AIM AVIATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIM AVIATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08662775

Incorporation date

27/08/2013

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory And 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 27/08/2013)
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 and 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
Statement of affairs
dot icon11/10/2022
Appointment of a voluntary liquidator
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 icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-08-27 with 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 icon10/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Termination of appointment of Huang Jun as a director on 2019-07-01
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 icon03/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Termination of appointment of Mark John Edwards 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 icon12/10/2017
Confirmation statement made on 2017-08-27 with no updates
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 icon05/12/2016
Registered office address changed from Jecco House Boscombe Grove Road Bournemouth Dorset 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 086627750002, created on 2016-11-23
dot icon21/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon23/08/2016
Appointment of Mr Huang Jun as a director on 2016-08-15
dot icon23/08/2016
Appointment of Dr Richard Mark Bower as a director on 2016-08-15
dot icon11/05/2016
Termination of appointment of Jose Arellano as a director on 2016-05-05
dot icon11/05/2016
Termination of appointment of Martin Draper as a director on 2016-05-05
dot icon11/05/2016
Termination of appointment of Andrew Stevens as a director on 2016-05-05
dot icon11/05/2016
Termination of appointment of Gavin William Chittick as a director on 2016-05-05
dot icon11/05/2016
Termination of appointment of Gordon Andrew Holmes as a director on 2016-05-05
dot icon10/05/2016
Registration of charge 086627750001, created on 2016-05-05
dot icon09/05/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon09/05/2016
Termination of appointment of Andrew Stevens as a director on 2016-05-05
dot icon09/05/2016
Termination of appointment of Gordon Andrew Holmes as a director on 2016-05-05
dot icon09/05/2016
Termination of appointment of Martin Draper as a director on 2016-05-05
dot icon09/05/2016
Termination of appointment of Gavin William Chittick as a director on 2016-05-05
dot icon09/05/2016
Termination of appointment of Jose Arellano as a director on 2016-05-05
dot icon06/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Jose Arellano as a director on 2015-03-09
dot icon11/05/2015
Appointment of Mr Gordon Andrew Holmes as a director on 2015-03-09
dot icon17/04/2015
Termination of appointment of Patrick Smulders as a director on 2015-03-09
dot icon17/04/2015
Termination of appointment of Rayhan Robin Roy Davis as a director on 2015-03-09
dot icon17/04/2015
Part Rectified TM01 was removed from the public register on 04/06/2015 as it was invalid or ineffective.
dot icon15/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon13/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon10/04/2014
Second filing of AP01 previously delivered to Companies House
dot icon22/01/2014
Resolutions
dot icon16/12/2013
Appointment of Gavin William Chittick as a director
dot icon22/11/2013
Appointment of Martin Draper as a director
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-07
dot icon05/11/2013
Appointment of Mr Andrew Jack Leitch as a director
dot icon05/11/2013
Appointment of Mark John Edwards as a director
dot icon05/11/2013
Appointment of Mr Rayhan Robin Roy Davis as a director
dot icon05/11/2013
Appointment of Patrick Smulders as a director
dot icon24/10/2013
Appointment of Andrew Stevens as a director
dot icon23/10/2013
Termination of appointment of Adam Mclain as a director
dot icon22/10/2013
Resolutions
dot icon30/09/2013
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 2013-09-30
dot icon30/09/2013
Certificate of change of name
dot icon27/08/2013
Current accounting period shortened from 2014-08-31 to 2014-04-30
dot icon27/08/2013
Incorporation

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
27/08/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Rayhan Robin Roy
Director
07/10/2013 - 09/03/2015
57
Mclain, Adam Michael
Director
27/08/2013 - 07/10/2013
45
Stoddart, Mark
Director
01/09/2017 - Present
9
Martin Draper
Director
07/10/2013 - 05/05/2016
4
Smulders, Patrick
Director
07/10/2013 - 09/03/2015
13

Persons with Significant Control

2
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 HOLDINGS LIMITED

AIM AVIATION HOLDINGS LIMITED is an(a) Liquidation company incorporated on 27/08/2013 with the registered office located at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 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 HOLDINGS LIMITED?

toggle

AIM AVIATION HOLDINGS LIMITED is currently Liquidation. It was registered on 27/08/2013 .

Where is AIM AVIATION HOLDINGS LIMITED located?

toggle

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

What does AIM AVIATION HOLDINGS LIMITED do?

toggle

AIM AVIATION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIM AVIATION HOLDINGS LIMITED?

toggle

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