretary 1998-07-01 2001-09-07
MICHAEL ALFRED GASH
Director 1997-02-24 2001-04-27
CHRISTOPHER ERITH DAVIES
Director 1997-02-24 2000-07-31
ARABIS PLC
Company Secretary 1995-03-06 1998-07-01
MICHAEL SEAN GRIFFITHS
Director 1991-06-28 1997-02-24
SIMON JOHN HARTLEY
Director 1996-07-31 1997-02-24
ANDREW KEITH LEACH
Director 1992-12-18 1996-07-31
DAVID SMITH
Company Secretary 1991-06-28 1995-03-06
RICHARD BARRY GRIFFITHS
Director 1991-06-28 1995-03-06
PETER JOHN REIP
Director 1993-03-18 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM GEORGE DOLAN HAMPSON AEROSPACE HOLDINGS LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Dissolved 2014-04-22
MALCOLM GEORGE DOLAN HAMPSON AEROSPACE SERVICES LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Dissolved 2014-02-15
MALCOLM GEORGE DOLAN HAMPSON INDUSTRIES HOLDINGS LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-02-21
MALCOLM GEORGE DOLAN HAMPSON GLOBAL INVESTMENTS LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-18 Dissolved 2014-02-15
MALCOLM GEORGE DOLAN HAMPSON INDUSTRIES P.L.C. Company Secretary 2005-09-01 CURRENT 1959-07-02 Dissolved 2014-02-15
MALCOLM GEORGE DOLAN HAMPSON PRECISION ENGINEERING LIMITED Company Secretary 2005-09-01 CURRENT 1932-05-02 Liquidation
MALCOLM GEORGE DOLAN HAMPSON ENGINEERING SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1958-02-28 Liquidation
MALCOLM GEORGE DOLAN BELLHOUSE,HARTWELL & CO.LIMITED Company Secretary 2005-09-01 CURRENT 1947-01-22 Liquidation
HOWARD FRASER KIMBERLEY AVANTUS AEROSPACE HOLDCO2 LIMITED Director 2015-05-27 CURRENT 2014-12-17 Active
HOWARD FRASER KIMBERLEY AVANTUS AEROSPACE HOLDCO LIMITED Director 2015-05-27 CURRENT 2014-12-17 Active
HOWARD FRASER KIMBERLEY AVANTUS AEROSPACE GROUP LIMITED Director 2015-05-27 CURRENT 2014-12-17 Active
HOWARD FRASER KIMBERLEY AVANTUS AEROSPACE MIDCO LIMITED Director 2015-05-27 CURRENT 2014-12-17 Active
HOWARD FRASER KIMBERLEY SHIMTECH INDUSTRIES OLDCO G LIMITED Director 2011-10-04 CURRENT 2011-07-14 Active - Proposal to Strike off
HOWARD FRASER KIMBERLEY SHIMTECH INDUSTRIES OLDCO H LIMITED Director 2011-10-04 CURRENT 2011-07-14 Active - Proposal to Strike off
HOWARD FRASER KIMBERLEY SHIMTECH INDUSTRIES OLDCO M LIMITED Director 2011-10-04 CURRENT 2011-07-14 Active - Proposal to Strike off
HOWARD FRASER KIMBERLEY ATTEWELL LIMITED Director 2011-10-04 CURRENT 1962-12-11 Active
HOWARD FRASER KIMBERLEY PILLAR SEALS & GASKETS LIMITED Director 2011-10-04 CURRENT 1962-03-13 Active
HOWARD FRASER KIMBERLEY AVANTUS AEROSPACE LIMITED Director 2011-10-04 CURRENT 2011-02-04 Active
HOWARD FRASER KIMBERLEY THE ROYAL GRAMMAR SCHOOL WORCESTER Director 2010-09-01 CURRENT 2007-05-17 Active
HOWARD FRASER KIMBERLEY HAMPSON ENGINEERING SERVICES LIMITED Director 2001-04-11 CURRENT 1958-02-28 Liquidation
HOWARD FRASER KIMBERLEY BELLHOUSE,HARTWELL & CO.LIMITED Director 2001-04-11 CURRENT 1947-01-22 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
2014-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2013
2013-09-12LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-09-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013
2012-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012
2012-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012
2011-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011
2011-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KIM WARD
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 7 HARBOUR BUILDINGS WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LN
2010-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2010-04-204.70DECLARATION OF SOLVENCY
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 11/12/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRASER KIMBERLEY / 05/10/2009
2009-10-08CH01CHANGE PERSON AS DIRECTOR
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-05288bSECRETARY RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-18288bDIRECTOR RESIGNED
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-13AUDAUDITOR'S RESIGNATION
2002-12-30288bDIRECTOR RESIGNED
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-08288bDIRECTOR RESIGNED
2001-10-03288aNEW SECRETARY APPOINTED
2001-10-03288bSECRETARY RESIGNED
2001-07-16363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-04288bDIRECTOR RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-07-05363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AVIONIC COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIONIC COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION 1995-12-04 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ADMISSION 1995-05-04 Satisfied THE CO-OPERATIVE BANK PLC
CHATTELS MORTGAGE 1995-02-14 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1995-02-14 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF OMNIBUS GUARANTEE AND SET-OFF 1993-09-10 Satisfied THE CO-OPERATIVE BANK PLC
FIXED AND FLOATING CHARGE 1991-12-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1991-12-16 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1991-09-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1990-01-19 Satisfied SAMUEL MONTAGU & CO. LIMITED.
CHARGE 1989-11-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-04-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of AVIONIC COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIONIC COMPONENTS LIMITED
Trademarks
We have not found any records of AVIONIC COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIONIC COMPONENTS 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 (9305 - Other service activities n.e.c.) as AVIONIC COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIONIC COMPONENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIONIC COMPONENTS 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 AVIONIC COMPONENTS 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.