ARENA AVIATION LIMITED

Register to unlock more data on OkredoRegister

ARENA AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03101572

Incorporation date

12/09/1995

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1995)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon11/12/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon22/04/2023
Termination of appointment of Richard Andrew Yeowart as a secretary on 2023-04-06
dot icon22/03/2023
Termination of appointment of Robert Hopkinson as a director on 2022-12-14
dot icon22/03/2023
Termination of appointment of Richard Andrew Yeowart as a director on 2022-12-14
dot icon22/12/2022
Part of the property or undertaking no longer forms part of charge 031015720026
dot icon22/12/2022
Part of the property or undertaking no longer forms part of charge 031015720036
dot icon19/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/06/2022
Administrator's progress report
dot icon23/03/2022
Part of the property or undertaking no longer forms part of charge 031015720041
dot icon23/03/2022
Part of the property or undertaking no longer forms part of charge 031015720040
dot icon23/03/2022
Part of the property or undertaking no longer forms part of charge 031015720039
dot icon23/03/2022
Part of the property or undertaking no longer forms part of charge 031015720038
dot icon24/01/2022
Result of meeting of creditors
dot icon04/01/2022
Statement of administrator's proposal
dot icon01/12/2021
Appointment of an administrator
dot icon29/11/2021
Registered office address changed from 17 Hanover Square London W1S 1BN England to The Shard 32 London Bridge Street London SE1 9SG on 2021-11-29
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/07/2020
Registration of charge 031015720041, created on 2020-06-22
dot icon02/07/2020
Registration of charge 031015720037, created on 2020-06-22
dot icon02/07/2020
Registration of charge 031015720038, created on 2020-06-22
dot icon02/07/2020
Registration of charge 031015720039, created on 2020-06-22
dot icon02/07/2020
Registration of charge 031015720040, created on 2020-06-22
dot icon27/11/2019
Registration of charge 031015720036, created on 2019-11-25
dot icon30/09/2019
Registration of charge 031015720035, created on 2019-09-20
dot icon30/09/2019
Registration of charge 031015720034, created on 2019-09-20
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon04/09/2019
Satisfaction of charge 031015720029 in full
dot icon04/09/2019
Satisfaction of charge 23 in full
dot icon04/09/2019
Satisfaction of charge 21 in full
dot icon04/09/2019
Satisfaction of charge 031015720024 in full
dot icon02/09/2019
Satisfaction of charge 031015720025 in full
dot icon02/09/2019
Satisfaction of charge 22 in full
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/11/2017
Satisfaction of charge 031015720027 in full
dot icon17/11/2017
Satisfaction of charge 19 in full
dot icon16/11/2017
Satisfaction of charge 18 in full
dot icon31/10/2017
Registration of charge 031015720033, created on 2017-10-23
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon28/07/2017
Registration of charge 031015720031, created on 2017-07-28
dot icon28/07/2017
Registration of charge 031015720032, created on 2017-07-28
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Registered office address changed from Hangar 7 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY to 17 Hanover Square London W1S 1BN on 2017-05-22
dot icon12/04/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/09/2016
Registration of charge 031015720030, created on 2016-09-09
dot icon10/09/2016
Satisfaction of charge 6 in full
dot icon02/09/2016
Registration of charge 031015720029, created on 2016-08-30
dot icon04/07/2016
Memorandum and Articles of Association
dot icon03/06/2016
Registration of charge 031015720028, created on 2016-05-31
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon24/05/2016
Resolutions
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Registration of charge 031015720027, created on 2015-02-27
dot icon16/01/2015
Registration of charge 031015720026, created on 2015-01-14
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon05/09/2014
Registration of charge 031015720025, created on 2014-08-28
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Registration of charge 031015720024
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 23
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 22
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon13/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 20
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/03/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon05/04/2009
Registered office changed on 05/04/2009 from 14-16 station road west oxted surrey RH8 9EP
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 13/09/08; full list of members
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon16/11/2007
Particulars of mortgage/charge
dot icon21/09/2007
Return made up to 13/09/07; full list of members
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Particulars of mortgage/charge
dot icon04/10/2006
Return made up to 13/09/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD
dot icon18/03/2005
Particulars of mortgage/charge
dot icon24/09/2004
Return made up to 13/09/04; full list of members
dot icon08/04/2004
Full accounts made up to 2003-12-31
dot icon27/11/2003
Particulars of mortgage/charge
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 13/09/03; full list of members
dot icon01/09/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon30/01/2003
Particulars of mortgage/charge
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon27/09/2002
Return made up to 13/09/02; full list of members
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/11/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 13/09/01; full list of members
dot icon10/08/2001
Memorandum and Articles of Association
dot icon10/08/2001
Resolutions
dot icon08/08/2001
Particulars of mortgage/charge
dot icon09/01/2001
Return made up to 13/09/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: rutherford way crawley sussex RH10 2PF
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 13/09/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon27/03/1999
Particulars of mortgage/charge
dot icon24/09/1998
Return made up to 13/09/98; full list of members
dot icon21/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Return made up to 13/09/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1996-12-31
dot icon17/09/1996
Return made up to 13/09/96; full list of members
dot icon07/09/1996
Particulars of mortgage/charge
dot icon24/04/1996
Accounting reference date notified as 31/12
dot icon29/03/1996
Particulars of mortgage/charge
dot icon27/10/1995
Particulars of mortgage/charge
dot icon25/09/1995
Registered office changed on 25/09/95 from: 372 old street london EC1V 9LT
dot icon25/09/1995
New secretary appointed;new director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Secretary resigned
dot icon13/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconNext confirmation date
12/09/2022
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
29/12/2020
dot iconNext due on
28/12/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
12/09/1995 - 12/09/1995
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
12/09/1995 - 12/09/1995
5496
Yeowart, Richard Andrew
Director
13/09/1995 - 14/12/2022
6
Costin, Christopher Alan
Director
11/11/2002 - 13/08/2003
4
Hayter, Stephen Peter
Director
12/09/1995 - 11/11/2002
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ARENA AVIATION LIMITED

ARENA AVIATION LIMITED is an(a) Liquidation company incorporated on 12/09/1995 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There is currently no 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 ARENA AVIATION LIMITED?

toggle

ARENA AVIATION LIMITED is currently Liquidation. It was registered on 12/09/1995 .

Where is ARENA AVIATION LIMITED located?

toggle

ARENA AVIATION LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does ARENA AVIATION LIMITED do?

toggle

ARENA AVIATION LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for ARENA AVIATION LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.