CTC AVIATION SERVICES LIMITED

CTC AVIATION SERVICES LIMITED

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

    Company NameCTC AVIATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03041442
    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 CTC AVIATION SERVICES LIMITED?

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

    Where is CTC AVIATION SERVICES LIMITED located?

    Registered Office Address
    Unit 120 Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CTC AVIATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CTC AVIATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 29, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2019

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2018

    LRESSP

    Statement of capital following an allotment of shares on Oct 05, 2017

    • Capital: GBP 200,001
    4 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Oct 05, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 05/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David Reilly as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Todd Winston Gautier as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Arthur Yeager as a director on Aug 29, 2017

    1 pagesTM01

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Todd Gautier on Apr 04, 2017

    3 pagesCH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CTC AVIATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Ronald
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    EnglandBritish113012210002
    CRAWFORD, Alan Edward
    Manor Royal
    RH10 9PY Crawley
    L 3 Communications
    W Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    L 3 Communications
    W Sussex
    United Kingdom
    United KingdomAustralian187519440001
    CLARKE, Christine Lesley
    Brook Cottage Robins Folly
    Thurleigh
    MK44 2EQ Bedford
    Bedfordshire
    Secretary
    Brook Cottage Robins Folly
    Thurleigh
    MK44 2EQ Bedford
    Bedfordshire
    British43725270001
    LAMBERT, John David
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    Secretary
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    British14354330001
    STEELE, Toby Andrew Murray
    Dibden Manor
    Main Road, Dibden
    SO45 5TD Southampton
    Secretary
    Dibden Manor
    Main Road, Dibden
    SO45 5TD Southampton
    British115268970001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CLARKE, Christine Lesley
    Green Cottage
    Main Street Levisham
    YO18 7NL Pickering
    Director
    Green Cottage
    Main Street Levisham
    YO18 7NL Pickering
    British43725270002
    CLARKE, Christopher Kevin
    Dibden Manor
    Main Road, Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Main Road, Dibden
    SO45 5TD Southampton
    EnglandBritish5599680003
    CLARKE, Christopher Kevin
    Green Cottage
    Main Street, Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Green Cottage
    Main Street, Levisham
    YO18 7NL Pickering
    North Yorkshire
    British5599680002
    CLARKE, Robert Francis
    St Mary's Cottage
    Airlie Road
    SO22 4NQ Winchester
    Hampshire
    Director
    St Mary's Cottage
    Airlie Road
    SO22 4NQ Winchester
    Hampshire
    EnglandBritish101647750001
    GAUTIER, Todd Winston
    Arlington Downs Road
    Arlington
    2200
    Tx 76011
    Director
    Arlington Downs Road
    Arlington
    2200
    Tx 76011
    United StatesAmerican198193460006
    HUNT, Martin Lewis
    Whitefloods
    St Mary Bourne
    SP11 6EF Andover
    Hampshire
    Director
    Whitefloods
    St Mary Bourne
    SP11 6EF Andover
    Hampshire
    United KingdomBritish101647400001
    LAMBERT, John David
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    Director
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    United KingdomBritish14354330001
    REDRUPP, Michael Colin
    Hewshott Lane
    GU30 7SU Liphook
    Boland Springs
    Hampshire
    Director
    Hewshott Lane
    GU30 7SU Liphook
    Boland Springs
    Hampshire
    United KingdomBritish129008620001
    REILLY, David
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican197674050001
    STEELE, Toby Andrew Murray
    Dibden Manor
    Main Road, Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Main Road, Dibden
    SO45 5TD Southampton
    EnglandBritish115268970002
    WOODWARD, Lee Joseph
    Tyrells Lane
    Burley
    BH24 4DA Ringwood
    Lynes Mead
    Hampshire
    Director
    Tyrells Lane
    Burley
    BH24 4DA Ringwood
    Lynes Mead
    Hampshire
    EnglandBritish115269160002
    YEAGER, Arthur
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican198194260001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CTC AVIATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    Apr 06, 2016
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number3071634
    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 CTC AVIATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 21, 2012
    Delivered On Jun 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion 2010 General Partner Limited (Security Trustee)
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2012
    Delivered On Jun 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 21, 2010
    Delivered On Sep 25, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2010Registration of a charge (MG01)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 08, 2007
    Delivered On Dec 13, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CTC AVIATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Commencement of winding up
    Aug 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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