A C L AIRCRAFT TRADING LIMITED

A C L AIRCRAFT TRADING LIMITED

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

    Company NameA C L AIRCRAFT TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01588506
    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 A C L AIRCRAFT TRADING LIMITED?

    • Freight air transport (51210) / Transportation and storage

    Where is A C L AIRCRAFT TRADING LIMITED located?

    Registered Office Address
    Thorntonrones Limited
    311 High Road
    IG10 1AH Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of A C L AIRCRAFT TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    A C L AVIATION TRADING LIMITEDJun 16, 2008Jun 16, 2008
    B A C GROUP LIMITEDJun 30, 1989Jun 30, 1989
    BUSINESS AIR CENTRE LIMITEDSep 30, 1981Sep 30, 1981

    What are the latest accounts for A C L AIRCRAFT TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for A C L AIRCRAFT TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 04, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 04, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 04, 2020

    16 pagesLIQ03

    Registered office address changed from 7 Savoy Court London WC2R 0EX England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on Nov 20, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 05, 2019

    LRESSP

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on Aug 05, 2019

    1 pagesAD01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 015885060046 in full

    1 pagesMR04

    Appointment of Ms Mary Townsend as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Mark O'kelly as a secretary on Dec 11, 2018

    1 pagesTM02

    Termination of appointment of Niall O'connor as a secretary on Nov 08, 2018

    1 pagesTM02

    Appointment of Mr Mark O'kelly as a secretary on Nov 08, 2018

    2 pagesAP03

    Unaudited abridged accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 25, 2016

    2 pagesAA

    Registered office address changed from Lancaster Business Park Aviation Way Southend on Sea Essex SS2 6UN to Hanover House 14 Hanover Square London W1S 1HP on Aug 29, 2017

    1 pagesAD01

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Change of details for Asl Aviation Group Limited as a person with significant control on Mar 14, 2017

    2 pagesPSC05

    Registration of charge 015885060046, created on Sep 06, 2016

    46 pagesMR01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Who are the officers of A C L AIRCRAFT TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNSEND, Mary
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Limited
    Essex
    Secretary
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Limited
    Essex
    253383600001
    ANDREW, David William
    Libra Avenue
    Morehill Close
    Benoni 1501
    20
    South Africa
    Director
    Libra Avenue
    Morehill Close
    Benoni 1501
    20
    South Africa
    South AfricaSouth AfricanMarketing Director141129840004
    FLYNN, Hugh Reginald Alexander
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Limited
    Essex
    Director
    311 High Road
    IG10 1AH Loughton
    Thorntonrones Limited
    Essex
    IrelandIrishDirector107742870004
    O'CONNOR, Niall
    Malahide Road
    Swords
    Co Dublin
    3
    Dublin
    Ireland
    Secretary
    Malahide Road
    Swords
    Co Dublin
    3
    Dublin
    Ireland
    169637950001
    O'KELLY, Mark
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Secretary
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    253333520001
    PASQUILL, Graham
    Orchard Oast Park Farm
    Queen Street
    TN26 6NS Paddock Wood
    Kent
    Secretary
    Orchard Oast Park Farm
    Queen Street
    TN26 6NS Paddock Wood
    Kent
    British70181600001
    PHILLIPS, James Edward Franklyn
    7 Broomfield Road
    BR3 3QB Beckenham
    Kent
    Secretary
    7 Broomfield Road
    BR3 3QB Beckenham
    Kent
    British23736360002
    BOETTGER, Roeloff Jacobus
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    Director
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    South AfricanDirector111390000001
    DICKSON, Neil Alan
    The White House
    Chatter Alley
    RG27 8SS Dogmersfield
    Hampshire
    Director
    The White House
    Chatter Alley
    RG27 8SS Dogmersfield
    Hampshire
    EnglandBritishCompany Director8825460001
    INGARFIELD, Ronald William John
    Irony Too Park View Road
    Woldingham
    CR3 7DH Caterham
    Surrey
    Director
    Irony Too Park View Road
    Woldingham
    CR3 7DH Caterham
    Surrey
    EnglandBritishDirector7255070001
    KELLAR, Rudy Shawn
    2a Greys Lane
    IRISH Howth
    Dublin 13
    Ireland
    Director
    2a Greys Lane
    IRISH Howth
    Dublin 13
    Ireland
    CanadianDirector96958260001
    MACK, Alastair Graham
    Bracken House
    Crooksbury Road
    GU10 1RF Farnham
    Surrey
    Director
    Bracken House
    Crooksbury Road
    GU10 1RF Farnham
    Surrey
    United KingdomBritishCompany Director111604170001
    MACK, Harvey Graham
    Little Bridley Berry Lane
    Worplesdon
    GU3 3QF Guildford
    Surrey
    Director
    Little Bridley Berry Lane
    Worplesdon
    GU3 3QF Guildford
    Surrey
    BritishCompany Director9837730001
    PASQUILL, Graham
    Orchard Oast Park Farm
    Queen Street
    TN26 6NS Paddock Wood
    Kent
    Director
    Orchard Oast Park Farm
    Queen Street
    TN26 6NS Paddock Wood
    Kent
    BritishCompany Director70181600001
    RUTHERFORD, John David
    20 Muirfield Park
    HU5 3JF Hull
    North Humberside
    Director
    20 Muirfield Park
    HU5 3JF Hull
    North Humberside
    BritishCompany Executive15026700001
    SCOTT, Peter Allan
    The Willows
    Balheary
    IRISH Swords
    Dublin
    Ireland
    Director
    The Willows
    Balheary
    IRISH Swords
    Dublin
    Ireland
    IrelandSouth AfricanAccountant89599350001
    STURMAN, Robert
    Rangers
    Pembley Green
    RH10 3LF Copthorne
    West Sussex
    Director
    Rangers
    Pembley Green
    RH10 3LF Copthorne
    West Sussex
    United KingdomBritishDirector74309050001
    WEBB, David Merrick
    Peggy Farrow House Dale Road
    Elloughton Dale
    HU15 1QB Brough
    North Humberside
    Director
    Peggy Farrow House Dale Road
    Elloughton Dale
    HU15 1QB Brough
    North Humberside
    AustralianCompany Executive33951300001

