AUTUMN VIBE LIMITED

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

    Company NameAUTUMN VIBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02274259
    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 AUTUMN VIBE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AUTUMN VIBE LIMITED located?

    Registered Office Address
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTUMN VIBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HISTORIC FLYING LIMITEDJul 05, 1988Jul 05, 1988

    What are the latest accounts for AUTUMN VIBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for AUTUMN VIBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Building 425 Duxford Airfield Duxford Cambridge CB22 4QR to Prospect House Rouen Road Norwich NR1 1RE on Jul 14, 2022

    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 Jul 07, 2022

    LRESSP

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed historic flying LIMITED\certificate issued on 15/11/21
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr John James Romain on Sep 16, 2020

    2 pagesCH01

    Accounts for a small company made up to Jan 31, 2020

    11 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 022742590006 in full

    1 pagesMR04

    Satisfaction of charge 022742590005 in full

    1 pagesMR04

    Full accounts made up to Jan 31, 2019

    21 pagesAA

    Confirmation statement made on May 07, 2019 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2018

    20 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    17 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Registration of charge 022742590006, created on Aug 23, 2016

    29 pagesMR01

    Termination of appointment of Karel Bos as a director on Aug 01, 2016

    1 pagesTM01

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1,400,000
    SH01

    Who are the officers of AUTUMN VIBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMAIN, John James
    Duxford Airfield
    Duxford
    CB22 4QR Cambridge
    Building 425
    United Kingdom
    Director
    Duxford Airfield
    Duxford
    CB22 4QR Cambridge
    Building 425
    United Kingdom
    United KingdomBritish139858270002
    ALLEN, Keith Cyril
    360 Broadwater Crescent
    SG2 8HA Stevenage
    Hertfordshire
    Secretary
    360 Broadwater Crescent
    SG2 8HA Stevenage
    Hertfordshire
    British83224650001
    HENDERSON, Alison Mary
    4 High Street
    Orwell
    SG8 5QN Royston
    Hertfordshire
    Secretary
    4 High Street
    Orwell
    SG8 5QN Royston
    Hertfordshire
    British40529090001
    JONES, John Alun
    10 Bryn Aur
    Gorsedd
    CH8 8RA Holywell
    Flintshire
    Secretary
    10 Bryn Aur
    Gorsedd
    CH8 8RA Holywell
    Flintshire
    British31274130002
    SCOTT, Paul Branch
    Ringlaan 24a
    Lummen
    B 3560
    Belgium
    Secretary
    Ringlaan 24a
    Lummen
    B 3560
    Belgium
    Belgium88782280002
    WARREN, Ian Austin
    75 Goddard Way
    CB10 2EB Saffron Walden
    Essex
    Secretary
    75 Goddard Way
    CB10 2EB Saffron Walden
    Essex
    British28577140001
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Secretary
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    British5643730001
    ALLEN, Keith Cyril
    360 Broadwater Crescent
    SG2 8HA Stevenage
    Hertfordshire
    Director
    360 Broadwater Crescent
    SG2 8HA Stevenage
    Hertfordshire
    United KingdomBritish83224650001
    BOS, Karel
    14 Sionkloosterlaan
    2930 Brasschaat
    Belgium
    Director
    14 Sionkloosterlaan
    2930 Brasschaat
    Belgium
    BelgiumDutch22160001
    DENNEY, Clive Charles
    Rosemary Cottage
    High Street
    CM6 3SQ Stebbing
    Essex
    Director
    Rosemary Cottage
    High Street
    CM6 3SQ Stebbing
    Essex
    United KingdomBritish91981060001
    HIBBERT, Chelvin Harwood John
    Well House
    Penymynydd Road, Penyffordd
    CH4 0LQ Chester
    Cheshire
    Director
    Well House
    Penymynydd Road, Penyffordd
    CH4 0LQ Chester
    Cheshire
    United KingdomBritish71951580001
    HINCHLIFFE, Richard John
    The Pines
    London Road
    PE27 5EX St. Ives
    Cambridgeshire
    Director
    The Pines
    London Road
    PE27 5EX St. Ives
    Cambridgeshire
    United KingdomBritish78332480001
    ROUTSIS, Timothy
    29 High Street
    Great Wilbraham
    CB1 5JD Cambridge
    Cambridgeshire
    Director
    29 High Street
    Great Wilbraham
    CB1 5JD Cambridge
    Cambridgeshire
    British28577130001
    WARREN, Ian Austin
    75 Goddard Way
    CB10 2EB Saffron Walden
    Essex
    Director
    75 Goddard Way
    CB10 2EB Saffron Walden
    Essex
    British28577140001
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Director
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    EnglandBritish5643730001

    Who are the persons with significant control of AUTUMN VIBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Propshop Limited
    Duxford Airfield
    CB22 4QR Duxford
    Building 425
    Cambs
    United Kingdom
    Apr 06, 2016
    Duxford Airfield
    CB22 4QR Duxford
    Building 425
    Cambs
    United Kingdom
    No
    Legal FormLtd
    Legal AuthorityEnglish
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AUTUMN VIBE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 23, 2016
    Delivered On Aug 25, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 25, 2016Registration of a charge (MR01)
    • Nov 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 06, 2016
    Delivered On Jan 07, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 07, 2016Registration of a charge (MR01)
    • Nov 18, 2019Satisfaction of a charge (MR04)
    Mortgage of aircraft
    Created On Jun 25, 1992
    Delivered On Jul 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever but subject to a limitation of £295000 inclusive of interest other banking charges costs and expenses
    Short particulars
    Vickers submarine spitfire mark xvie VS361 tb:252 g xvie and store of spare parts appropriated thereto for full details see form 395 ref:231.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Oct 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of an aircraft
    Created On Mar 27, 1992
    Delivered On Apr 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £500,000
    Short particulars
    Spitfire mark xvi vickers supermarine type 361 serial no: RW382 reg mark g-xvia together with all passengers fares cargo freights etc, for further details see form 395 ref:M270C.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Oct 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1990
    Delivered On Jul 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1990Registration of a charge
    • Oct 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft.
    Created On Jul 27, 1989
    Delivered On Aug 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £150,000
    Short particulars
    Spitfire mark 16 vickers supermarine vs 361 serial number t e 476 registration mark g-XV1B and store of spare parts. Appropiated thereto (please see doc 395/m/40/l/3/8 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1989Registration of a charge

    Does AUTUMN VIBE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2023Due to be dissolved on
    Jul 07, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Mctear
    Prospect House Rouen Road
    NR1 1RE Norwich
    Norfolk
    practitioner
    Prospect House Rouen Road
    NR1 1RE Norwich
    Norfolk
    Gary Rupping
    Prospect House Rouen Road
    NR1 1RE Norwich
    practitioner
    Prospect House Rouen Road
    NR1 1RE Norwich

    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