AVIATION EQUIPMENT RESOURCES LIMITED

AVIATION EQUIPMENT RESOURCES LIMITED

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

    Company NameAVIATION EQUIPMENT RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05581645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVIATION EQUIPMENT RESOURCES LIMITED?

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

    Where is AVIATION EQUIPMENT RESOURCES LIMITED located?

    Registered Office Address
    Cambridge House
    16 High Street
    CB10 1AX Saffron Walden
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVIATION EQUIPMENT RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What are the latest filings for AVIATION EQUIPMENT RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Oct 03, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    5 pagesAA

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    5 pagesAA

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Appointment of Mr Nigel Daniel as a director on Oct 15, 2021

    2 pagesAP01

    Confirmation statement made on Oct 03, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Current accounting period shortened from Sep 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Confirmation statement made on Oct 03, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 03, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01

    Notification of Glyn Joseph Martin as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 104
    SH01

    Cancellation of shares. Statement of capital on Feb 05, 2015

    • Capital: GBP 104
    4 pagesSH06

    Who are the officers of AVIATION EQUIPMENT RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLER BRADSHAW LIMITED
    Cambridge House
    16 High Street
    CB10 1AX Saffron Walden
    Essex
    Secretary
    Cambridge House
    16 High Street
    CB10 1AX Saffron Walden
    Essex
    146169230001
    DANIEL, Nigel
    Holbrooks
    CV6 4GF Coventry
    111 Park Gate Road
    United Kingdom
    Director
    Holbrooks
    CV6 4GF Coventry
    111 Park Gate Road
    United Kingdom
    EnglandBritishDirector76897060001
    MARTIN, Glyn Joseph
    1 Park Lane
    CB1 6SS Castle Camps
    Cambridgeshire
    Director
    1 Park Lane
    CB1 6SS Castle Camps
    Cambridgeshire
    United KingdomBritishDirector78660060001
    MARTIN, Julia Lorraine
    1 Park Lane
    Castle Camps
    CB1 6SS Cambridge
    Cambridgeshire
    Secretary
    1 Park Lane
    Castle Camps
    CB1 6SS Cambridge
    Cambridgeshire
    British108373030001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DANIEL, Nigel
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    Director
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    EnglandBritishCompany Director76897060001
    MARTIN, Julia Lorraine
    Park Lane
    Castle Camps
    CB1 6SS Cambridge
    1
    Cambridgeshire
    United Kingdom
    Director
    Park Lane
    Castle Camps
    CB1 6SS Cambridge
    1
    Cambridgeshire
    United Kingdom
    United KingdomBritishNone151137990001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of AVIATION EQUIPMENT RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Glyn Joseph Martin
    Castle Camps
    CB21 4SS Cambridge
    1 Park Lane
    United Kingdom
    Apr 06, 2016
    Castle Camps
    CB21 4SS Cambridge
    1 Park Lane
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does AVIATION EQUIPMENT RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2013
    Delivered On Nov 27, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    Debenture
    Created On Nov 24, 2010
    Delivered On Nov 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2010Registration of a charge (MG01)
    • Nov 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 20, 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
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Sep 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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