CTC AVIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CTC AVIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03041442

Incorporation date

03/04/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton SO16 0YSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1995)
dot icon17/08/2023
Final Gazette dissolved following liquidation
dot icon17/05/2023
Return of final meeting in a members' voluntary winding up
dot icon05/04/2023
Liquidators' statement of receipts and payments to 2023-01-29
dot icon06/04/2022
Liquidators' statement of receipts and payments to 2022-01-29
dot icon30/03/2021
Liquidators' statement of receipts and payments to 2021-01-29
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-01-29
dot icon08/04/2019
Liquidators' statement of receipts and payments to 2019-01-29
dot icon15/02/2018
Appointment of a voluntary liquidator
dot icon15/02/2018
Declaration of solvency
dot icon15/02/2018
Resolutions
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon05/10/2017
Statement by Directors
dot icon05/10/2017
Statement of capital on 2017-10-05
dot icon05/10/2017
Solvency Statement dated 05/10/17
dot icon05/10/2017
Resolutions
dot icon12/09/2017
Termination of appointment of David Reilly as a director on 2017-08-15
dot icon12/09/2017
Termination of appointment of Todd Winston Gautier as a director on 2017-08-15
dot icon12/09/2017
Termination of appointment of Arthur Yeager as a director on 2017-08-29
dot icon12/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/04/2017
Director's details changed for Mr Todd Gautier on 2017-04-04
dot icon08/04/2017
Satisfaction of charge 3 in full
dot icon08/04/2017
Satisfaction of charge 4 in full
dot icon23/01/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon23/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon23/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon23/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Ronald Cook on 2015-11-19
dot icon02/02/2016
Appointment of Alan Edward Crawford as a director on 2015-12-11
dot icon11/01/2016
Register inspection address has been changed from Group Adminstration Centre Unit 120 Mauretania Road Nursling Southampton SO16 0YS to 100 New Bridge Street London EC4V 6JA
dot icon11/01/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon30/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon06/08/2015
Registered office address changed from Dibden Manor Main Road, Dibden Southampton SO45 5TD to Unit 120 Nursling Industrial Estate, Mauretania Road Nursling Southampton SO16 0YS on 2015-08-06
dot icon03/06/2015
Appointment of Mr Arthur Yeager as a director on 2015-05-27
dot icon03/06/2015
Appointment of Mr Todd Gautier as a director on 2015-05-27
dot icon03/06/2015
Appointment of Mr David Reilly as a director on 2015-05-27
dot icon02/06/2015
Appointment of Mr Ronald Cook as a director on 2015-05-27
dot icon02/06/2015
Termination of appointment of Lee Joseph Woodward as a director on 2015-05-27
dot icon02/06/2015
Termination of appointment of Michael Colin Redrupp as a director on 2015-05-27
dot icon02/06/2015
Termination of appointment of Toby Andrew Murray Steele as a director on 2015-05-27
dot icon02/06/2015
Termination of appointment of Robert Francis Clarke as a director on 2015-05-27
dot icon02/06/2015
Termination of appointment of Martin Lewis Hunt as a director on 2015-05-27
dot icon02/06/2015
Termination of appointment of Toby Andrew Murray Steele as a secretary on 2015-05-27
dot icon13/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon10/02/2015
Full accounts made up to 2014-06-30
dot icon06/01/2015
Termination of appointment of Christopher Kevin Clarke as a director on 2015-01-01
dot icon22/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-06-30
dot icon19/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon19/04/2013
Director's details changed for Toby Andrew Murray Steele on 2013-04-03
dot icon18/04/2013
Secretary's details changed for Toby Andrew Murray Steele on 2013-04-03
dot icon12/04/2013
Miscellaneous
dot icon10/12/2012
Full accounts made up to 2012-06-30
dot icon20/08/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon04/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2012
Appointment of Mr Christopher Kevin Clarke as a director
dot icon10/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon08/04/2011
Director's details changed for Lee Joseph Woodward on 2011-04-03
dot icon07/01/2011
Full accounts made up to 2010-06-30
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Lee Joseph Woodward on 2010-04-03
dot icon14/04/2010
Director's details changed for Martin Lewis Hunt on 2010-04-03
dot icon14/04/2010
Director's details changed for Robert Francis Clarke on 2010-04-03
dot icon14/04/2010
Director's details changed for Michael Colin Redrupp on 2010-04-03
dot icon22/12/2009
Full accounts made up to 2009-06-30
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon10/06/2008
Director appointed lee joseph woodward
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon11/04/2008
Return made up to 03/04/08; full list of members
dot icon26/03/2008
Director appointed michael colin redrupp
dot icon18/12/2007
Director resigned
dot icon13/12/2007
Particulars of mortgage/charge
dot icon16/04/2007
Full accounts made up to 2006-06-30
dot icon04/04/2007
Return made up to 03/04/07; full list of members
dot icon06/09/2006
New director appointed
dot icon25/04/2006
Accounts for a small company made up to 2005-06-30
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New secretary appointed
dot icon29/04/2005
Accounts for a small company made up to 2004-06-30
dot icon08/04/2005
Return made up to 03/04/05; full list of members
dot icon26/11/2004
New director appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon21/04/2004
Accounts for a small company made up to 2003-06-30
dot icon15/04/2004
Return made up to 03/04/04; full list of members
dot icon26/04/2003
Return made up to 03/04/03; full list of members
dot icon12/04/2003
Accounts for a small company made up to 2002-06-30
dot icon12/04/2002
Return made up to 03/04/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-06-30
dot icon17/04/2001
Return made up to 03/04/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon19/04/2000
Return made up to 03/04/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-06-30
dot icon20/04/1999
Return made up to 03/04/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-06-30
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New secretary appointed
dot icon15/04/1998
Return made up to 03/04/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon25/04/1997
Return made up to 03/04/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-06-30
dot icon16/04/1996
Return made up to 03/04/96; full list of members
dot icon21/09/1995
Ad 02/07/95--------- £ si 199998@1=199998 £ ic 2/200000
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
£ nc 100/300000 02/07/95
dot icon22/08/1995
Accounting reference date notified as 30/06
dot icon20/06/1995
Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CTC AVIATION SERVICES LIMITED

CTC AVIATION SERVICES LIMITED is an(a) Dissolved company incorporated on 03/04/1995 with the registered office located at Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton SO16 0YS. 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 CTC AVIATION SERVICES LIMITED?

toggle

CTC AVIATION SERVICES LIMITED is currently Dissolved. It was registered on 03/04/1995 and dissolved on 17/08/2023.

Where is CTC AVIATION SERVICES LIMITED located?

toggle

CTC AVIATION SERVICES LIMITED is registered at Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton SO16 0YS.

What does CTC AVIATION SERVICES LIMITED do?

toggle

CTC AVIATION SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CTC AVIATION SERVICES LIMITED?

toggle

The latest filing was on 17/08/2023: Final Gazette dissolved following liquidation.