HUNTING AVIATION LIMITED

HUNTING AVIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUNTING AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00297743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUNTING AVIATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HUNTING AVIATION LIMITED located?

    Registered Office Address
    5th Floor 30 Panton Street
    SW1Y 4AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTING AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELD AVIATION LIMITEDDec 31, 1977Dec 31, 1977
    FIELD AIRCRAFT SERVICES LIMITED Feb 28, 1935Feb 28, 1935

    What are the latest accounts for HUNTING AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HUNTING AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2014

    LRESSP
    liquidation

    Special resolution to wind up on Nov 06, 2014

    LRESSP

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on Jun 27, 2022

    1 pagesAD01

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Dr Ben Willey on Dec 16, 2013

    2 pagesCH01

    Secretary's details changed for Mr Ben Willey on Dec 16, 2013

    1 pagesCH03

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Peter Rose on Dec 16, 2013

    2 pagesCH01

    Director's details changed for Mr Cormac John Peter Gilmore on Dec 16, 2013

    2 pagesCH01

    Registered office address changed from * 5 Hannover Square London W1S 1HQ England* on Dec 18, 2013

    1 pagesAD01

    Registered office address changed from * 3 Cockspur Street London SW1Y 5BQ* on Dec 16, 2013

    1 pagesAD01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HUNTING AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLEY, Ben
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    152460300001
    GILMORE, Cormac John Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandIrish79248300004
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish44786670010
    WILLEY, Ben, Dr
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish152464170001
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Secretary
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GILMORE, Cormac John Peter
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Secretary
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Irish79248300001
    HIGGINS, Ronald Peter
    58 Wilson Gardens
    HA1 4DZ West Harrow
    Middlesex
    Secretary
    58 Wilson Gardens
    HA1 4DZ West Harrow
    Middlesex
    British77404060001
    STOKES, Peter Edward
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Secretary
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    British10055070001
    ADKINS, John Banner
    Oak Tree House
    Uckfield Lane, Hever
    TN8 7LR Edenbridge
    Kent
    Director
    Oak Tree House
    Uckfield Lane, Hever
    TN8 7LR Edenbridge
    Kent
    EnglandBritish46528410002
    ANDERSON, Timothy Thornton
    32 St Johns Road
    Clifton
    BS8 2HG Bristol
    Director
    32 St Johns Road
    Clifton
    BS8 2HG Bristol
    EnglandAustralian45184370001
    BAXTER, John William
    15 Heathfields
    Chieveley
    RG16 8TW Newbury
    Berkshire
    Director
    15 Heathfields
    Chieveley
    RG16 8TW Newbury
    Berkshire
    British5581180001
    CALVERT, Brian James, Captain
    Noakes Hill Cottage
    Ashampstead
    RG8 8RY Reading
    Berkshire
    Director
    Noakes Hill Cottage
    Ashampstead
    RG8 8RY Reading
    Berkshire
    British19795390001
    CLARK, Dennis Leslie
    3 Cockspur Street
    SW1Y 5BQ London
    Director
    3 Cockspur Street
    SW1Y 5BQ London
    United KingdomBritish1261970004
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Director
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GRACIE, Gavin Hugh
    39 Hilltop Avenue
    MK18 1YH Buckingham
    Buckinghamshire
    Director
    39 Hilltop Avenue
    MK18 1YH Buckingham
    Buckinghamshire
    British70976100001
    HUNTING, Lindsay Clive
    April Cottage Alderbourne
    Fulmer
    SL3 6JB Slough
    Berkshire
    Director
    April Cottage Alderbourne
    Fulmer
    SL3 6JB Slough
    Berkshire
    British35560320001
    HUNTING, Richard Hugh
    40 Smith Street
    Chelsea
    SW3 4EP London
    Director
    40 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritish19556470001
    LAW, Murray James
    8 Curzon Road
    KT13 8UW Weybridge
    Surrey
    Director
    8 Curzon Road
    KT13 8UW Weybridge
    Surrey
    EnglandBritish18770690002
    MARSH, Ian Westwood, Canon
    Mynd House
    The Highlands, Painswick
    GL6 6SL Stroud
    Gloucestershire
    Director
    Mynd House
    The Highlands, Painswick
    GL6 6SL Stroud
    Gloucestershire
    United KingdomBritish106329200001
    MILLER, Kenneth William
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    Director
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    United KingdomBritish1261980001
    SIMPSON, Michael Frank
    Keppel
    Blackhills
    KT10 9JW Esher
    Surrey
    Director
    Keppel
    Blackhills
    KT10 9JW Esher
    Surrey
    EnglandBritish17162470001
    STEWART, Philip John
    Behind The Hills
    Hills Lane
    DE73 1HY Derby
    Derbyshire
    Director
    Behind The Hills
    Hills Lane
    DE73 1HY Derby
    Derbyshire
    British100508650001
    STEWART, Robert Burness
    Chapel Farm
    Chapel Lane
    DE65 5PS Scropton
    Derbyshire
    Director
    Chapel Farm
    Chapel Lane
    DE65 5PS Scropton
    Derbyshire
    EnglandBritish81023020002
    STOKES, Peter Edward
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Director
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    British10055070001
    TIMSON, Michael Percy
    The Grange
    Chapel Lane, Granby
    NG13 9PW Nottingham
    Nottinghamshire
    Director
    The Grange
    Chapel Lane, Granby
    NG13 9PW Nottingham
    Nottinghamshire
    EnglandBritish67741960001
    WILLIAMS, Gordon Howat
    The Ridings Heather Drive
    Sunningdale
    SL5 0HS Ascot
    Berkshire
    Director
    The Ridings Heather Drive
    Sunningdale
    SL5 0HS Ascot
    Berkshire
    United KingdomBritish942430002

