CLOUD 9 AVIATION (LEASING) LIMITED
Overview
Company Name | CLOUD 9 AVIATION (LEASING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04195784 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLOUD 9 AVIATION (LEASING) LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is CLOUD 9 AVIATION (LEASING) LIMITED located?
Registered Office Address | 9 Linwood Avenue Stokesley TS9 5HS Middlesbrough |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLOUD 9 AVIATION (LEASING) LIMITED?
Company Name | From | Until |
---|---|---|
WEBSTARTNOW LIMITED | Dec 21, 2004 | Dec 21, 2004 |
CLOUD NINE COMMERCIAL RECRUITMENT LIMITED | Apr 06, 2001 | Apr 06, 2001 |
What are the latest accounts for CLOUD 9 AVIATION (LEASING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for CLOUD 9 AVIATION (LEASING) LIMITED?
Annual Return |
|
---|
What are the latest filings for CLOUD 9 AVIATION (LEASING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Michael Wilkinson as a director on Jun 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Wilkinson as a secretary on Jul 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Thomas Michael Wilkinson as a director on Jun 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Wilkinson as a secretary on Jul 01, 2015 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Shaun Wilkinson as a director | 3 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Pamela Wilkinson on Apr 05, 2012 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Pamela Pigg on Sep 15, 2011 | 1 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Stockton on Tees TS17 6SA* on Apr 26, 2011 | 1 pages | AD01 | ||||||||||
Amended accounts made up to Apr 30, 2008 | 6 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of CLOUD 9 AVIATION (LEASING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKINSON, Shaun Michael | Director | Linwood Avenue Stokesley TS9 5HS Middlesbrough 9 England | United Kingdom | British | Director | 172175810001 | ||||
HOWSAM, Denise | Secretary | 2 Lynwith Close DN14 9RR Carlton East Yorkshire | British | Company Secretary | 112449630001 | |||||
ROBINSON, Gerald Peter | Secretary | 1 Oakdale Cottages Cornwall Road HG1 2NG Harrogate | British | Accountant | 89233390001 | |||||
WHITE, Sandra Elizabeth | Secretary | 6 Schoolgate Barwick In Elmet LS15 4PF Leeds West Yorkshire | British | Secretary | 67680190001 | |||||
WHITE, Sandra Elizabeth | Secretary | 6 Schoolgate Barwick In Elmet LS15 4PF Leeds West Yorkshire | British | Director | 67680190001 | |||||
WILKINSON, Emily | Secretary | 85 Main Street East Ardsley WF3 2AT Wakefield West Yorks | British | Sales Director | 121794850001 | |||||
WILKINSON, Pamela | Secretary | Linwood Avenue Stokesley TS9 5HS Middlesbrough 9 England | 153613950002 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
WHITE, Sandra Elizabeth | Director | 6 Schoolgate Barwick In Elmet LS15 4PF Leeds West Yorkshire | British | Director | 67680190001 | |||||
WILKINSON, Emily | Director | 85 Main Street East Ardsley WF3 2AT Wakefield West Yorks | British | Sales Director | 121794850001 | |||||
WILKINSON, Shaun Michael | Director | 85 Main Street East Ardsley WF3 2AT Wakefield West Yorkshire | British | Director | 64826610002 | |||||
WILKINSON, Thomas Michael | Director | 85 Main Street East Ardsley WF3 2AT Wakefield West Yorkshire | United Kingdom | British | Director | 105089880001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does CLOUD 9 AVIATION (LEASING) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Aviation mortgage | Created On Apr 20, 2007 Delivered On Apr 28, 2007 | 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 Cessna 421C aircraft reg-mark g-gilt s/n 421C-0515 insurances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Jul 20, 2001 Delivered On Jul 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under any factoring or discounting arrangement | |
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
| ||||
Transactions
|
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