CHILTERN CLASSIC FLIGHT LIMITED
Overview
| Company Name | CHILTERN CLASSIC FLIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07854502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILTERN CLASSIC FLIGHT LIMITED?
- Non-scheduled passenger air transport (51102) / Transportation and storage
Where is CHILTERN CLASSIC FLIGHT LIMITED located?
| Registered Office Address | Building 23 Wycombe Air Park Booker SL7 3DR Marlow Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHILTERN CLASSIC FLIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 06, 2017 |
What are the latest filings for CHILTERN CLASSIC FLIGHT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 06, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of David John Spicer as a director on Nov 20, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 06, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 06, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 06, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from * Building 10 Turweston Aerodrome, Biddlesden Road Westbury Brackley Northamptonshire NN13 5YD* on Jun 15, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Green as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Spicer on Nov 21, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Green as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 06, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Hangar One Bicester Airfield Skimmingdish Lane Bicester Oxfordshire OX26 5HA England* on Jul 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alan Turney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lawrence as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Green as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Green as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Paul Fromage as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of CHILTERN CLASSIC FLIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRD, Richard Colin | Director | Wycombe Air Park Booker SL7 3DR Marlow Building 23 Buckinghamshire England | United Kingdom | British | Chief Flying Instructor | 167215600001 | ||||
| FROMAGE, Stephen Paul | Director | Wycombe Air Park Booker SL7 3DR Marlow Building 23 Buckinghamshire England | England | South African | Architect | 75901730001 | ||||
| MORRELL, Stephen George | Director | Old Bryers Close Shabbington HP18 9DX Aylesbury 5 Buckinghamshire United Kingdom | England | British | Director | 14618920003 | ||||
| SPICER, Alexa | Secretary | c/o West Cottage Foundry Lane Loosley Row HP27 0NY Princes Risborough West Cottage Buckinghamshire England | 164720500001 | |||||||
| GREEN, Paul Donald | Director | Stable Cottages Temple Lane Temple SL7 1SA Marlow 5 Buckinghamshire England | United Kingdom | British | It Director | 44921250002 | ||||
| GREEN, Paul Donald | Director | Bicester Airfield Skimmingdish Lane OX26 5HA Bicester Hangar One Oxfordshire England | United Kingdom | British | It Director | 44921250002 | ||||
| LAWRENCE, David | Director | The Park Redbourn AL3 7LT St. Albans 100 Hertfordshire United Kingdom | England | British | Aircraft Engineer | 167215670001 | ||||
| SPICER, David John | Director | Wycombe Air Park Booker SL7 3DR Marlow Building 23 Buckinghamshire England | United Kingdom | British | Consultant | 25164830001 | ||||
| TURNEY, Alan Martin | Director | Stoneycroft Aldbury HP23 5RL Tring 12 Hertfordshire United Kingdom | England | British | Aircraft Engineer | 167215640001 |
Who are the persons with significant control of CHILTERN CLASSIC FLIGHT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Fromage | Apr 06, 2016 | Wycombe Air Park Booker SL7 3DR Marlow 23 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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