AIM AVIATION (HENSHALLS) LIMITED

Register to unlock more data on OkredoRegister

AIM AVIATION (HENSHALLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00362026

Incorporation date

24/06/1940

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1940)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-06-20
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon14/08/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon09/12/2023
Appointment of a voluntary liquidator
dot icon09/12/2023
Removal of liquidator by court order
dot icon19/08/2023
Liquidators' statement of receipts and payments to 2023-06-20
dot icon11/10/2022
Appointment of a voluntary liquidator
dot icon11/10/2022
Statement of affairs
dot icon14/07/2022
Registered office address changed from 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2022-07-14
dot icon08/07/2022
Resolutions
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/02/2021
Appointment of Mr Neil Taggart as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Wayne Ball as a director on 2021-02-09
dot icon22/01/2021
Full accounts made up to 2019-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon14/05/2020
Appointment of Jiajia Dai as a director on 2020-05-01
dot icon14/05/2020
Appointment of Li Fan as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Richard Mark Bower as a director on 2020-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Notification of Aim Altitude Limited as a person with significant control on 2019-04-19
dot icon18/04/2019
Cessation of Aim Altitude Limited as a person with significant control on 2019-04-17
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/12/2017
Appointment of Mr Richard Mark Bower as a director on 2017-12-27
dot icon27/12/2017
Change of details for Avicade Systems (Uk) Limited as a person with significant control on 2017-12-27
dot icon27/12/2017
Termination of appointment of Mark John Edwards as a director on 2017-12-27
dot icon04/09/2017
Appointment of Mr Mark Stoddart as a director on 2017-09-01
dot icon05/07/2017
Termination of appointment of Andrew Jack Leitch as a director on 2017-06-26
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/12/2016
Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 2016-12-05
dot icon25/11/2016
Registration of charge 003620260012, created on 2016-11-23
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon10/05/2016
Registration of charge 003620260011, created on 2016-05-05
dot icon09/05/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon07/05/2016
Satisfaction of charge 003620260009 in full
dot icon07/05/2016
Satisfaction of charge 003620260010 in full
dot icon06/11/2015
Full accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Michael John Davis as a director on 2014-12-05
dot icon14/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2014-04-30
dot icon05/09/2014
Satisfaction of charge 7 in full
dot icon05/09/2014
Satisfaction of charge 8 in full
dot icon22/04/2014
Director's details changed for Mr Mark Edwards on 2014-04-01
dot icon11/03/2014
Appointment of Mr Wayne Ball as a director
dot icon10/03/2014
Termination of appointment of Richard Bower as a director
dot icon09/12/2013
Full accounts made up to 2013-04-30
dot icon09/11/2013
Registration of charge 003620260010
dot icon08/11/2013
Registration of charge 003620260009
dot icon10/10/2013
Termination of appointment of Mark Edwards as a secretary
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Peter Forbes as a director
dot icon05/06/2013
Termination of appointment of Andrew Hammond as a director
dot icon17/01/2013
Appointment of Mr Andrew Jack Leitch as a director
dot icon17/01/2013
Director's details changed for Andrew Potter Hammond on 2013-01-17
dot icon17/01/2013
Director's details changed for Michael John Davis on 2013-01-17
dot icon17/01/2013
Secretary's details changed for Mr Mark Edwards on 2013-01-17
dot icon16/01/2013
Termination of appointment of Matthew Eyre as a director
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-04-30
dot icon23/01/2012
Full accounts made up to 2011-04-30
dot icon22/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Keith Robinson as a director
dot icon22/09/2011
Registered office address changed from Abbot Close Oyster Lane, Byfleet, Surrey KT14 7JN on 2011-09-22
dot icon24/05/2011
Appointment of Mr Richard Bower as a director
dot icon13/01/2011
Full accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/09/2010
Director's details changed for Keith Robinson on 2010-09-14
dot icon23/09/2010
Director's details changed for Michael John Davis on 2010-09-14
dot icon23/09/2010
Termination of appointment of Mark Edwards as a director
dot icon23/09/2010
Director's details changed for Matthew Eyre on 2010-09-14
dot icon23/09/2010
Director's details changed for Andrew Potter Hammond on 2010-09-14
dot icon04/08/2010
Appointment of Mr Mark Edwards as a secretary
dot icon04/08/2010
Appointment of Mr Mark Edwards as a director
dot icon04/08/2010
Appointment of Mr Mark Edwards as a director
dot icon03/08/2010
Appointment of Mr Peter Patrick Spencer Forbes as a director
dot icon30/07/2010
Termination of appointment of Robert Green as a secretary
dot icon30/07/2010
Termination of appointment of Jeffrey Smith as a director
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2010
