CADOGAN AVIATION LIMITED

CADOGAN AVIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCADOGAN AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02316470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CADOGAN AVIATION LIMITED?

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

    Where is CADOGAN AVIATION LIMITED located?

    Registered Office Address
    The Beehive
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CADOGAN AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    G B AIRWAYS (SERVICES) LIMITEDJan 10, 1989Jan 10, 1989
    TOPGREAT LIMITEDNov 11, 1988Nov 11, 1988

    What are the latest accounts for CADOGAN AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CADOGAN AVIATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CADOGAN AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Audit exemption subsidiary accounts made up to Mar 31, 2013

    8 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Henry Michael Game on Jul 08, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mrs Nicola Louise Mayhew on Aug 09, 2012

    2 pagesCH03

    Accounts made up to Mar 31, 2011

    12 pagesAA

    Termination of appointment of Christopher Attwood as a secretary

    1 pagesTM02

    Appointment of Mrs Nicola Louise Mayhew as a secretary

    2 pagesAP03

    Termination of appointment of Simon Thomson as a secretary

    1 pagesTM02

    Annual return made up to Oct 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Rhodes as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    11 pagesAA

    Who are the officers of CADOGAN AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYHEW, Nicola Louise
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    Secretary
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    164924560001
    GAGGERO, James Peter
    Cloister Building PO BOX 403
    FOREIGN Irish Town
    Gibraltar
    Europe
    Director
    Cloister Building PO BOX 403
    FOREIGN Irish Town
    Gibraltar
    Europe
    GibraltarBritish11079280004
    GAME, Henry Michael
    Meadow Drive
    BN5 9FG Henfield
    93
    West Sussex
    United Kingdom
    Director
    Meadow Drive
    BN5 9FG Henfield
    93
    West Sussex
    United Kingdom
    United KingdomBritish140368320002
    ATTWOOD, Christopher Raymond
    1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Southwinds
    Kent
    Secretary
    1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Southwinds
    Kent
    146140740001
    BLUNDEN, Lee David
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    Secretary
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    British47119720002
    HAWKINS, John Charles
    5 Broom Grove
    RG11 4TX Wokingham
    Berkshire
    Secretary
    5 Broom Grove
    RG11 4TX Wokingham
    Berkshire
    British15916200002
    REYNOLDS, Susan Mary
    18 Chessel Avenue
    Bitterne
    SO19 4DX Southampton
    Secretary
    18 Chessel Avenue
    Bitterne
    SO19 4DX Southampton
    British64692680002
    THOMSON, Simon Patrick
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    152401160001
    ALLEN, Thomas William
    36 Chelwood Gardens
    TW9 4JQ Richmond
    Surrey
    Director
    36 Chelwood Gardens
    TW9 4JQ Richmond
    Surrey
    United KingdomBritish126978240001
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Director
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    EnglandBritish106529990001
    BLUNDEN, Lee David
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    Director
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    United KingdomBritish47119720002
    BRIDGE, Ronald William
    Chillies Oasts Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    Director
    Chillies Oasts Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    British10334520001
    DAVID, Gary
    Upper Sutton Farm House
    Thorncross Lane, Brighstone
    PO30 4PW Newport
    Isle Of Wight
    Director
    Upper Sutton Farm House
    Thorncross Lane, Brighstone
    PO30 4PW Newport
    Isle Of Wight
    British63223900002
    GAGGERO, Joseph James
    Cloister Buildings PO BOX 403
    FOREIGN Irish Town
    Gibraltar
    Europe
    Director
    Cloister Buildings PO BOX 403
    FOREIGN Irish Town
    Gibraltar
    Europe
    British11079290004
    HUGHES, Henry Stuart
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    Director
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    British38934050001
    KENT, Joss
    16 Bute Gardens
    W6 7DX London
    Director
    16 Bute Gardens
    W6 7DX London
    United KingdomBritish110344820001
    KENWORTHY, Peter
    5 Bakehouse Barn Close
    RH12 5JE Horsham
    West Sussex
    Director
    5 Bakehouse Barn Close
    RH12 5JE Horsham
    West Sussex
    EnglandBritish47694840001
    OSBORNE, John Graham
    73 Honeycrock Lane
    Salfords
    RH1 5DG Redhill
    Surrey
    Director
    73 Honeycrock Lane
    Salfords
    RH1 5DG Redhill
    Surrey
    British56259410001
    RHODES, Stephen Graham
    1 Scarborough Close
    SM2 7EA Sutton
    Surrey
    Director
    1 Scarborough Close
    SM2 7EA Sutton
    Surrey
    United KingdomBritish110694320001
    SAYER, Raymond
    14 Llanvair Close
    South Ascot
    SL5 9HX Ascot
    Berkshire
    Director
    14 Llanvair Close
    South Ascot
    SL5 9HX Ascot
    Berkshire
    British15916230001
    SHEATE, David
    Fibbards Road
    SO42 7RD Brockenhurst
    Ivyholme
    Hampshire
    Director
    Fibbards Road
    SO42 7RD Brockenhurst
    Ivyholme
    Hampshire
    United KingdomBritish133540250001

    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