COWIE AVIATION LIMITED

COWIE AVIATION LIMITED

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

    Company NameCOWIE AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02062542
    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 COWIE AVIATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COWIE AVIATION LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of COWIE AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRIVA LONDON LIMITEDJan 18, 2011Jan 18, 2011
    COWIE AVIATION LIMITEDJan 09, 1987Jan 09, 1987
    TYEBRIDGE LIMITEDOct 08, 1986Oct 08, 1986

    What are the latest accounts for COWIE AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COWIE AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Nov 21, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2012

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 26, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2012

    RES15

    Termination of appointment of Martin James Hibbert as a director on Oct 23, 2012

    1 pagesTM01

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

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2012

    Statement of capital on May 04, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Paul Turner on May 03, 2011

    2 pagesCH01

    Certificate of change of name

    Company name changed cowie aviation LIMITED\certificate issued on 18/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2011

    RES15

    Appointment of Mr Martin James Hibbert as a director

    2 pagesAP01

    Termination of appointment of Stephen Lonsdale as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of COWIE AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritish142033700001
    HIBBERT, Martin James
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritish111092090001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    TURNER, David Paul
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritish48937720001

    Does COWIE AVIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 25, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book and other debts now or from time to time due or owing to the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1989
    Delivered On Jun 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for the full details). 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
    • The Bank of Nova Scotia
    Transactions
    • Jun 15, 1989Registration of a charge
    Deed of charge
    Created On Jun 13, 1989
    Delivered On Jun 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all book debts and other debts. (See form 395 for further details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1989Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 13, 1989
    Delivered On Jun 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1989Registration of a charge
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 02, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts. Floating charge on all the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Does COWIE AVIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2013Dissolved on
    Nov 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    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