COMMAND PILOT TRAINING LIMITED
Overview
Company Name | COMMAND PILOT TRAINING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04643452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COMMAND PILOT TRAINING LIMITED?
- Freight air transport (51210) / Transportation and storage
Where is COMMAND PILOT TRAINING LIMITED located?
Registered Office Address | 93 Tabernacle Street EC2A 4BA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMAND PILOT TRAINING LIMITED?
Company Name | From | Until |
---|---|---|
ATLANTIC TRAINING SUPPORT LIMITED | Jan 21, 2003 | Jan 21, 2003 |
What are the latest accounts for COMMAND PILOT TRAINING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COMMAND PILOT TRAINING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2020 | 15 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2019 | 15 pages | LIQ03 | ||||||||||||||
Registered office address changed from Dakota House Coventry Airport West Coventry CV8 3AZ to 93 Tabernacle Street London EC2A 4BA on May 28, 2019 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2018 | 18 pages | LIQ03 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Dakota House Coventry Airport West Coventry CV8 3AZ on Oct 24, 2017 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Registered office address changed from Dakota House Coventry Airport West Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on May 03, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Susanna Hawkins as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Piers Sherdon as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Perks as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed atlantic training support LIMITED\certificate issued on 19/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of COMMAND PILOT TRAINING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNHAM, Kathryn Elizabeth | Director | 2 Trees Farm Butt Hill Napton On The Hill CV47 8NE Southam Warwickshire | United Kingdom | British | Training Pilot | 87365080001 | ||||
HAWKINS, Susanna | Director | Tabernacle Street EC2A 4BA London 93 | England | British | Chief Executive | 115483460001 | ||||
DANCE, Philip Sydney | Secretary | Agincourt Road CV3 5PT Coventry 48 West Midlands United Kingdom | British | Pilot Training Manager | 87139680002 | |||||
GUYNAN, Stephen | Secretary | Albury Square The Park NG7 1AB Nottingham 3 Nottinghamshire United Kingdom | 146567990001 | |||||||
GUYNAN, Stephen | Secretary | 3 Albury Square The Park NG7 1AB Nottingham Nottinghamshire | British | 75324050001 | ||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
DANCE, Philip Sydney | Director | Hwy 10 New Albany B0S 1PO Middleton 6492 Nova Scotia Canada | Canada | British | Pilot Training Manager | 87139680003 | ||||
PERKS, Richard Howard | Director | Coventry Airport West CV8 3AZ Coventry Dakota House United Kingdom | United Kingdom | British | Director | 184320580001 | ||||
SHERDON, Piers Hugh | Director | Coventry Airport West CV8 3AZ Coventry Dakota House United Kingdom | United Kingdom | British | Director | 184320590001 | ||||
SIMMONS, Andrew | Director | Coventry Airport West CV8 3AZ Coventry Dakota House United Kingdom | United Kingdom | English | Director | 53411120001 | ||||
DUPORT DIRECTOR LIMITED | Director | 20 Kingshurst Road Northfield B31 2LN Birmingham | 83249210001 |
Who are the persons with significant control of COMMAND PILOT TRAINING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atlantic Holdings Limited | Apr 06, 2016 | Petit Port St Brelade Beach House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMMAND PILOT TRAINING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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