    Who are the persons with significant control of A C L AIRCRAFT TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asl Aviation Holdings Dac
    Malahide Road
    Swords
    3
    Co Dublin
    Ireland
    Apr 06, 2016
    Malahide Road
    Swords
    3
    Co Dublin
    Ireland
    No
    Legal FormLimited Company
    Country RegisteredIreland
    Legal AuthorityIrish Companies Act 2016
    Place RegisteredCompanies Registration Office, Ireland
    Registration Number361394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does A C L AIRCRAFT TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 06, 2016
    Delivered On Sep 19, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 19, 2016Registration of a charge (MR01)
    • Mar 20, 2019Satisfaction of a charge (MR04)
    Supplemental deed to a master aircraft mortgage dated 6 february 2001
    Created On Oct 08, 2004
    Delivered On Oct 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 shorts SD360-200 aircraft s/no SH3661 reg no g-exps, the engines and technical records.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of memorandum of varation
    Created On Sep 17, 2004
    Delivered On Sep 18, 2004
    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
    SD3-60 variant 100: registration mark g-xpss: serial number sh.3713, It is hereby agreed: page 22, (schedule 1) of the mortgage agreement delete after engine serial number pce 97384 and insert PCE97103 page 12, (schedule 1) of the loan agreement delete after serial number pce 97384AND inset pce 97103.. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Sep 18, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of memorandum of varation
    Created On Jun 09, 2004
    Delivered On Jun 11, 2004
    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
    SD3-60 variant 100: registration mark g-oblk: serial number sh.3712, It is hereby agreed: page 22, (schedule 1) of the mortgage agreement delete after serial number pce 97103, and page 12, (schedule 1) of the loan agreement delete after serial number pce 97103.. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 11, 2004
    Delivered On Mar 16, 2004
    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
    SD3-60 variant 100: registration mark g-xpss: serial number sh.3713 Including the engines and all equipment all replacement renewals and additions made thereto, the insurances, requisition compensation.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 11, 2004
    Delivered On Mar 16, 2004
    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
    SD3-60 variant 100: registration mark g-boeg: serial number sh.3733 Including the engines and all equipment all replacement renewals and additions made thereto, the insurances, requisition compensation.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 11, 2004
    Delivered On Mar 16, 2004
    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
    SD3-60 variant 100: registration mark g-oblk: serial number sh.3712 Including the engines and all equipment all replacement renewals and additions made thereto, the insurances, requisition compensation.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 11, 2004
    Delivered On Mar 16, 2004
    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
    SD3-60 variant 100: registration mark g-clas: serial number sh.3635 Including the engines and all equipment all replacement renewals and additions made thereto, the insurances, requisition compensation.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    The aircraft mortgage
    Created On Mar 11, 2004
    Delivered On Mar 16, 2004
    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
    SD3-60 variant 100: registration mark g-bnmu: serial number sh.3724 Including the engines and all equipment all replacement renewals and additions made thereto, the insurances, requisition compensation.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Feb 13, 2004
    Delivered On Feb 26, 2004
    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, the insurances and the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed to a master lease assignment dated 6 february 2001,
    Created On Feb 05, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any assignor to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The relevant assigned property being all rights under the lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Feb 12, 2004Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed to a master aircraft mortgage dated 6 february 2001,
    Created On Feb 05, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    One fokker F27 aircraft s/no 10627 UK reg mark g-jead including the engines and the technical records subject to the terms of the master aircraft mortgage.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Feb 12, 2004Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of memorandum of variation
    Created On Jan 19, 2004
    Delivered On Jan 20, 2004
    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
    Fokker F27 mark 500 : registration mark g-jead : serial number 10627 whereas by an aircraft mortgage dated 31ST march 2000 and a loan agreement dated 31ST march 2000 it is hereby agreed page 23 (schedule 1) of the mortgage agreement and delete after engine serial number 14596 and insert 19055 page 12 (schedule 1) of the loan agreement delete after engine serial number 14596 and insert 19055. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of memorandum of variation
    Created On Jan 19, 2004
    Delivered On Jan 20, 2004
    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 property being fokker F27 mark 500: registration mark g-bvob : serial number 10366 whereas by an aircraft mortgage dated 19TH november 1997 and a loan agreement dated 25TH may 2000 it is hereby agreed page 19 (schedule 1) of the mortgage agreement delete after engine serial number 19055 and insert 14596 page 12 (schedule 1) of the loan agreement delete after engine serial number 19055 and insert 14596. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to a master aircraft mortgage dated 6 february 2001
