AVIATION TRAINING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AVIATION TRAINING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03490323

Incorporation date

08/01/1998

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1998)
dot icon31/03/2025
Final Gazette dissolved following liquidation
dot icon31/12/2024
Return of final meeting in a members' voluntary winding up
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-09
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2022-12-09
dot icon20/09/2022
Termination of appointment of Paul Michael Woodfield as a director on 2022-08-20
dot icon20/09/2022
Appointment of Mr Daniel James Drake as a director on 2022-08-20
dot icon07/02/2022
Liquidators' statement of receipts and payments to 2021-12-09
dot icon13/10/2021
Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-13
dot icon23/12/2020
Registered office address changed from 25 Victoria Street London SW1H 0EX England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2020-12-23
dot icon23/12/2020
Appointment of a voluntary liquidator
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Declaration of solvency
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon29/10/2019
Change of details for Boeing Defence Uk Limited as a person with significant control on 2019-05-02
dot icon29/10/2019
Cessation of The Boeing Company as a person with significant control on 2019-05-02
dot icon05/09/2019
Statement by Directors
dot icon05/09/2019
Statement of capital on 2019-09-05
dot icon05/09/2019
Solvency Statement dated 05/09/19
dot icon05/09/2019
Resolutions
dot icon02/09/2019
Termination of appointment of Michael Hayes as a director on 2019-08-31
dot icon04/06/2019
Register inspection address has been changed from C/O Battens Secretarial Services Limited Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom to C/O Ernst & Young Llp 1 More London Place London England SE1 2AF
dot icon03/06/2019
Register(s) moved to registered office address 25 Victoria Street London SW1H 0EX
dot icon03/06/2019
Register(s) moved to registered inspection location C/O Battens Secretarial Services Limited Mansion House Princes Street Yeovil Somerset BA20 1EP
dot icon03/06/2019
Registered office address changed from Coldharbour Business Park Sherborne Dorset DT9 4JW to 25 Victoria Street London SW1H 0EX on 2019-06-03
dot icon03/06/2019
Appointment of Mr Michael Hayes as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of John Jeffrey Cooper as a director on 2019-05-31
dot icon29/05/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Termination of appointment of David John Pitchforth as a director on 2019-03-31
dot icon25/04/2019
Termination of appointment of Battens Secretarial Services Ltd as a secretary on 2018-12-31
dot icon14/03/2019
Notification of Boeing Defence Uk Limited as a person with significant control on 2018-12-31
dot icon14/03/2019
Cessation of Agustawestland Limited as a person with significant control on 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon09/01/2019
Termination of appointment of Sarah Louise Cook as a director on 2018-12-31
dot icon09/01/2019
Termination of appointment of Geoffrey Frank Munday as a director on 2018-12-31
dot icon09/01/2019
Termination of appointment of Simon Peter Jones as a director on 2018-12-31
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Appointment of Mr Geoffrey Frank Munday as a director on 2018-02-14
dot icon26/02/2018
Termination of appointment of John Maurice Maynard Ponsonby as a director on 2018-01-10
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon12/07/2017
Appointment of Mr Simon Peter Jones as a director on 2017-06-28
dot icon30/06/2017
Termination of appointment of Richard Kevin Smith as a director on 2017-06-01
dot icon30/06/2017
Termination of appointment of Richard Kevin Smith as a director on 2017-06-01
dot icon12/04/2017
Appointment of Mr John Jeffrey Cooper as a director on 2017-03-28
dot icon12/04/2017
Termination of appointment of Timothy Raymond Noonan as a director on 2017-03-17
dot icon13/03/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon25/02/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Timothy Raymond Noonan as a director on 2015-07-13
dot icon17/07/2015
Termination of appointment of Robert E. Gower, Jr as a director on 2015-07-10
dot icon11/03/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon15/01/2015
Satisfaction of charge 2 in full
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon18/08/2014
Appointment of Mr Robert Eugene Gower as a director on 2014-07-10
dot icon06/08/2014
Termination of appointment of Mark Edward Mcgraw as a director on 2014-07-09
dot icon13/02/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Reinaldo Rosas as a director
dot icon17/10/2013
Appointment of Mr Paul Michael Woodfield as a director
dot icon15/02/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon19/11/2012
