AVIA SPECIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAVIA SPECIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01197729
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AVIA SPECIAL LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is AVIA SPECIAL LIMITED located?

    Registered Office Address
    2 Brookside
    Ellenbrook Lane
    AL10 9RR Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIA SPECIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROBATIC ASSOCIATES LIMITEDJan 24, 1975Jan 24, 1975

    What are the latest accounts for AVIA SPECIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AVIA SPECIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of William Frank Leary as a director on Jan 15, 2020

    1 pagesTM01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Appointment of Mr William Frank Leary as a director on Mar 20, 2017

    2 pagesAP01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 2,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Vivienne Carla Watts as a secretary on Sep 01, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 2,500
    SH01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of AVIA SPECIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, James Maclimont Kirkpatrick
    2 Brookside
    AL10 9RR Hatfield
    Hertfordshire
    Director
    2 Brookside
    AL10 9RR Hatfield
    Hertfordshire
    EnglandUnited Kingdom14433370001
    WATTS, Vivienne Carla
    9 Ashbury Close
    AL10 9SQ Hatfield
    Hertfordshire
    Secretary
    9 Ashbury Close
    AL10 9SQ Hatfield
    Hertfordshire
    British21051770001
    LEARY, William Frank
    2 Brookside
    Ellenbrook Lane
    AL10 9RR Hatfield
    Hertfordshire
    Director
    2 Brookside
    Ellenbrook Lane
    AL10 9RR Hatfield
    Hertfordshire
    United KingdomBritish227263090001
    RILEY, Michael Angus
    30 West Quay
    OX14 5TL Abingdon
    Oxfordshire
    Director
    30 West Quay
    OX14 5TL Abingdon
    Oxfordshire
    British3107780002

    Who are the persons with significant control of AVIA SPECIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Maclimont Kirkpatrick Black
    2 Brookside
    Ellenbrook Lane
    AL10 9RR Hatfield
    Hertfordshire
    Nov 30, 2016
    2 Brookside
    Ellenbrook Lane
    AL10 9RR Hatfield
    Hertfordshire
    No
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AVIA SPECIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage
    Created On Dec 23, 2003
    Delivered On Dec 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    DH82A tiger moth reg mark g-amck s/no 84641 including the engines an d all equipment, all replacement renewals and additions and the manuals and technical records, the insurances and requisition compensation and all other assets created by the nortgage.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    Mortgage
    Created On Jan 13, 2003
    Delivered On Jan 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft being de havilland DH82A tiger moth, serial no. 82102, registration mark g-apal together with all equipment.
    Persons Entitled
    • Industrial Equipment Finance Limited
    Transactions
    • Jan 18, 2003Registration of a charge (395)
    • Aug 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to loan agreement
    Created On Apr 30, 2001
    Delivered On May 03, 2001
    Outstanding
    Amount secured
    £68,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement and the charge
    Short particulars
    1). de havilland aircraft co. LTD DH82A tiger moth serial no.84641 Reg.mark g-amck 2). de havilland aircraft co. LTD. DH82A tiger moth serial no. 82102 reg.mark g-apal.
    Persons Entitled
    • The Activity Superstore Limited
    Transactions
    • May 03, 2001Registration of a charge (395)
    Aircraft mortgage
    Created On Feb 27, 1998
    Delivered On Mar 03, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the charge and/or on any account whatsoever under the loan agreement
    Short particulars
    Cap 10B gbecz aircraft s/n 68 with all items (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 03, 1998Registration of a charge (395)
    Aircraft mortgage
    Created On Mar 19, 1991
    Delivered On Mar 26, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Aveons mudey cap 10B reg: mark g-becz aircraft ( see form 395 full details ).
    Persons Entitled
    • Air and General Finance Limited
    Transactions
    • Mar 26, 1991Registration of a charge

    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