    Created On Dec 15, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft including the engines and technical records.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    The supplemental deed to a master aircraft mortgage dated 6 february 2001 and
    Created On Jun 11, 2003
    Delivered On Jun 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first priority legal mortgage the aircraft including the engines. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of variation
    Created On Apr 10, 2002
    Delivered On Apr 11, 2002
    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
    Fokker F27 mark 500: registration mark g-bvob: serial number 10366. (1) whereas by an aircraft mortgage dated 19 november 1997 and a loan agreement dated 25 may 2000, the company agreed to provide a loan to the owner secured by a mortgage over the aircraft g-bvob, (2) the company and the owner now wish to amend certain of the provisions in the mortgage and loan agreement. (3) this agreement is supplemental to the mortgage and loan agreement. It is hereby agreed page 19, (schedule 1) of the mortgage agreement: delete engine serial number 13207, page 12, (schedule 1) of the loan agreement: delete engine serial number 13207.
    Persons Entitled
    • Close Brothers Limited as Agent and Security Trustee
    Transactions
    • Apr 11, 2002Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 30, 2001
    Delivered On Dec 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of foreign currency risk with respect to various loans
    Short particulars
    The deposit and all right title benefit and interest of the company whatsoever present and future therein together with any certificates of deposit deposit receipts or other instruments or securities relating thereto.
    Persons Entitled
    • Close Brothers Limited (As Agent and Security Trustee)
    Transactions
    • Dec 07, 2001Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Jul 06, 2001
    Delivered On Jul 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement between the company and the chargee dated 15TH january 1999 the charges over the aircraft known as SD360-200 serial number SH3713 dated 1ST february 1999 abd registered at companies house on 18TH february 1999 or the security assignment
    Short particulars
    All the company's right title benefit and interest in and to any sums payable to on on account of the company pursuant to the lease agreement dated 30TH april 2001 and all other rights and benefits whatever in respect of the aircraft accruing to the company.
    Persons Entitled
    • Daimlerchrysler Capital Services (Debis) UK Limited
    Transactions
    • Jul 14, 2001Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Master aircraft mortgage
    Created On Mar 28, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the transaction documents
    Short particulars
    The aircraft, the insurances and the requisition compensation and the whole benefit of its right title and interest in any warranties in respect of the aircraft (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed incorporating the terms and conditions of the master aircraft mortgage dated 28/03/01
    Created On Mar 28, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the transaction documents
    Short particulars
    The aircraft, the insurances and the requisition compensation and the whole benefit of its right title and interest in any warranties in respect of the aircraft (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Master aircraft mortgage
    Created On Feb 06, 2001
    Delivered On Feb 26, 2001
    Satisfied
    Amount secured
    Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any mortgagor to the chargee under or pursuant to the mortgage or under or in connection with any of the operative documents (all terms as defined)
    Short particulars
    The aircraft shorts sd 360-300 aircraft M.S.n sh-3758 UK registration mark g-kbac with two pratt & whitney PT6A-67R engines with M.S.ns pce 106112 and pce 106107 shorts SD360-100 aircraft M.S.n sh-3608 UK registration mark g-bkmx with two pratt & whitney PT6A-65R engines with M.S.ns pce 97103 and pce 97148 and fokker F27-500 aircraft M.S.n 10637 UK registration mark g-jeaf with two rolls royce dart 532-7 engines with msn 18060 and 147 65. see the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Feb 26, 2001Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Master lease assignment
    Created On Feb 06, 2001
    Delivered On Feb 26, 2001
    Satisfied
    Amount secured
    Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any assignor to the chargee under or pursuant to any of the operative documents (all terms as defined)
    Short particulars
    Bac with full title guarantee assigned and agreed to assign absolutely the relevant assigned property as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Feb 26, 2001Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage deed
    Created On Nov 24, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    £396,000 together with all sums due or to become due by way of principal or interest
    Short particulars
    First fixed aircraft mortgage over aircraft type shorts 360-200 registration mark - g-oblk serial number SH3712 together with an assignment of the rights title and interest in the insurances including all claims and the return of any premiums.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Memorandum of variation
    Created On Nov 23, 2000
    Delivered On Nov 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement
    Short particulars
    Fokker F27 mark 500:reg g-bvob: ser/no 10366. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Does A C L AIRCRAFT TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2023Due to be dissolved on
    Nov 05, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex

    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