SECTOR AVIATION HOLDINGS LIMITED

SECTOR AVIATION HOLDINGS LIMITED

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

    Company NameSECTOR AVIATION HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07930604
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SECTOR AVIATION HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SECTOR AVIATION HOLDINGS LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Llp Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of SECTOR AVIATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 57 LIMITEDJan 31, 2012Jan 31, 2012

    What are the latest accounts for SECTOR AVIATION HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for SECTOR AVIATION HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2019
    Next Confirmation Statement DueApr 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2018
    OverdueYes

    What are the latest filings for SECTOR AVIATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 09, 2025

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 09, 2024

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 09, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 09, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 09, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 09, 2020

    21 pagesLIQ03

    Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN United Kingdom to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Jan 20, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 10, 2019

    LRESEX

    Registered office address changed from Pegasus Business Park Herald Way East Midlands Airport, Castle Donington Derby DE74 2TU to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN on Apr 03, 2019

    1 pagesAD01

    Confirmation statement made on Mar 31, 2018 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 4,358,908
    SH01

    Statement of capital following an allotment of shares on Mar 24, 2016

    • Capital: GBP 4,358,908
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 24, 2016

    • Capital: GBP 4,358,908
    4 pagesSH01

    Group of companies' accounts made up to Mar 31, 2015

    36 pagesAA

    Second filing of SH01 previously delivered to Companies House

    7 pagesRP04
    Annotations
    DateAnnotation
    Dec 21, 2015Clarification DATE OF ALLOTMENT IS 26/10/2015

    Resignation of an auditor

    2 pagesAA03

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of SECTOR AVIATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Peter James
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    United Kingdom
    Director
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    United Kingdom
    EnglandBritish51053350002
    BOND, Stephen William
    c/o Charles Russell Llp
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    United Kingdom
    Director
    c/o Charles Russell Llp
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    United Kingdom
    United KingdomBritish77674640003
    HARRISON, David Alexander
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    Director
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    ScotlandBritish72350900002
    MURRAY, Alan Adams
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    United Kingdom
    Director
    Lypiatt Road
    GL50 2QJ Cheltenham
    Compass House
    Gloucestershire
    United Kingdom
    ScotlandBritish559270001
    SIMPSON, Peter Anthony
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    Director
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    EnglandBritish195560780001
    BOWDEN, David
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Pegasus Business Park
    United Kingdom
    Secretary
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Pegasus Business Park
    United Kingdom
    174005680001
    BAYSHILL SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    Identification TypeEuropean Economic Area
    Registration Number01445189
    161402170001
    NORTON, Richard William Fisher
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritish5550600004
    O'CONNELL, Cathal
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Pegasus Business Park
    United Kingdom
    Director
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Pegasus Business Park
    United Kingdom
    IrelandIrish174005430001
    ROSS, Graeme
    Delgaty
    AB53 5TD Turriff
    Birkwood House
    Aberdeenshire
    Director
    Delgaty
    AB53 5TD Turriff
    Birkwood House
    Aberdeenshire
    United KingdomBritish59748930001
    STURMAN, Robert
    Marlpit Lane
    CR5 2HB Coulsdon
    56
    Uk
    Director
    Marlpit Lane
    CR5 2HB Coulsdon
    56
    Uk
    United KingdomBritish169730850001
    WOODLEY, Ian George
    High Street
    Ripley
    GU23 6AT Woking
    Ryde House
    Surrey
    Uk
    Director
    High Street
    Ripley
    GU23 6AT Woking
    Ryde House
    Surrey
    Uk
    United KingdomBritish80415910002

    Who are the persons with significant control of SECTOR AVIATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airline Investments Limited
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Unit 1, Pegasus Business Park
    England
    Apr 06, 2016
    Herald Way
    East Midlands Airport, Castle Donington
    DE74 2TU Derby
    Unit 1, Pegasus Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08151808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SECTOR AVIATION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of account charge
    Created On Aug 20, 2012
    Delivered On Aug 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or british midland regional limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged moneys being all moneys standing to the credit of the relevant charged account being the us dollar bank account no. 733100012 sort code 400515 and iban GB35MIDL40051573310012 in the name of the chargor with the account bank.. See image for full details.
    Persons Entitled
    • Griffin B LTD.
    Transactions
    • Aug 22, 2012Registration of a charge (MG01)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of account charge
    Created On Aug 20, 2012
    Delivered On Aug 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or british midland regional limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged moneys being all moneys standing to the credit of the relevant charged account being the us dollar bank account no. 73310004, sort code 400515 and iban GB57MIDL40051573310004 in the name of the chargor with the account bank.. See image for full details.
    Persons Entitled
    • Griffin B LTD.
    Transactions
    • Aug 22, 2012Registration of a charge (MG01)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does SECTOR AVIATION HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Gareth Wyn Roberts
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    David Ronald Taylor
    Unit 8 The Aquarium
    King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium
    King Street
    RG1 2AN Reading
    Berkshire

    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