    Does HUNTING AVIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
    Created On May 07, 2004
    Delivered On May 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 22, 2004Registration of a charge (395)
    • Oct 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Jun 18, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 06, 1987Registration of a charge
    Debenture
    Created On Dec 12, 1983
    Delivered On Dec 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • Hunting Associated Industries PLC
    Transactions
    • Dec 19, 1983Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 14, 1983
    Delivered On Jul 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises situate at heathrow airport, london, london borough of hillingdon.
    Persons Entitled
    • Trade Development Bank
    Transactions
    • Jul 15, 1983Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Jul 12, 1983
    Delivered On Jul 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1983Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 01, 1981
    Delivered On Dec 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two parcels of land suituate adjoning spitfire road, heathrow airport. T.nos. Mx 349378 mx 168921.
    Persons Entitled
    • Trade Development Bank
    Transactions
    • Dec 03, 1981Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 30, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £500,000
    Short particulars
    Secondhand handley page aircraft company herald 209 registration mark g-bfrk constructors serial no. 195 together with the engine radio and other apparatus and all other accessories, appurtenances equipment machinery and gear from time to time therein and thereon.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1980Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 30, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £500,000
    Short particulars
    Second handley page aircraft company herold 209 registration mark g-bfrj constructors serial no 195 together with the engine radio and other apparatus and all other accessories appurtonances equipment machinery and gear from time to time thereon and thereon.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1980Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Aircraft chattel mortgage
    Created On Jul 28, 1977
    Delivered On Aug 01, 1977
    Satisfied
    Amount secured
    £190,000
    Short particulars
    Dart herald 214 aircraft reg. No 4X aht.
    Persons Entitled
    • Lombard North Central
    Transactions
    • Aug 01, 1977Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Aircraft chattel mortgage
    Created On Jul 28, 1977
    Delivered On Aug 01, 1977
    Satisfied
    Amount secured
    £190,000
    Short particulars
    Dart herald 209 aircraft, reg. No 4X ahs.
    Persons Entitled
    • Lombard North Central
    Transactions
    • Aug 01, 1977Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Mar 13, 1972
    Delivered On Mar 17, 1972
    Satisfied
    Amount secured
    All monies due or to become due from hunting associated industries limited to the chargee on any account whatsoever
    Short particulars
    Land and buildings west of purley way l/b of sutton.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Mar 17, 1972Registration of a charge
    • Mar 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1939
    Delivered On Feb 27, 1939
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land comprising t/no P119481 & premises at london (croydon) airport. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Feb 27, 1939Registration of a charge
    • Mar 18, 1998Statement of satisfaction of a charge in full or part (403a)

    Does HUNTING AVIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0