CAV AEROSPACE LIMITED

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

    Company NameCAV AEROSPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04069894
    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 CAV AEROSPACE LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is CAV AEROSPACE LIMITED located?

    Registered Office Address
    4 Brindley Place
    B1 2HZ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAV AEROSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITEDJun 01, 2001Jun 01, 2001
    CELTIC AEROSPACE VENTURES LIMITEDNov 07, 2000Nov 07, 2000
    FILBUK 632 LIMITEDSep 12, 2000Sep 12, 2000

    What are the latest accounts for CAV AEROSPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CAV AEROSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    16 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    17 pagesAM10

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Notice of deemed approval of proposals

    50 pagesF2.18

    Statement of administrator's proposal

    47 pages2.17B

    Registered office address changed from Number 1 Industrial Estate Consett County Durham DH8 6SR to 4 Brindley Place Birmingham B1 2HZ on Nov 30, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Confirmation statement made on Sep 12, 2016 with updates

    6 pagesCS01

    Termination of appointment of Michael John Eggleston as a director on Jun 03, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    30 pagesAA

    Registration of charge 040698940025, created on Mar 22, 2016

    9 pagesMR01

    Registration of charge 040698940026, created on Mar 22, 2016

    9 pagesMR01

    Satisfaction of charge 040698940018 in full

    4 pagesMR04

    Satisfaction of charge 040698940019 in full

    4 pagesMR04

    Satisfaction of charge 040698940017 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 040698940020 in full