Appointment of Mr David John Pitchforth as a director
dot icon26/10/2012
Termination of appointment of Torbjorn Sjogren as a director
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Reinaldo Alberto Rosas as a director
dot icon28/09/2011
Termination of appointment of James Higgins as a director
dot icon30/08/2011
Resolutions
dot icon14/02/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon26/01/2011
Director's details changed for Torbjorn Bror Sjogren on 2011-01-25
dot icon25/01/2011
Register inspection address has been changed from C/O Battens Secretarial Services Limited Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom
dot icon08/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mark Edward Mcgraw on 2010-01-28
dot icon06/03/2010
Director's details changed for Torbjorn Bror Sjogren on 2010-01-28
dot icon06/03/2010
Director's details changed for Sarah Louise Cook on 2010-01-28
dot icon06/03/2010
Director's details changed for James Higgins on 2010-01-28
dot icon06/03/2010
Director's details changed for John Ponsonby on 2010-01-28
dot icon06/03/2010
Director's details changed for Mr Richard Kevin Smith on 2010-01-28
dot icon06/03/2010
Secretary's details changed for Battens Secretarial Services Ltd on 2010-01-28
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon16/02/2010
Full accounts made up to 2009-12-31
dot icon09/09/2009
Director appointed mark edward mcgraw
dot icon09/09/2009
Appointment terminated director philip schwab
dot icon30/03/2009
Appointment terminated director christopher haynes
dot icon30/03/2009
Director appointed sarah louise cook
dot icon17/02/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon08/01/2009
Director's change of particulars / james higgins / 08/01/2009
dot icon08/01/2009
Director's change of particulars / philip schwab / 07/01/2009
dot icon14/10/2008
Appointment terminated director patrick nohalty
dot icon13/10/2008
Director appointed james higgins
dot icon03/03/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 08/01/08; full list of members
dot icon18/12/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon03/03/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 08/01/07; full list of members
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon10/01/2007
Resolutions
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon09/03/2006
Return made up to 08/01/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-12-31
dot icon19/08/2005
Location of register of members
dot icon19/08/2005
Location of register of directors' interests
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 08/01/05; full list of members
dot icon19/02/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 08/01/04; full list of members
dot icon10/02/2004
Director resigned
dot icon06/10/2003
Resolutions
dot icon12/09/2003
Registered office changed on 12/09/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon08/03/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 08/01/03; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 08/01/02; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 08/01/01; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon13/01/2000
Return made up to 08/01/00; full list of members
dot icon22/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 08/01/99; full list of members
dot icon15/09/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon12/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Ad 16/07/98--------- £ si 549998@1=549998 £ ic 2/550000
dot icon03/08/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ nc 100/550000 16/07/98
dot icon21/07/1998
Certificate of change of name
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New secretary appointed
dot icon08/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
08/01/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodfield, Paul Michael
Director
15/09/2013 - 19/08/2022
15
Drake, Daniel James
Director
20/08/2022 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/01/1998 - 01/03/1998
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
01/03/1998 - 31/08/2003
683
Pitchforth, David John
Director
05/09/2012 - 30/03/2019
4

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATION TRAINING INTERNATIONAL LIMITED

AVIATION TRAINING INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/01/1998 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION TRAINING INTERNATIONAL LIMITED?

toggle

AVIATION TRAINING INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/01/1998 and dissolved on 31/03/2025.

Where is AVIATION TRAINING INTERNATIONAL LIMITED located?

toggle

AVIATION TRAINING INTERNATIONAL LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does AVIATION TRAINING INTERNATIONAL LIMITED do?

toggle

AVIATION TRAINING INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVIATION TRAINING INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2025: Final Gazette dissolved following liquidation.