Dissolved 2015-11-04
Company Information for C M AVIATION LIMITED
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
04803889
Private Limited Company
Dissolved Dissolved 2015-11-04 |
Company Name | ||
---|---|---|
C M AVIATION LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | ||
Previous Names | ||
|
Company Number | 04803889 | |
---|---|---|
Date formed | 2003-06-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
C M AVIATION LIMITED | 35 MEADOW CLOSE RATHFARNHAM DUBLIN 16 | Dissolved | Company formed on the 2004-11-29 | |
C M AVIATION INC | Delaware | Unknown | ||
C M AVIATION INC | California | Unknown | ||
C M AVIATION LLC | North Carolina | Unknown | ||
C M AVIATION LLC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG MARIN MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAUL PRENTICE |
Company Secretary | ||
MICHAEL PAUL PRENTICE |
Director | ||
ALEXANDER DAVID MENDELOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCASTLE FLYING SCHOOL LIMITED | Director | 2017-08-11 | CURRENT | 2015-07-29 | Active | |
NEWCASTLE FLIGHT TRAINING LIMITED | Director | 2017-04-05 | CURRENT | 2015-07-29 | Active | |
BLUE SKYS AVIATION (N.E.) LIMITED | Director | 2016-05-25 | CURRENT | 2004-05-05 | Dissolved 2016-12-20 | |
DURHAM TEES FLIGHT TRAINING LIMITED | Director | 2016-05-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
NORTHUMBRIA AEROSPACE LIMITED T/AS NAL ENGINEERING LTD | Director | 2016-05-25 | CURRENT | 2005-04-12 | Active | |
PILOT TRAINING AND TESTING LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Liquidation | |
NALJETS LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
AIRFOTOS LIMITED | Director | 2012-09-14 | CURRENT | 1989-08-08 | Active | |
NAL ASSET MANAGEMENT LIMITED | Director | 2011-11-08 | CURRENT | 2009-05-13 | Liquidation | |
EURO EXEC AVIATION SERVICES LIMITED | Director | 2011-08-03 | CURRENT | 2007-04-23 | Dissolved 2016-04-08 | |
NEWCASTLE AVIATION LIMITED | Director | 2011-01-17 | CURRENT | 2009-01-07 | Liquidation | |
AIRBROKERS LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM NUMBER 1 APEX BUSINESS VILLAGE ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7BF ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 19/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 96 WELLINGTON DRIVE THE FAIRWAYS WYNARD PARK STOCKTON CLEVELAND TS21 5GR | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/01/2011 | |
CERTNM | COMPANY NAME CHANGED NEWCASTLE BULLDOG GROUP LTD CERTIFICATE ISSUED ON 18/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PRENTICE | |
AR01 | 19/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRENTICE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 23 HOLME AVENUE NEWCASTLE UPON TYNE NE6 4PS | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2011-06-01 | £ 54,914 |
---|
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 C M AVIATION LIMITED
Called Up Share Capital | 2013-05-31 | £ 99 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 99 |
Called Up Share Capital | 2011-06-01 | £ 99 |
Cash Bank In Hand | 2013-05-31 | £ 30,479 |
Cash Bank In Hand | 2012-05-31 | £ 5,398 |
Cash Bank In Hand | 2011-06-01 | £ 5,398 |
Current Assets | 2013-05-31 | £ 118,591 |
Current Assets | 2012-05-31 | £ 15,339 |
Current Assets | 2011-06-01 | £ 15,339 |
Debtors | 2013-05-31 | £ 88,112 |
Debtors | 2012-05-31 | £ 9,941 |
Debtors | 2011-06-01 | £ 9,941 |
Fixed Assets | 2013-05-31 | £ 8,239 |
Fixed Assets | 2012-05-31 | £ 53,103 |
Fixed Assets | 2011-06-01 | £ 53,103 |
Shareholder Funds | 2013-05-31 | £ 91,505 |
Shareholder Funds | 2012-05-31 | £ 13,528 |
Shareholder Funds | 2011-06-01 | £ 13,528 |
Tangible Fixed Assets | 2013-05-31 | £ 4,239 |
Tangible Fixed Assets | 2012-05-31 | £ 42,103 |
Tangible Fixed Assets | 2011-06-01 | £ 42,103 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as C M AVIATION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C M AVIATION LIMITED | Event Date | 2015-06-19 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 24 July 2015 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, no later than 12 noon on the preceding business day. Date of Appointment: 13 March 2014 Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William Kings, (IP No. 7232) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Louise Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000 Contact details for Joint Liquidators, Tel: 0191 255 7000 | |||
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. |