Liquidation
Company Information for FFI AVIATION MSN 1407 (UK) LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
10354555
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FFI AVIATION MSN 1407 (UK) LIMITED | ||||
Legal Registered Office | ||||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ | ||||
Previous Names | ||||
|
Company Number | 10354555 | |
---|---|---|
Company ID Number | 10354555 | |
Date formed | 2016-09-01 | |
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 | 29/09/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 18:10:38 |
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 |
---|---|---|
ALTER DOMUS (UK) LIMITED |
||
PRZEMYSLAW KOGER |
||
DAVINIA ELAINE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANNON SHU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYPOINT LEASING UK 5A LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2018-05-30 | Liquidation | |
BAMBI TOPCO LIMITED | Company Secretary | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
DELTA INVESTMENTS ONE MIDCO LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
EVEREST UK FINCO LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
EVEREST UK HEDGECO LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
TRITON UK TOPCO LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
TRITON UK MIDCO LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WAYPOINT LEASING UK 1C LIMITED | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Liquidation | |
WAYPOINT LEASING UK 8A LIMITED | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Liquidation | |
TIQ UK FINANCE LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TIQ UK ACQUISITIONS LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
TIQ UK MIDCO LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
VPS UK HOLDINGS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
DEERFIELD UK LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
DEERFIELD UK HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
WAYPOINT LEASING UK 1B LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2017-10-09 | Liquidation | |
EDUCATION ACQUISITIONS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
UK GREEN INFRASTRUCTURE PLATFORM LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-03-14 | Liquidation | |
UK GREEN INVESTMENT GYM PARTICIPANT LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2010-04-23 | Active | |
UK GREEN INVESTMENT RHYL FLATS LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2013-03-04 | Active | |
UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2014-11-19 | Active | |
UK GREEN INVESTMENT GALLOPER LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2015-09-24 | Active | |
UK GREEN INVESTMENT LID LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-01-29 | Active | |
LYLE JV HOLDINGS LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-09-19 | Active | |
OSW LP HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
WMR HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
GALLOPER HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
UK GREEN INVESTMENT LYLE LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-12-22 | Active | |
CLYDE SPV LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-03-09 | Active | |
RAMPION HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
OSW CO HOLDINGS 2 LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
RAMPION INVESTCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-12-01 | Active | |
UK GREEN INVESTMENT RAMPION LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2015-05-07 | Active | |
UK GREEN INVESTMENT GWYNT Y MOR LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2015-07-06 | Active | |
OSW CO HOLDINGS 1 LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-11-22 | Active | |
NEW GREEN INTERIM HOLDCO LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-12-29 | Active | |
MORAG FINANCE LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
WAYPOINT LEASING UK 3A LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Liquidation | |
QUADGAS INVESTMENTS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
QUADGAS INVESTMENTS BIDCO LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-18 | Active | |
ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2015-10-08 | Active | |
ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2016-05-16 | Active | |
PARKHURST ROAD LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2013-07-19 | Active | |
LREDS III SV LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-05-17 | Active | |
WAYPOINT LEASING UK 9A LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED | Company Secretary | 2016-04-25 | CURRENT | 2013-04-26 | Active | |
ALTER DOMUS FUND SERVICES (UK) LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2014-03-27 | Active | |
WAYPOINT LEASING UK 1A LIMITED | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Liquidation | |
NAUTILUS H LTD | Company Secretary | 2016-02-10 | CURRENT | 2013-11-29 | Liquidation | |
BEECHBROOK UK SME CREDIT I HOLDINGS PLC | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
BALTIC SEA OFFSHORE INVESTMENT LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2014-12-04 | Active | |
BALTIC SEA OFFSHORE HOLDCO LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2014-12-05 | Active | |
GRAND MARAIS CAPITAL LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
MY AZZURRA HOLDINGS LIMITED | Company Secretary | 2015-07-17 | CURRENT | 2015-06-10 | Active | |
WAYPOINT LEASING SERVICES UK LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
DP AIRCRAFT UK LIMITED | Company Secretary | 2015-05-27 | CURRENT | 2015-04-14 | Active | |
PROJECT TEXAS HOLDING LIMITED | Company Secretary | 2015-05-27 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
SUTTON BRIDGE POWER GENERATION | Company Secretary | 2014-12-01 | CURRENT | 1991-02-27 | Active | |
CALON ENERGY (BAGLAN BAY) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-10-11 | Liquidation | |
CALON ENERGY (SUTTON BRIDGE) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-11-16 | In Administration | |
CALON ENERGY LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2014-05-01 | In Administration | |
SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1995-06-05 | In Administration | |
SUTTON BRIDGE INVESTORS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
SUTTON BRIDGE (TRANSACTIONS) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2009-08-03 | Active - Proposal to Strike off | |
THE MPF TRUSTEE COMPANY (NO.2) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
BAGLAN GENERATING LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1998-12-29 | Liquidation | |
BAGLAN OPERATIONS LIMITED | Company Secretary | 2014-12-01 | CURRENT | 1999-11-24 | Liquidation | |
CALON ENERGY (SEVERN) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2013-11-22 | In Administration | |
SEVERN GAS TRANSPORTATION LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2004-05-06 | Active | |
SEVERN POWER LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2005-03-15 | Active | |
PASSPORTCARD LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
CALON ENERGY (INVESTMENTS) LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2012-11-16 | Liquidation | |
ACREF UK LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED | Director | 2014-11-13 | CURRENT | 2013-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 02/03/24 FROM C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED NICHOLAS PETER HARVEY | ||
APPOINTMENT TERMINATED, DIRECTOR SPENCER ALEXANDER WELLS | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03 | |
REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England | ||
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30 | ||
Director's details changed for Mr Spencer Alexander Wells on 2022-09-30 | ||
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2022-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed floreat aviation msn 1407 (uk) LIMITED\certificate issued on 28/09/22 | ||
CERTNM | Company name changed floreat aviation msn 1407 (uk) LIMITED\certificate issued on 28/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | ||
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2022-08-19 | |
CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE TROTT | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Spencer Alexander Wells on 2019-09-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Spencer Alexander Wells on 2019-04-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR SPENCER ALEXANDER WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE STREETON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEONARD MOLTON | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MICHELLE STREETON | |
AP01 | DIRECTOR APPOINTED ANDREA WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINIA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW KOGER | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM 18 st Swithin's Lane 4th Floor London EC4N 8AD United Kingdom | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANNON SHU | |
AP01 | DIRECTOR APPOINTED MR. SHANNON SHU | |
AP01 | DIRECTOR APPOINTED MR PRZEMYSLAW KOGER | |
RES15 | CHANGE OF NAME 22/09/2016 | |
CERTNM | Company name changed floreat aviation msn 1407 LIMITED\certificate issued on 01/10/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolutions for Winding-up | 2024-02-27 |
Appointment of Liquidators | 2024-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FFI AVIATION MSN 1407 (UK) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FFI AVIATION MSN 1407 (UK) LIMITED | Event Date | 2024-02-27 |
Company Number: 10354555 Name of Company: FFI AVIATION MSN 1407 (UK) LIMITED Previous Name of Company: Floreat Aviation MSN 1407 Limited & Floreat Aviation MSN 1407 (UK) Limited Nature of Business: Ac… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FFI AVIATION MSN 1407 (UK) LIMITED | Event Date | 2024-02-27 |
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. |