EXCEL AVIATION LIMITED

EXCEL AVIATION LIMITED

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

    Company NameEXCEL AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03720932
    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 EXCEL AVIATION LIMITED?

    • (6323) /

    Where is EXCEL AVIATION LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXCEL AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2007

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

    Annual Return
    Last Annual Return

    What are the latest filings for EXCEL AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Aug 31, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 31, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Feb 29, 2012

    10 pages4.68

    Termination of appointment of Philip Aird-Mash as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Aug 31, 2011

    5 pages4.68

    Registered office address changed from * Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ* on May 26, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 31, 2010

    5 pages4.68

    legacy

    1 pages287

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    legacy

    1 pages288b

    Administrator's progress report to Mar 11, 2009

    18 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    legacy

    1 pages288b

    Notice of extension of time period of the administration

    1 pages2.18B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    10 pages395

    legacy

    9 pages395

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of EXCEL AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSFIELD, Jonathan
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    Director
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    British100279540002
    BUDGEN, David Anthony
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    Secretary
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    British64883780003
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Secretary
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    British59274640002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    AIRD-MASH, Philip John
    Grange Road
    SM2 6TH Sutton
    4 Ormsby
    Surrey
    Director
    Grange Road
    SM2 6TH Sutton
    4 Ormsby
    Surrey
    British129507080001
    DRAKOU, Andreas, Mr.
    2 Anageniseos Street
    Panthea
    1405 Lemesos
    Cyprus
    Director
    2 Anageniseos Street
    Panthea
    1405 Lemesos
    Cyprus
    CyprusBritish55638630006
    DRAKOU, Themis
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    Director
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    United KingdomBritish3834100001
    HADJINICOLAOU, John Eugene Leonidas
    6 Summit Way
    N14 7NL Southgate
    London
    Director
    6 Summit Way
    N14 7NL Southgate
    London
    British77113230001
    KYPRIANOU, Akis
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    Director
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    United KingdomBritish95521410001
    MORRIS, Neil Andrew
    Fleming Way
    RH10 9EA Crawley
    Explorer House
    West Sussex
    Director
    Fleming Way
    RH10 9EA Crawley
    Explorer House
    West Sussex
    British129567420001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    ROBERTS, Paul
    7 Foxglove Walk
    BN13 3TB Durrington
    West Sussex
    Director
    7 Foxglove Walk
    BN13 3TB Durrington
    West Sussex
    British77113200002
    SAVVIDES, Pavlos
    29 Julianou Street
    FOREIGN Ekali
    Limassol
    Cyprus
    Director
    29 Julianou Street
    FOREIGN Ekali
    Limassol
    Cyprus
    British77557150001
    SIGURDARSON, Halldor
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    Director
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    Icelandic103074260003
    TOMLINSON, Steven John
    Wykeham
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    Director
    Wykeham
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    United KingdomBritish65357940003
    WYATT, Philip Leonard George
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    Director
    Explorer House
    Fleming Way
    RH10 9EA Crawley
    West Sussex
    British33105140004
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Does EXCEL AVIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of addendum
    Created On Aug 28, 2008
    Delivered On Sep 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the secured party on any account whatsoever
    Short particulars
    First fixed charge all its rights,title and interest from time to time in and to real estate,investments,plant,machinery,vehicles,office equipment,computeres and other chattels see image for full details.
    Persons Entitled
    • Straumur-Burdaras Investment Bank Hf (The “Security Agent”)
    Transactions
    • Sep 18, 2008Registration of a charge (395)
    Security agreement
    Created On Aug 18, 2008
    Delivered On Aug 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to a secured party on any account whatsoever
    Short particulars
    The property identified in respect of the company in part a of schedule 2 to the security agreement and all related rights fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Straumur-Burdaras Investment Bank Hf (The Security Agent)
    Transactions
    • Aug 28, 2008Registration of a charge (395)
    Security agreement
    Created On Jul 31, 2008
    Delivered On Aug 19, 2008
    Outstanding
    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
    All real estate all group shares all its rights title and interest investments plant machinery other chattels all related rights insurance policies assigned agreements goodwill uncalled capital the benefit intellectual property assets of any pension fund monetary claims floating charge all its present and future undertaking and assets see image for full details.
    Persons Entitled
    • Straumur-Burdaras Investment Bank Hf
    Transactions
    • Aug 19, 2008Registration of a charge (395)
    • Aug 21, 2008
    Deed of charge over credit balances
    Created On Dec 20, 1999
    Delivered On Dec 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re excel aviation limited high interest business account number 80926094. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    The rents reserved by and all other monies payable by the company to the chargee pursuant to the terms of a lease dated 6TH december 1999 and/or this deed
    Short particulars
    The company charges the rent deposit of £18,343 and the amount from time to time standing to the credit of the deposit account,. See the mortgage charge document for full details.
    Persons Entitled
    • Socpen Trustees Limited
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    The rents reserved by and all other monies payable by the company to the chargee pursuant to the terms of a lease dated 6TH december 1999 and/or this deed
    Short particulars
    The company charges the rent deposit of £6,590 from time to time standing to the credit of deposit account in which the rent depoosit is held to the chargee,. See the mortgage charge document for full details.
    Persons Entitled
    • Socpen Trustees Limited
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)

    Does EXCEL AVIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2009Administration ended
    Sep 12, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Stuart Charles Edward Mackellar
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Mark Nicholas Cropper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Sep 01, 2009Commencement of winding up
    Jun 05, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Stuart Charles Edward Mackellar
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    practitioner
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    Mark Nicholas Cropper
    31 Wellington Plaza
    Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    31 Wellington Plaza
    Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Simon Jonathan Appell
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds

    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