FR AVIATION GROUP LIMITED
Overview
Company Name | FR AVIATION GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01853422 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FR AVIATION GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FR AVIATION GROUP LIMITED located?
Registered Office Address | 3 Field Court Gray's Inn WC1R 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FR AVIATION GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FRA GROUP LIMITED | Aug 04, 2000 | Aug 04, 2000 |
EUROTANKER LIMITED | Aug 12, 1999 | Aug 12, 1999 |
FSTA LIMITED | Jul 23, 1999 | Jul 23, 1999 |
FR ELECTRONICS LIMITED | Dec 18, 1984 | Dec 18, 1984 |
F.R. ELECTRONICS LIMITED | Nov 02, 1984 | Nov 02, 1984 |
INTERCEDE 226 LIMITED | Oct 08, 1984 | Oct 08, 1984 |
What are the latest accounts for FR AVIATION GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FR AVIATION GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 20, 2024 |
Next Confirmation Statement Due | Jul 04, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2023 |
Overdue | Yes |
What are the latest filings for FR AVIATION GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to 3 Field Court Gray's Inn London WC1R 5EF on Dec 30, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Satisfaction of charge 018534220001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 018534220002 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Statement of capital on Sep 27, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Sven Evan Lewis on May 02, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Cobham Plc as a person with significant control on May 02, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on May 02, 2023 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 018534220003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 018534220004 in full | 1 pages | MR04 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 018534220001 | 2 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 018534220002 | 2 pages | MR05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 018534220004, created on Oct 22, 2021 | 39 pages | MR01 | ||||||||||||||
Registration of charge 018534220003, created on Oct 22, 2021 | 39 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of FR AVIATION GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGWELL, Gregory Jack | Director | Field Court Gray's Inn WC1R 5EF London 3 | England | British | Director | 208850510001 | ||||
LEWIS, Sven Evan | Director | Field Court Gray's Inn WC1R 5EF London 3 | England | British | Director | 279712950001 | ||||
ARMSTRONG, Paul | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 171373000001 | |||||||
GRANGER, Christopher Paul | Secretary | Applewood Badsey Fields Lane Badsey WR11 7EX Evesham Worcs | British | 90829600001 | ||||||
HARRISON, David Robert | Secretary | 8 Les Bois Layer-De-La-Haye CO2 0EX Colchester Essex | British | 43070320001 | ||||||
HELLYAR, Stuart | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 229275540001 | |||||||
HUDSON, Jonathan Morris | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 161187640001 | |||||||
PARRY, Michael David | Secretary | Hurn BH23 6NE Christchurch Bournemouth Airport Dorset United Kingdom | 249424410001 | |||||||
POPE, John Michael | Secretary | The Rise 18 Highland Road BH21 2QN Wimborne Dorset | British | 5105840002 | ||||||
RICHARDSON, Peter | Secretary | Norwest House Redwood Lane Medstead GU34 5PE Alton Hampshire | British | Accountant | 33750260004 | |||||
WALLIS, Blair | Secretary | Kingsettle Lodge Bakers Lane Holtwood BH21 7RD Wimborne Dorset | British | Lawyer | 35074920001 | |||||
YOUNG, Philip | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 236702620001 | |||||||
ARMSTRONG, Paul Anthony | Director | Hurn BH23 6NE Christchurch Bournemouth Airport Dorset United Kingdom | United Kingdom | British | General Manager | 166945050001 | ||||
ARMSTRONG, Paul Anthony | Director | Brook Road Wimborne BH21 2BJ Dorset | United Kingdom | British | Director | 166945050001 | ||||
CHAPMAN, James | Director | Greetings Cottage Groves Down, West Wellow SO51 6DZ Romsey Hampshire | England | British | Director | 171991540001 | ||||
COBHAM, Michael John, Sir | Director | The Manor House Martin SP6 3LN Fordingbridge Hampshire | British | Company Director | 21799460001 | |||||
COOK, Allan Edward | Director | 154 Golf Links Road BH22 8DA Ferndown Dorset | United Kingdom | British | Chief Executive | 141667070001 | ||||
DOHERTY, Shaun, Dr | Director | 580 Deansleigh Road BH7 7DT Bournemouth Tringham House England | United Kingdom | British | Director | 296555780001 | ||||
FITZ-GERALD, Stephen John | Director | 14 Frensham Avenue GU51 3EL Fleet Hampshire | United Kingdom | British | Director | 73887830001 | ||||
FLETCHER, Richard William John | Director | The Old Farmhouse Buckland Newton DT2 7DJ Dorchester Dorset | British | Commercial Director | 77016970001 | |||||
GRANGER, Christopher Paul | Director | Applewood Badsey Fields Lane Badsey WR11 7EX Evesham Worcs | England | British | Director | 90829600001 | ||||
HANNAM, Alexander John | Director | Brook Road BH21 2BJ Wimborne Dorset | British | Managing Director | 70061960004 | |||||
HARRISON, David Robert | Director | 8 Les Bois Layer-De-La-Haye CO2 0EX Colchester Essex | United Kingdom | British | Director | 43070320001 | ||||
HELLEBRAND, Julian | Director | 2 Hermitage Close Ashley BH25 5AB New Milton Hampshire | British | Director | 98425260002 | |||||
HELLYAR, Stuart | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | Finance Director | 229274670001 | ||||
HUGHES, Charles Anthony | Director | Windrush Park Homer Road Colehill BH21 2SP Wimborne Dorset | England | British | Director | 96318110001 | ||||
IRWIN, Alastair Giles | Director | Stanbridge House Stanbridge BH21 4JD Wimborne Dorset | United Kingdom | British | Chartered Accountant | 5105890001 | ||||
NOTTAGE, Peter Wayne | Director | Brook Road Wimborne BH21 2BJ Dorset | Australia | Australian | Chief Executive | 112681590001 | ||||
PAGE, Gordon Francis De Courcy | Director | Avrillian Woodland Walk BH22 9LP Ferndown Dorset | British | Chief Executive | 5105910002 | |||||
PARRY, Michael David | Director | Hurn BH23 6NE Christchurch Bournemouth Airport Dorset United Kingdom | England | British | Finance Director | 246785640001 | ||||
RICHARDSON, Peter | Director | Norwest House Redwood Lane Medstead GU34 5PE Alton Hampshire | United Kingdom | British | Accountant | 33750260004 | ||||
ROE, Geoffrey Eric | Director | Pond Barton Chevers Lane Norton St Philip BA3 6NE Bath Avon | British | Managing Director | 54543540001 | |||||
STOATE, Richard Duncan | Director | Hurn BH23 6NE Christchurch Bournemouth Airport Dorset United Kingdom | United Kingdom | British | Director | 130479320001 | ||||
TAYLOR, Desmond Thomas | Director | 8 Shires Close BH24 3DJ Ringwood Hampshire | England | British | Accountant | 68503510001 | ||||
TUCKER, Warren Gordon | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | United Kingdom | British | Finance Director | 91687730002 |
Who are the persons with significant control of FR AVIATION GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cobham Limited | Apr 06, 2016 | Aviation Park West BH23 6NX Christchurch 41-43 Basepoint Business Centre Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FR AVIATION GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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