AVERY FLIGHT INTERNATIONAL LIMITED

AVERY FLIGHT INTERNATIONAL LIMITED

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

    Company NameAVERY FLIGHT INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01181948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AVERY FLIGHT INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AVERY FLIGHT INTERNATIONAL LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of AVERY FLIGHT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAFETYWEAR MANUFACTURING LIMITEDAug 27, 1974Aug 27, 1974

    What are the latest accounts for AVERY FLIGHT INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AVERY FLIGHT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Liquidators' statement of receipts and payments to Oct 02, 2013

    17 pages4.68

    Insolvency filing

    INSOLVENCY:release liquidator 05/04/2013
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:release liquidator 05/04/2013
    1 pagesLIQ MISC

    Registered office address changed from First Floor Davidson House Reading Berkshire RG1 3EU on Apr 04, 2013

    2 pagesAD01

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Malcolm Stuart Brooks as a secretary on Dec 31, 2012

    1 pagesTM02

    Registered office address changed from The Court West Street Bridport Dorset DT6 3QU on Oct 17, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2012

    Statement of capital on Sep 12, 2012

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Dennis Gilbert as a director on Apr 30, 2012

    1 pagesTM01

    Appointment of Gregory Rufus as a director on Feb 15, 2012

    2 pagesAP01

    Termination of appointment of Terence Lyons as a director on Feb 15, 2012

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Director's details changed for Mr Ian Paul Kentfield on Jul 11, 2011

    2 pagesCH01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of AVERY FLIGHT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENTFIELD, Ian Paul
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Great BritainBritish158776030002
    RUFUS, Gregory
    Brandon Place
    Avon Lake
    32346
    Ohio
    Usa
    Director
    Brandon Place
    Avon Lake
    32346
    Ohio
    Usa
    United StatesAmerican157452030001
    BROOKS, Malcolm Stuart
    Cottage
    Mapperton
    DT8 3NP Beaminster
    Marsh Farm
    Dorset
    Great Britain
    Secretary
    Cottage
    Mapperton
    DT8 3NP Beaminster
    Marsh Farm
    Dorset
    Great Britain
    British8264490002
    CHARLES, Armand Raymond Joseph
    10 Fairbourne
    KT11 2BT Cobham
    Surrey
    Secretary
    10 Fairbourne
    KT11 2BT Cobham
    Surrey
    British1890830001
    CHARLES, Frances Joan
    4 Clarelawn Avenue
    East Sheen
    SW14 8BH London
    Secretary
    4 Clarelawn Avenue
    East Sheen
    SW14 8BH London
    British15682090002
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Secretary
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    British71376370001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    BECKEMEYER, Kenneth John
    10452 East Cannon Drive
    Scottsdale
    85258
    Usa
    Director
    10452 East Cannon Drive
    Scottsdale
    85258
    Usa
    American71411400001
    BOWDEN, John, Managing Director
    Quoits
    Walditch
    DT6 4LD Bridport
    Dorset
    Director
    Quoits
    Walditch
    DT6 4LD Bridport
    Dorset
    British26629640001
    CHARLES, Armand Raymond Joseph
    10 Fairbourne
    KT11 2BT Cobham
    Surrey
    Director
    10 Fairbourne
    KT11 2BT Cobham
    Surrey
    British1890830001
    CHARLES, Martyn Michael
    4 Clarelawn Avenue
    East Sheen
    SW14 8BH London
    Director
    4 Clarelawn Avenue
    East Sheen
    SW14 8BH London
    British35541930001
    EDEN, Allen Edward
    Shootacre House Shootacre Lane
    HP27 9NN Princes Risborough
    Buckinghamshire
    Director
    Shootacre House Shootacre Lane
    HP27 9NN Princes Risborough
    Buckinghamshire
    United KingdomBritish17429000001
    GILBERT, Dennis
    E Stonecliff Circle
    AZ85207 Mesa
    7930
    Arizona
    Usa
    Director
    E Stonecliff Circle
    AZ85207 Mesa
    7930
    Arizona
    Usa
    UsaAmerican131156210001
    GLUTH, Robert Charles
    1212 North Lake Shore Drive
    Chicago
    60610 Illinois
    Usa
    Director
    1212 North Lake Shore Drive
    Chicago
    60610 Illinois
    Usa
    American55243550001
    LYONS, Terence
    Tarragon Road
    90275 Rancho Palos Verdes
    6340
    Ca
    Usa
    Director
    Tarragon Road
    90275 Rancho Palos Verdes
    6340
    Ca
    Usa
    UsaAmerican136418540001
    LYONS, Terence W
    1043 N 47th Avenue
    FOREIGN Phoenix
    Arizona 85043
    Usa
    Director
    1043 N 47th Avenue
    FOREIGN Phoenix
    Arizona 85043
    Usa
    American100955030001
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    British71376370001
    MARTIN, Penelope Frances Kate
    4 The Vineyard
    TW10 6AQ Richmond
    Surrey
    Director
    4 The Vineyard
    TW10 6AQ Richmond
    Surrey
    British39009380002
    MCILWRAITH, Alan Robert
    Thurlow
    Redwood Road
    EX10 9AD Sidmouth
    Devon
    Director
    Thurlow
    Redwood Road
    EX10 9AD Sidmouth
    Devon
    EnglandBritish38906700003
    PHILLIPS, Edward Joseph
    71 Parkland Grove
    TW15 2JF Ashford
    Middlesex
    Director
    71 Parkland Grove
    TW15 2JF Ashford
    Middlesex
    British3242120001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    PRETTY, Andrew
    8 Newfield Close
    TW12 2LB Hampton
    Middlesex
    Director
    8 Newfield Close
    TW12 2LB Hampton
    Middlesex
    British59727280001
    PRITZKER, Robert Alan
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    Director
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    United StatesAmerican47230840001
    WONG, Edmund
    16 Ormonde Court 10-14 Belsize Grove
    Hamstead
    NW3 4UN London
    Director
    16 Ormonde Court 10-14 Belsize Grove
    Hamstead
    NW3 4UN London
    British59727230002
    WOODS, Geoffrey David
    Orchard Farmhouse
    Orchard Portman
    TA3 7BQ Taunton
    Somerset
    Director
    Orchard Farmhouse
    Orchard Portman
    TA3 7BQ Taunton
    Somerset
    British3037800002

    Does AVERY FLIGHT INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2012Commencement of winding up
    Feb 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    First Floor Davidson House
    RG1 3EU Reading
    practitioner
    First Floor Davidson House
    RG1 3EU Reading
    Paul Ellison
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Simon James Bonney
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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