COMMUTER AIRCRAFT LEASING 2017 II LIMITED

Register to unlock more data on OkredoRegister

COMMUTER AIRCRAFT LEASING 2017 II LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10730861

Incorporation date

19/04/2017

Size

Full

Contacts

Registered address

Registered address

2nd Floor 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2017)
dot icon17/04/2026
Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-17
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon04/02/2025
Resignation of a liquidator
dot icon12/12/2024
Liquidators' statement of receipts and payments to 2024-10-15
dot icon24/10/2023
Declaration of solvency
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 2023-10-24
dot icon02/10/2023
Satisfaction of charge 107308610001 in full
dot icon02/10/2023
Satisfaction of charge 107308610002 in full
dot icon02/10/2023
Satisfaction of charge 107308610003 in full
dot icon02/10/2023
Satisfaction of charge 107308610004 in full
dot icon22/08/2023
Termination of appointment of Rory David John Mcqueen as a director on 2023-07-26
dot icon22/08/2023
Appointment of Mr Martin Brennan as a director on 2023-08-15
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon21/03/2023
Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon05/07/2021
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon30/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon11/05/2020
Termination of appointment of Carl Steven Baldry as a director on 2020-05-01
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Mr Fabio Ligi as a director on 2019-09-26
dot icon11/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon28/05/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 2019-05-28
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Appointment of Mr Carl Steven Baldry as a director on 2018-09-07
dot icon19/09/2018
Termination of appointment of David John Osborne as a director on 2018-09-07
dot icon24/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon26/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon30/11/2017
Termination of appointment of Philip Leslie Seymour as a director on 2017-11-28
dot icon30/11/2017
Appointment of Mr Rory David John Mcqueen as a director on 2017-11-28
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon01/11/2017
Resolutions
dot icon09/10/2017
Registered office address changed from C/O Capita Asset Services 4th Floor 40 Duke's Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon14/07/2017
Registration of charge 107308610004, created on 2017-06-29
dot icon14/07/2017
Registration of charge 107308610001, created on 2017-06-29
dot icon14/07/2017
Registration of charge 107308610003, created on 2017-06-29
dot icon14/07/2017
Registration of charge 107308610002, created on 2017-06-29
dot icon28/04/2017
Appointment of Mr David John Osborne as a director on 2017-04-20
dot icon19/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
19/04/2017 - Present
221
Mr Rory David John Mcqueen
Director
28/11/2017 - 26/07/2023
2
Ligi, Fabio
Director
26/09/2019 - Present
1
Mr Martin Brennan
Director
15/08/2023 - Present
12

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

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 COMMUTER AIRCRAFT LEASING 2017 II LIMITED

COMMUTER AIRCRAFT LEASING 2017 II LIMITED is an(a) Liquidation company incorporated on 19/04/2017 with the registered office located at 2nd Floor 3 Lombard Street, London EC3V 9AA. 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 COMMUTER AIRCRAFT LEASING 2017 II LIMITED?

toggle

COMMUTER AIRCRAFT LEASING 2017 II LIMITED is currently Liquidation. It was registered on 19/04/2017 .

Where is COMMUTER AIRCRAFT LEASING 2017 II LIMITED located?

toggle

COMMUTER AIRCRAFT LEASING 2017 II LIMITED is registered at 2nd Floor 3 Lombard Street, London EC3V 9AA.

What does COMMUTER AIRCRAFT LEASING 2017 II LIMITED do?

toggle

COMMUTER AIRCRAFT LEASING 2017 II LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for COMMUTER AIRCRAFT LEASING 2017 II LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-17.