AVIATION AND TECH CAPITAL LTD

Register to unlock more data on OkredoRegister

AVIATION AND TECH CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07940046

Incorporation date

07/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon23/02/2026
Administrator's progress report
dot icon20/01/2026
Notice of extension of period of Administration
dot icon03/12/2025
Cessation of David Bradley-Ward as a person with significant control on 2024-01-15
dot icon19/08/2025
Administrator's progress report
dot icon17/02/2025
Administrator's progress report
dot icon09/01/2025
Notice of extension of period of Administration
dot icon24/09/2024
Termination of appointment of David Bradley-Ward as a director on 2024-01-15
dot icon24/09/2024
Termination of appointment of David Bradley-Ward as a secretary on 2024-01-15
dot icon20/08/2024
Administrator's progress report
dot icon26/04/2024
Result of meeting of creditors
dot icon15/03/2024
Statement of administrator's proposal
dot icon17/01/2024
Appointment of an administrator
dot icon17/01/2024
Registered office address changed from The Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY England to 20 st Andrew Street London EC4A 3AG on 2024-01-17
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon24/03/2023
Termination of appointment of Anthony Oliver Pickthall as a director on 2023-03-23
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon01/06/2022
Micro company accounts made up to 2021-08-31
dot icon19/04/2022
Termination of appointment of Philip Anthony Taylor as a director on 2022-04-12
dot icon24/01/2022
Register inspection address has been changed from Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR United Kingdom to The Hub, 14 Station Road Henley-on-Thames RG9 1AY
dot icon22/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon05/06/2021
Director's details changed for Mr Anthony Pickthall on 2021-06-04
dot icon02/06/2021
Appointment of Mr Anthony Pickthall as a director on 2021-06-02
dot icon10/05/2021
Registered office address changed from Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR United Kingdom to The Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY on 2021-05-10
dot icon16/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon09/11/2020
Termination of appointment of John Lutterloch as a director on 2020-11-09
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/01/2020
Register(s) moved to registered inspection location Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR
dot icon24/01/2020
Register inspection address has been changed from 3 More London Riverside London London SE1 2RE United Kingdom to Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon23/01/2020
Change of details for Mr David Bradley-Ward as a person with significant control on 2019-10-12
dot icon23/01/2020
Director's details changed for Mr David Bradley-Ward on 2019-09-12
dot icon12/06/2019
Change of share class name or designation
dot icon10/06/2019
Termination of appointment of Mark Howard Griffin as a director on 2019-06-10
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon16/04/2019
Resolutions
dot icon09/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon31/12/2018
Memorandum and Articles of Association
dot icon31/12/2018
Resolutions
dot icon19/11/2018
Register inspection address has been changed from Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR United Kingdom to 3 More London Riverside London London SE1 2RE
dot icon19/11/2018
Registered office address changed from C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE England to Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR on 2018-11-19
dot icon19/11/2018
Register(s) moved to registered office address C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE
dot icon24/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon30/06/2017
Micro company accounts made up to 2016-08-31
dot icon27/04/2017
Register(s) moved to registered inspection location Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR
dot icon27/04/2017
Register inspection address has been changed to Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR
dot icon26/04/2017
Termination of appointment of Peter Edmund Haworth as a director on 2017-04-26
dot icon21/03/2017
Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE England to C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE on 2017-03-21
dot icon02/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon18/07/2016
Director's details changed for Mr David Bradley-Ward on 2016-05-08
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon15/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Mark Howard Griffin as a director on 2016-02-26
dot icon29/01/2016
Termination of appointment of Antony Howard Griffin as a director on 2016-01-29
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon06/11/2015
Appointment of Mr John Lutterloch as a director on 2015-10-30
dot icon30/07/2015
Appointment of Mr Peter Edmund Haworth as a director on 2015-07-30
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/04/2015
Annual return made up to 2015-02-07. List of shareholders has changed
dot icon11/03/2015
Registered office address changed from C/O Montgomery Swann Scotts Sufferance Wharf 5 Mill Street London SE1 2DE England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 2015-03-11
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/11/2014
Previous accounting period extended from 2014-02-28 to 2014-08-31
dot icon24/06/2014
Appointment of Mr Antony Howard Griffin as a director
dot icon24/06/2014
Registered office address changed from C/O Phoenix Aircraft Capital 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2014-06-24
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/02/2014
Secretary's details changed for Mr David Bradley-Ward on 2013-02-27
dot icon09/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr David Bradley-Ward on 2013-02-08
dot icon06/02/2013
Appointment of Mr Philip Anthony Taylor as a director
dot icon11/01/2013
Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxon RG9 1HG on 2013-01-11
dot icon13/12/2012
Certificate of change of name
dot icon24/04/2012
Registered office address changed from 21 Upgang Lane Whitby YO21 3DT England on 2012-04-24
dot icon07/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£56,551.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
22/01/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
906.56K
-
0.00
-
-
2022
7
444.36K
-
0.00
56.55K
-
2022
7
444.36K
-
0.00
56.55K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

444.36K £Descended-50.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickthall, Anthony Oliver
Director
02/06/2021 - 23/03/2023
76
Mr John Lutterloch
Director
30/10/2015 - 09/11/2020
9
Bradley-Ward, David
Director
07/02/2012 - 15/01/2024
15
Haworth, Peter Edmund
Director
30/07/2015 - 26/04/2017
4
Griffin, Antony Howard
Director
02/02/2014 - 29/01/2016
-

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

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About AVIATION AND TECH CAPITAL LTD

AVIATION AND TECH CAPITAL LTD is an(a) In Administration company incorporated on 07/02/2012 with the registered office located at 20 St Andrew Street, London EC4A 3AG. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION AND TECH CAPITAL LTD?

toggle

AVIATION AND TECH CAPITAL LTD is currently In Administration. It was registered on 07/02/2012 .

Where is AVIATION AND TECH CAPITAL LTD located?

toggle

AVIATION AND TECH CAPITAL LTD is registered at 20 St Andrew Street, London EC4A 3AG.

What does AVIATION AND TECH CAPITAL LTD do?

toggle

AVIATION AND TECH CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AVIATION AND TECH CAPITAL LTD have?

toggle

AVIATION AND TECH CAPITAL LTD had 7 employees in 2022.

What is the latest filing for AVIATION AND TECH CAPITAL LTD?

toggle

The latest filing was on 23/02/2026: Administrator's progress report.