    4 pagesMR04

    Satisfaction of charge 040698940022 in full

    4 pagesMR04

    Who are the officers of CAV AEROSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    Brindley Place
    B1 2HZ Birmingham
    4
    United Kingdom
    Secretary
    Brindley Place
    B1 2HZ Birmingham
    4
    United Kingdom
    196460680001
    ASPLIN, Robert Alexander
    Brindley Place
    B1 2HZ Birmingham
    4
    United Kingdom
    Director
    Brindley Place
    B1 2HZ Birmingham
    4
    United Kingdom
    United KingdomBritish149870270004
    MILNER, Andrew Rex
    Brindley Place
    B1 2HZ Birmingham
    4
    United Kingdom
    Director
    Brindley Place
    B1 2HZ Birmingham
    4
    United Kingdom
    United KingdomBritish200109020001
    CASSIDY, Peter Antony
    6 Chester Close
    Darras Hall
    NE20 9AG Ponteland
    Newcastle On Tyne
    Secretary
    6 Chester Close
    Darras Hall
    NE20 9AG Ponteland
    Newcastle On Tyne
    British80630710001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    ALDRIDGE, Mark Nicholas Kennedy
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    Director
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    United KingdomBritish196502740001
    CALLAGHAN, Anthony James
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish109785120001
    CASSIDY, Peter Antony
    6 Chester Close
    Darras Hall
    NE20 9AG Ponteland
    Newcastle On Tyne
    Director
    6 Chester Close
    Darras Hall
    NE20 9AG Ponteland
    Newcastle On Tyne
    United KingdomBritish80630710001
    EGGLESTON, Michael John
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    Director
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    United KingdomBritish197706470001
    HUMPHREYS, Bryan Ernest
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish7232710002
    JONES, Andrew David Willis
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish80652540001
    KENNEDY, Harry
    21 Longbank Drive
    KA7 4SD Ayr
    Ayrshire
    Director
    21 Longbank Drive
    KA7 4SD Ayr
    Ayrshire
    British70801300001
    LARGE, Leslie Arthur
    5 Wensley Drive
    Hazel Grove
    SK7 6EW Stockport
    Cheshire
    Director
    5 Wensley Drive
    Hazel Grove
    SK7 6EW Stockport
    Cheshire
    British80631410001
    LYLE, John Thomas
    115 Kenton Road
    NE3 4NN Newcastle Upon Tyne
    Tyne & Wear
    Director
    115 Kenton Road
    NE3 4NN Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish66547550001
    MCFARLANE, Owen David
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    United KingdomBritish56110830005
    MCKINLAY, Robert Murray
    43 Glenavon Park
    BS9 1RW Bristol
    Director
    43 Glenavon Park
    BS9 1RW Bristol
    British8393690001
    MOTTERSHEAD, Peter David Leigh
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    Director
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    EnglandBritish102140470001
    MOULTON, Jonathan Paul
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    Director
    Industrial Estate
    DH8 6SR Consett
    Number 1
    County Durham
    GuernseyBritish148687630003
    SCHUBERT, David Karl
    Baglan Villas
    Penybryn Pyle
    CF33 6RB Bridgend
    Mid Glamorgan
    Director
    Baglan Villas
    Penybryn Pyle
    CF33 6RB Bridgend
    Mid Glamorgan
    WalesBritish4611080001
    SPENCER, Christopher Robin
    5 The Orchards
    NG31 9GW Grantham
    Lincolnshire
    Director
    5 The Orchards
    NG31 9GW Grantham
    Lincolnshire
    British100793720001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of CAV AEROSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Industrial Estate
    DH8 6SR Consett
    Number One
    County Durham
    United Kingdom
    Apr 06, 2016
    Industrial Estate
    DH8 6SR Consett
    Number One
    County Durham
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act, 2006
    Place RegisteredCompanies House
    Registration Number09464809
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CAV AEROSPACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 22, 2016
    Delivered On Mar 26, 2016
    Outstanding
    Brief description
    Unit 24 number one industrial estate consett t/no DU180793.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Cav Aerospace Limited
    Transactions
    • Mar 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 22, 2016
    Delivered On Mar 26, 2016
    Outstanding
    Brief description
    Unit 24 number one industrial estate consett t/no DU180793.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Cav Aerospace Limited
    Transactions
    • Mar 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 26, 2016
    Delivered On Jan 28, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Cav Aerospace Limited
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 26, 2016
    Delivered On Jan 28, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Cav Aerospace Limited
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 19, 2015
    Delivered On Mar 24, 2015
    Satisfied
    Brief description
    Unit 11 ashville way whetstone t/no LT331487 and BT101/24 number one industrial estate medomsley road consett t/no DU180793 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2015
    Delivered On Mar 26, 2015
    Outstanding
    Brief description
    1) unit 11, ashville way, whetstone, LE8 6NU. Title number: LT331487. 2) BT101/24 number one industrial estate, medomsley road, consett. Title number: DU180793.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Spv 18 Limited
    Transactions
    • Mar 26, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 17, 2015
    Delivered On Mar 19, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 17, 2015
    Delivered On Mar 19, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 25, 2014
    Delivered On Mar 15, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Mar 15, 2014Registration of a charge (MR01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 25, 2014
    Delivered On Mar 15, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Mar 15, 2014Registration of a charge (MR01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2013
    Delivered On Oct 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    Deed of charge over credit balances
    Created On Aug 03, 2012
    Delivered On Aug 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re cav aerospace limited. Business premium account. Account number 43048632.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    Deed of debenture
    Created On Oct 20, 2010
    Delivered On Oct 27, 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 24, 2009
    Delivered On Jul 30, 2009
    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, plant & machinery see image for full details.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Jul 30, 2009Registration of a charge (395)
    • Oct 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 02, 2005
    Delivered On Dec 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 1 no 1 industrial estate consett. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Sep 27, 2005
    Delivered On Sep 29, 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
    Fixed charge on all f/h and l/h property,all fixtures and fittings (including trade fixtures and fittings and fixed plant and machinery,all spare parts,replacements,modifications and additions,all goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • London Bridge Finance Limited
    Transactions
    • Sep 29, 2005Registration of a charge (395)
    • Sep 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Oct 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11 ashville way, whetstone, leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Oct 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a number one industrial estate, medomsley road, consett, county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Oct 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Oct 02, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The hydroflow central coolant, swarf filtration system and boric acid anodising tank together with all additions alterations accessories replacements, substitutions and renewals (the mortgaged chattels) with the full benefit of any guarantee warranty or other obligation, agreements copyrights and insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 21, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    BT101/24, number one ind. Estate, medomsley road, consett, t/no DU180793. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 21, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery chattels or other equipment, the benefit of any guarantee, agreements, copyrights, patents, trademarks etc, the benefit of all insurances.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 2002
    Delivered On Apr 05, 2002
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 19, 2001
    Delivered On Jan 05, 2002
    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 interest in the deposit account and all money from time to time withdrawn therefrom, deposit account means: a separate interest earning deposit account(s) maintained by the mortgagee into which the initial deposit of £13,218.75 shall be paid.
    Persons Entitled
    • Norscot Investments Limited
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 2001
    Delivered On Jan 15, 2001
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 2001Registration of a charge (395)
    • Apr 17, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CAV AEROSPACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2016Administration started
    Sep 07, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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