AVI AIRPARTS LIMITED

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

    Company NameAVI AIRPARTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06743899
    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 AVI AIRPARTS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AVI AIRPARTS LIMITED located?

    Registered Office Address
    Jpc Financial Ltd 2nd Floor, Lyton House
    Station Approach
    GU22 7PY Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVI AIRPARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIENNA GOLD LIMITEDNov 07, 2008Nov 07, 2008

    What are the latest accounts for AVI AIRPARTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for AVI AIRPARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Appointment of Mr Yalaju Oritseweyinmi as a director on Apr 29, 2019

    2 pagesAP01

    Termination of appointment of James Hugh David Meddings as a director on Apr 29, 2019

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David William Meddings as a director on Nov 01, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2017

    RES15

    Confirmation statement made on Nov 07, 2017 with updates

    4 pagesCS01

    Previous accounting period shortened from Jul 31, 2018 to Nov 30, 2017

    1 pagesAA01

    Current accounting period extended from Mar 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Appointment of Mr David William Meddings as a director on Feb 09, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Termination of appointment of David John Blackledge as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of David John Blackledge as a director on Jun 01, 2016

    1 pagesTM01

    Appointment of Mr James Hugh David Meddings as a director on Jun 01, 2016

    2 pagesAP01

    Registered office address changed from Auction House Market Place Abridge Essex RM4 1UA to Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY on Jun 13, 2016

    1 pagesAD01

    Annual return made up to Nov 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Who are the officers of AVI AIRPARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORITSEWEYINMI, Yalaju
    Station Approach
    GU22 7PY Woking
    Jpc Financial Ltd 2nd Floor, Lyton House
    Surrey
    England
    Director
    Station Approach
    GU22 7PY Woking
    Jpc Financial Ltd 2nd Floor, Lyton House
    Surrey
    England
    NigeriaNigerian257961690001
    BLACKLEDGE, David John
    143 Monkhams Lane
    IG8 0NW Woodford Green
    Essex
    Director
    143 Monkhams Lane
    IG8 0NW Woodford Green
    Essex
    EnglandBritish55430300001
    MEDDINGS, David William
    Sutherland Avenue
    W9 2HG London
    81
    England
    Director
    Sutherland Avenue
    W9 2HG London
    81
    England
    EnglandBritish4416070012
    MEDDINGS, James Hugh David
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    Director
    Station Approach
    GU22 7PY Woking
    2nd Floor, Lynton House
    Surrey
    England
    EnglandBritish14763590003
    WAGLAND, Martyn John
    Saint Mary's Grove
    Islington
    N1 2NT London
    26
    United Kingdom
    Director
    Saint Mary's Grove
    Islington
    N1 2NT London
    26
    United Kingdom
    British137462780001

    Who are the persons with significant control of AVI AIRPARTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Meddings
    Station Approach
    GU22 7PY Woking
    Jpc Financial Ltd 2nd Floor, Lyton House
    Surrey
    England
    Nov 07, 2016
    Station Approach
    GU22 7PY Woking
    Jpc Financial Ltd 2nd Floor, Lyton House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AVI AIRPARTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 02, 2011
    Delivered On Feb 04, 2011
    Outstanding
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    Aircraft mortgage
    Created On May 19, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First priority fixed aircraft mortgage over;- aircraft type: robinson R22 beta ii reg mark: g-ktsg s/no. 4425 together with an assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder, and the return of any premiums.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 21, 2009Registration of a charge (395)
    • Sep 08, 2011Statement 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