IPAC AVIATION LIMITED

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

    Company NameIPAC AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02721685
    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 IPAC AVIATION LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is IPAC AVIATION LIMITED located?

    Registered Office Address
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPAC AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for IPAC AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2015

    Statement of capital on Jul 05, 2015

    • Capital: GBP 38
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 38
    SH01

    Termination of appointment of Hamish Imber as a director

    1 pagesTM01

    Termination of appointment of James Cooper as a director

    1 pagesTM01

    Termination of appointment of Dennis Webb as a director

    1 pagesTM01

    Termination of appointment of Dennis Webb as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of John Gili-Ross as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Dennis Webb as a director

    2 pagesAP01

    Appointment of James William Cooper as a director

    2 pagesAP01

    Termination of appointment of Jeffrey Wells as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Annual return made up to Jun 09, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Iain Hallifax on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Hamish Mackenzie Imber on Jan 01, 2010

    2 pagesCH01

    Who are the officers of IPAC AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIFAX, Iain
    32 Nelson Road
    CO3 9AP Colchester
    Essex
    Secretary
    32 Nelson Road
    CO3 9AP Colchester
    Essex
    BritishStockbroker97731790001
    HALLIFAX, Iain
    32 Nelson Road
    CO3 9AP Colchester
    Essex
    Director
    32 Nelson Road
    CO3 9AP Colchester
    Essex
    United KingdomBritishStockbroker97731790001
    ANSELL, Peter Michael
    Chandos
    87230
    France
    Secretary
    Chandos
    87230
    France
    BritishBuilder29961260002
    KELLAWAY, Robert Alec
    Peel House
    Coddenham
    IP6 9QY Ipswich
    Suffolk
    Secretary
    Peel House
    Coddenham
    IP6 9QY Ipswich
    Suffolk
    BritishDeputy County Fire Officer29961290001
    WORTHINGTON, Ian Ross
    Hall Farmhouse
    Langham
    IP31 3EG Bury St Edmunds
    Suffolk
    Secretary
    Hall Farmhouse
    Langham
    IP31 3EG Bury St Edmunds
    Suffolk
    British45387860001
    ALTON, Brian
    Pump House Church Street
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    Director
    Pump House Church Street
    Gestingthorpe
    CO9 3AX Halstead
    Essex
    BritishManager53834130001
    ANSELL, Peter Michael
    Chandos
    87230
    France
    Director
    Chandos
    87230
    France
    BritishBuilder29961260002
    COOPER, James William
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    Director
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    EnglandBritishRetired166024530001
    GILI-ROSS, John
    67 Mumford Road
    West Bergholt
    CO6 3BL Colchester
    Essex
    Director
    67 Mumford Road
    West Bergholt
    CO6 3BL Colchester
    Essex
    United KingdomBritishTelecommunications71619010001
    IMBER, Hamish Mackenzie
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    Director
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    United KingdomBritishCommercial Pilot151097270001
    KELLAWAY, Robert Alec
    Peel House
    Coddenham
    IP6 9QY Ipswich
    Suffolk
    Director
    Peel House
    Coddenham
    IP6 9QY Ipswich
    Suffolk
    BritishDeputy County Fire Officer29961290001
    MUNDY, Dennis Royston
    25 Oaklands Close
    CM7 8PZ Braintree
    Essex
    Director
    25 Oaklands Close
    CM7 8PZ Braintree
    Essex
    BritishInsurance Administrator29961270001
    PAIN, Ashley, Doctor
    85 Main Road
    Danbury
    CM3 4DJ Chelmsford
    Essex
    Director
    85 Main Road
    Danbury
    CM3 4DJ Chelmsford
    Essex
    BritishDoctor53834190001
    SHUTE, Philip James
    17 School Road
    Silver End
    CM8 3RZ Witham
    Essex
    Director
    17 School Road
    Silver End
    CM8 3RZ Witham
    Essex
    BritishPetroleum Vendor29961280001
    WEBB, Dennis
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    Director
    32 Nelson Road
    Colchester
    CO3 9AP Essex
    EnglandBritishEngineering Design169148660001
    WEBB, Dennis James
    The Garden Cottage
    Harwich Road
    CO16 9QA Little Clacton
    Essex
    Director
    The Garden Cottage
    Harwich Road
    CO16 9QA Little Clacton
    Essex
    United KingdomBritishEngineering Design121803480001
    WELLS, Jeffrey Kenny
    The Hazels
    The Street Upper Layham
    IP7 5JZ Ipswich
    Suffolk
    Director
    The Hazels
    The Street Upper Layham
    IP7 5JZ Ipswich
    Suffolk
    United KingdomBritishRetired Software Developer126440370001
    WHITE, Richard James
    89 Peace Road
    Stanway
    CO3 5HW Colchester
    Essex
    Director
    89 Peace Road
    Stanway
    CO3 5HW Colchester
    Essex
    BritishEngineer53834260001
    WORTHINGTON, Ian Ross
    Hall Farmhouse
    Langham
    IP31 3EG Bury St Edmunds
    Suffolk
    Director
    Hall Farmhouse
    Langham
    IP31 3EG Bury St Edmunds
    Suffolk
    BritishSolicitor45387860001
    WRIGHT, Howard John
    Norton Cottage Albert Road
    Framlingham
    IP13 9EQ Woodbridge
    Suffolk
    Director
    Norton Cottage Albert Road
    Framlingham
    IP13 9EQ Woodbridge
    Suffolk
    EnglandBritishSolicitor14259480001

    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