Company Information for R.H. AVIATION LIMITED
RH AVIATION LTD THE AIRFIELD, FULL SUTTON, YORK, YO41 1HS,
|
Company Registration Number
03367926
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.H. AVIATION LIMITED | |
Legal Registered Office | |
RH AVIATION LTD THE AIRFIELD FULL SUTTON YORK YO41 1HS Other companies in YO41 | |
Company Number | 03367926 | |
---|---|---|
Company ID Number | 03367926 | |
Date formed | 1997-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:20:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R.H. AVIATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC RICHARD HALL |
Company Secretary | ||
ERIC RICHARD HALL |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Hall on 2016-03-23 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/13 FROM the Airfield Full Sutton York YO4 1HS YO4 1HS United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC HALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ERIC HALL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD HALL / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: BECKINGTONS 11 CLIFTON MOOR BUSINESS VILLAGE JAMES, YORK NORTH YORKSHIRE YO30 4XG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: HARLEQUIN HOUSE SKIPWITH SELBY YO8 5SQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/99 FROM: APPLETREE COTTAGE 65 MAIN STREET WHELDRAKE YORK YORKSHIRE YO4 6AB | |
363s | RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/07/97 | |
ELRES | S366A DISP HOLDING AGM 23/07/97 | |
ELRES | S252 DISP LAYING ACC 23/07/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/97 FROM: APPLETREE COTTAGE 65 MAIN STREET WHELDRAKE YORK NORTH YORKSHIRE YO4 6AB | |
88(2)R | AD 24/06/97--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-10-03 |
Appointmen | 2017-10-03 |
Meetings o | 2017-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.22 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 33160 - Repair and maintenance of aircraft and spacecraft
Creditors Due After One Year | 2013-03-31 | £ 5,964 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 36,782 |
Creditors Due Within One Year | 2012-03-31 | £ 41,038 |
Creditors and other liabilities
|
|
|
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 R.H. AVIATION LIMITED
Current Assets | 2013-03-31 | £ 33,169 |
---|---|---|
Current Assets | 2012-03-31 | £ 27,417 |
Debtors | 2013-03-31 | £ 26,136 |
Debtors | 2012-03-31 | £ 19,937 |
Stocks Inventory | 2013-03-31 | £ 6,521 |
Stocks Inventory | 2012-03-31 | £ 7,391 |
Tangible Fixed Assets | 2013-03-31 | £ 10,027 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as R.H. AVIATION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R.H. AVIATION LIMITED | Event Date | 2017-09-29 |
At a general meeting of the above-named company, duly convened, and held at 12.00 pm on 29 September 2017, the following resolutions were passed: Special resolution "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily." Ordinary resolution "That Andrew Ryder of JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn, County Antrim BT27 4AB be and is hereby appointed Liquidator for the purpose of such winding up." Office Holder Details: Andrew John Ryder (IP number 17552 ) of JT Maxwell Limited , Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB . Date of Appointment: 29 September 2017 . Further information about this case is available from Andrew Ryder at the offices of JT Maxwell Limited on 02892 448110 or at Andrew.ryder@jtmaxwell.co.uk. Robert Hall , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R.H. AVIATION LIMITED | Event Date | 2017-09-29 |
Liquidator's name and address: Andrew John Ryder of JT Maxwell Limited , Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB : Further information about this case is available from Andrew Ryder at the offices of JT Maxwell Limited on 02892 448110 or at Andrew.ryder@jtmaxwell.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R.H. AVIATION LIMITED | Event Date | 2017-09-26 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Director of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 29 September 2017. The meeting will be held as a virtual meeting by Conference call on 29 September 2017 at 12.30 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Andrew john Ryder of JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn BT27 4AB, is a person qualified to act as an Insolvency Practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to info@jtmaxwell.co.uk or JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn BT27 4AB. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 28 September (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to info@jtmaxwell.co.uk or JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn BT27 4AB. Nominated Liquidator: Andrew John Ryder (IP number 17552 ) of JT Maxwell Limited , Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB . Further information about this case is available from Andrew Ryder at the offices of JT Maxwell Limited on 02892 448110 or at Andrew.ryder@jtmaxwell.co.uk. Robert Hall , Director : | |||
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. |