Resolutions
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2010
Full accounts made up to 2009-04-30
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-04-30
dot icon18/09/2008
Return made up to 14/09/08; full list of members
dot icon21/08/2008
Secretary appointed mr robert anthony green
dot icon21/08/2008
Appointment terminated secretary simon winship
dot icon26/09/2007
Full accounts made up to 2007-04-30
dot icon24/09/2007
Return made up to 14/09/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-04-30
dot icon04/10/2006
Return made up to 14/09/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-04-30
dot icon27/09/2005
Return made up to 14/09/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-04-30
dot icon27/09/2004
Return made up to 14/09/04; full list of members
dot icon08/06/2004
Director resigned
dot icon18/01/2004
Full accounts made up to 2003-04-30
dot icon20/10/2003
Return made up to 14/09/03; full list of members
dot icon12/03/2003
Auditor's resignation
dot icon19/02/2003
Full accounts made up to 2002-04-30
dot icon07/10/2002
Return made up to 14/09/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon10/10/2001
Return made up to 14/09/01; full list of members
dot icon13/08/2001
Director resigned
dot icon20/07/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon06/10/2000
Return made up to 14/09/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-04-30
dot icon11/10/1999
Return made up to 14/09/99; full list of members
dot icon07/10/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon09/04/1999
Auditor's resignation
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
New secretary appointed
dot icon10/02/1999
Full accounts made up to 1998-04-30
dot icon03/02/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon15/10/1998
Return made up to 14/09/98; no change of members
dot icon15/10/1998
Director resigned
dot icon27/01/1998
Full accounts made up to 1997-04-30
dot icon08/10/1997
Return made up to 14/09/97; no change of members
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
New secretary appointed
dot icon06/02/1997
Full accounts made up to 1996-04-30
dot icon08/10/1996
Return made up to 14/09/96; full list of members
dot icon13/02/1996
Full accounts made up to 1995-04-30
dot icon29/09/1995
Return made up to 14/09/95; no change of members
dot icon16/02/1995
Accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 14/09/94; no change of members
dot icon14/02/1994
Accounts made up to 1993-04-30
dot icon13/11/1993
Director resigned
dot icon07/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Return made up to 14/09/93; full list of members
dot icon11/02/1993
Full accounts made up to 1992-04-30
dot icon08/10/1992
Return made up to 14/09/92; no change of members
dot icon13/07/1992
Director resigned
dot icon11/06/1992
Auditor's resignation
dot icon28/05/1992
Director resigned
dot icon11/02/1992
Accounts made up to 1991-04-30
dot icon30/09/1991
Return made up to 14/09/91; no change of members
dot icon30/09/1991
Registered office changed on 30/09/91
dot icon05/11/1990
Accounts made up to 1990-04-30
dot icon04/10/1990
Return made up to 14/09/90; full list of members
dot icon18/12/1989
Memorandum and Articles of Association
dot icon14/12/1989
Certificate of change of name
dot icon02/10/1989
Return made up to 08/09/89; full list of members
dot icon05/09/1989
Accounts made up to 1989-04-30
dot icon22/11/1988
New director appointed
dot icon10/10/1988
Return made up to 09/09/88; full list of members
dot icon20/09/1988
Accounts made up to 1988-04-30
dot icon24/10/1987
Return made up to 11/09/87; full list of members
dot icon23/09/1987
Director resigned
dot icon22/09/1987
Accounts made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
New director appointed
dot icon02/10/1986
Return made up to 12/09/86; full list of members
dot icon04/09/1986
Accounts made up to 1986-04-30
dot icon09/04/1985
Certificate of change of name
dot icon13/10/1983
Particulars of mortgage/charge
dot icon12/10/1983
Particulars of mortgage/charge
dot icon10/07/1981
Certificate of change of name
dot icon14/10/1978
Particulars of mortgage/charge
dot icon13/10/1978
Particulars of mortgage/charge
dot icon24/06/1940
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
12/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoddart, Mark
Director
01/09/2017 - Present
9
Fan, Li
Director
01/05/2020 - Present
11
Forbes, Peter Patrick Spencer
Director
22/06/2010 - 01/07/2013
3
Edwards, Mark John
Director
22/06/2010 - 22/06/2010
60
Edwards, Mark John
Director
22/06/2010 - 27/12/2017
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM AVIATION (HENSHALLS) LIMITED

AIM AVIATION (HENSHALLS) LIMITED is an(a) Liquidation company incorporated on 24/06/1940 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIM AVIATION (HENSHALLS) LIMITED?

toggle

AIM AVIATION (HENSHALLS) LIMITED is currently Liquidation. It was registered on 24/06/1940 .

Where is AIM AVIATION (HENSHALLS) LIMITED located?

toggle

AIM AVIATION (HENSHALLS) LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does AIM AVIATION (HENSHALLS) LIMITED do?

toggle

AIM AVIATION (HENSHALLS) LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AIM AVIATION (HENSHALLS) LIMITED?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-06-20.