CTC AVIATION INTERNATIONAL LIMITED

CTC AVIATION INTERNATIONAL LIMITED

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

    Company NameCTC AVIATION INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08045500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CTC AVIATION INTERNATIONAL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CTC AVIATION INTERNATIONAL LIMITED located?

    Registered Office Address
    Unit 120 Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CTC AVIATION INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTC BIDCO LIMITEDApr 25, 2012Apr 25, 2012

    What are the latest accounts for CTC AVIATION INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CTC AVIATION INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 29, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2019

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2018

    LRESSP

    Statement of capital following an allotment of shares on Oct 06, 2017

    • Capital: GBP 77,784
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pagesSH20

    Statement of capital on Oct 06, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to nil 06/10/2017
    RES13

    Termination of appointment of David Reilly as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Arthur Yeager as a director on Aug 29, 2017

    1 pagesTM01

    Termination of appointment of Todd Winston Gautier as a director on Aug 15, 2017

    1 pagesTM01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Todd Gautier on Apr 04, 2017

    3 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    41 pagesPARENT_ACC

    Who are the officers of CTC AVIATION INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Ronald
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    EnglandBritish113012210002
    CRAWFORD, Alan Edward
    Manor Roya
    RH10 9PX Crawley
    L-3 Communications
    W Sussex
    United Kingdom
    Director
    Manor Roya
    RH10 9PX Crawley
    L-3 Communications
    W Sussex
    United Kingdom
    United KingdomAustralian187519440001
    CHOTAI, Yagnish Vrajlal
    Main Road
    Dibden
    SO45 5TD Southampton
    Dibden Manor
    United Kingdom
    Director
    Main Road
    Dibden
    SO45 5TD Southampton
    Dibden Manor
    United Kingdom
    EnglandBritish17626330003
    CLARKE, Robert Francis
    Main Road
    Dibden
    SO45 5TD Southampton
    Dibden Manor
    United Kingdom
    Director
    Main Road
    Dibden
    SO45 5TD Southampton
    Dibden Manor
    United Kingdom
    EnglandBritish101647750001
    GAUTIER, Todd Winston
    Arlington Downs Road
    Arlington
    2200
    Tx 76011
    United States
    Director
    Arlington Downs Road
    Arlington
    2200
    Tx 76011
    United States
    United StatesAmerican198193460006
    HARTZ, John Frederick
    Welbeck Street
    W1G 8DX London
    43
    Director
    Welbeck Street
    W1G 8DX London
    43
    United KingdomDanish63834130005
    REILLY, David
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican197674050001
    STEELE, Toby Andrew Murray
    Main Road
    Dibden
    SO45 5TD Southampton
    Dibden Manor
    United Kingdom
    Director
    Main Road
    Dibden
    SO45 5TD Southampton
    Dibden Manor
    United Kingdom
    United KingdomBritish115268970001
    WILLIAMS, Mark Llewellyn
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    Director
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    United KingdomBritish165945530001
    YEAGER, Arthur
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican198194260001

    Who are the persons with significant control of CTC AVIATION INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    Apr 06, 2016
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number8045536
    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 CTC AVIATION INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 21, 2012
    Delivered On Jun 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion 2010 General Partner Limited (Security Trustee)
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge those monies standing to the account in the name of 'ctc bidco limited e loan notes- josephine norman ' held with hsbc bank PLC with account number 62765179 and sort code 40-42-18 being £5,826,303 together with all interest accruing.
    Persons Entitled
    • Josephine Louise Norman
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Jan 30, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge those monies standing to the account in the name of 'ctc bidco limited e loan notes-rebecca harvey-evers' held with hsbc bank PLC with account number 62765187 and sort code 40-42-18 being £5,826,303 together with all interest accruing.
    Persons Entitled
    • Rebecca Hannah Harvey-Evers
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Jan 30, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 21, 2012
    Delivered On Jun 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)

    Does CTC AVIATION INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Commencement of winding up
    Aug 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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