NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED

NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED

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

    Company NameNORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03570744
    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 NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED located?

    Registered Office Address
    Hunter House
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRSEALAND LIMITEDNov 05, 1998Nov 05, 1998
    SILBURY 186 LIMITEDMay 27, 1998May 27, 1998

    What are the latest accounts for NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 22, 2015

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from 163 Francis Road London E10 6NT to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on May 01, 2015

    2 pagesAD01

    Termination of appointment of Syed Zeeshan Khalid Fatmi as a director on Jan 05, 2015

    1 pagesTM01

    Appointment of Mr Mohammad Ali as a director on Jan 05, 2015

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 133,333
    SH01

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

    3 pagesAA

    Annual return made up to Feb 06, 2013 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Syed Zeeshan Khalid Fatmi as a director

    2 pagesAP01

    Termination of appointment of Mohammad Din as a director

    1 pagesTM01

    Registered office address changed from * 163 Francis Road Leyton London E10 6NT England* on Jul 17, 2012

    1 pagesAD01

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 27, 2011 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL

    1 pagesAD02

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    legacy

    5 pagesMG02

    Registered office address changed from * Mawsley House Main St Loddington Kettering Northamptonshire NN14 1LA* on Mar 11, 2011

    1 pagesAD01

    Who are the officers of NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Mohammad
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    Director
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    EnglandBritishCompany Director191632050001
    EVANS, Lynne
    19 Studley Knapp
    Walnut Tree
    MK7 7LX Milton Keynes
    Buckinghamshire
    Secretary
    19 Studley Knapp
    Walnut Tree
    MK7 7LX Milton Keynes
    Buckinghamshire
    British58026440001
    KIMBELL, Judith Frances
    Mawsley House
    Main Street Loddington
    NN14 1LA Kettering
    Northamptonshire
    Secretary
    Mawsley House
    Main Street Loddington
    NN14 1LA Kettering
    Northamptonshire
    British122370430001
    DIN, Mohammad Riaz
    Francis Road
    Leyton
    E10 6NT London
    163
    England
    Director
    Francis Road
    Leyton
    E10 6NT London
    163
    England
    EnglandBritishDirector52152400002
    FATMI, Syed Zeeshan Khalid
    Francis Road
    E10 6NT London
    163
    England
    Director
    Francis Road
    E10 6NT London
    163
    England
    EnglandBritishDirector170719890001
    HAMBLETON, Jonathan Lee, Sol
    Laburnham Cottage
    Common Road Stotfold
    SG5 4DB Hitchin
    Hertfordshire
    Director
    Laburnham Cottage
    Common Road Stotfold
    SG5 4DB Hitchin
    Hertfordshire
    BritishSolicitor53271120001
    KILHAM, Lucy Jane
    3 Lodge Farm Cottages
    PE8 5DE Apethorpe
    Peterborough
    Director
    3 Lodge Farm Cottages
    PE8 5DE Apethorpe
    Peterborough
    BritishCo Gen Manager73917610004
    KIMBELL, Judith Frances
    Mawsley House
    Main Street Loddington
    NN14 1LA Kettering
    Northamptonshire
    Director
    Mawsley House
    Main Street Loddington
    NN14 1LA Kettering
    Northamptonshire
    BritishDirector122370430001
    KIMBELL, Roger Maxwell
    Mawsley House
    Loddington
    NN14 1LA Kettering
    Northamptonshire
    Director
    Mawsley House
    Loddington
    NN14 1LA Kettering
    Northamptonshire
    BritishDirector11407210001

    Does NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 18, 2007
    Delivered On Oct 24, 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
    • National Westminster Bank PLC
    Transactions
    • Oct 24, 2007Registration of a charge (395)
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of aircraft
    Created On Feb 08, 2007
    Delivered On Feb 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Make and type of aircraft piper warrior pa-28-161, registration mark g-rizz, aircraft serial number 28-7816494 and store of spare parts together with all passenger fares, cargo freights, charter money, compensation remuneration, demurrage detention money and other money and all policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2007Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Jul 25, 2005
    Delivered On Aug 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pitts S2A g-wren 2229 tiger moth DH82A g-ansm 82909 together with all equipment the proceeds of all policies of insurance now or in the future the benefit of all options and rights evolving upon the company under any such policy of insurance.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Aug 02, 2005Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Jun 23, 2004
    Delivered On Jul 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    2 x pierre robin HR200/120B registration marks g-nsof/g-bxvk serial numbers 334/326 together with all equipment as described in the mortgage.
    Persons Entitled
    • Industrial Equipment Finance LTD
    Transactions
    • Jul 03, 2004Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Jun 10, 2004
    Delivered On Jun 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft being slingsby T67M MK11, registration mark g-buuf, serial number 2116,. see the mortgage charge document for full details.
    Persons Entitled
    • Industrial Equipment Finance Limited
    Transactions
    • Jun 16, 2004Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft
    Created On Nov 21, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £80,000 inclusive of interest other banking charges costs and expenses
    Short particulars
    Descripton pa-28-161 type piper registration mark g-elzn serial number 28-8416078 and store of spare parts appropriated thereto together with all passenger fares cargo freights charter money compensation remuneration. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft
    Created On Nov 21, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £80,000 inclusive of interest other banking charges costs and expenses
    Short particulars
    Description: A152 type: cessna registration mark: g-boyb serial number: A152-0928. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft
    Created On Nov 21, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £80,000 inclusive of interest other banking charges costs and expenses
    Short particulars
    F172M cessna, g-bdzd reg mark, serial no.1478 And store of spare parts together with all passenger fares, cargo freights, charter money, compensation remuneration, demurrage detention money and other money and all policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircraft
    Created On Nov 21, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £80,000 inclusive of interest other banking charges costs and expenses
    Short particulars
    152 cessna registration mark g-bnme serial number 152-84888. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Jun 09, 1999
    Delivered On Jun 12, 1999
    Satisfied
    Amount secured
    £50,400 together with all other sums due or to become due from the company to the chargee
    Short particulars
    Robin hr 200/120B g-nsof serial no 334 together with an assignment of the rights title and interest in the insurances including all claims and the return of any premiums.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 12, 1999Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On May 11, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    £46,609.04 together with all sums due or to become due from the company to the chargee
    Short particulars
    First priority fixed aircraft mortgage over aircraft "robin hr 200/120B reg mark g-bxvk s/no 326 together with an assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Apr 09, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    £17500 together with all other sums due or to become due from the company to the chargee
    Short particulars
    Piper warrior ii aircraft reg. Mark g-rizz serial no. 28-7816494.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 11, 1998
    Delivered On Nov 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or northamptonshire school of flying limited 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
    • Nov 25, 1998Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NORTHAMPTONSHIRE SCHOOL OF FLYING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2015Commencement of winding up
    Jun 29, 2016Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zafar Iqbal
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    practitioner
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex

    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