EXCEL AVIATION LIMITED

Register to unlock more data on OkredoRegister

EXCEL AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720932

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon04/06/2014
Final Gazette dissolved following liquidation
dot icon04/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-31
dot icon01/04/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon12/09/2012
Liquidators' statement of receipts and payments to 2012-08-31
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-29
dot icon09/01/2012
Termination of appointment of Philip Aird-Mash as a director
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon25/05/2011
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-05-26
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-08-31
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL
dot icon31/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/07/2009
Appointment terminated director neil morris
dot icon08/04/2009
Administrator's progress report to 2009-03-11
dot icon27/12/2008
Result of meeting of creditors
dot icon09/12/2008
Statement of administrator's proposal
dot icon07/12/2008
Statement of affairs with form 2.14B
dot icon19/11/2008
Appointment terminated secretary hywel thomas
dot icon31/10/2008
Notice of extension of time period of the administration
dot icon21/09/2008
Appointment of an administrator
dot icon21/09/2008
Registered office changed on 22/09/2008 from explorer house, fleming way crawley west sussex RH10 9EA
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2008
Resolutions
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/08/2008
Full accounts made up to 2007-10-31
dot icon10/06/2008
Return made up to 11/02/08; full list of members
dot icon13/04/2008
Director appointed neil andrew morris
dot icon09/04/2008
Director appointed phillip john aird-mash
dot icon09/04/2008
Secretary appointed hywel thomas
dot icon09/04/2008
Appointment terminated director philip wyatt
dot icon09/04/2008
Appointment terminated director halldor sigurdarson
dot icon18/02/2008
Secretary resigned
dot icon07/10/2007
Secretary's particulars changed
dot icon15/07/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon10/06/2007
Director resigned
dot icon18/03/2007
Return made up to 11/02/07; full list of members
dot icon13/03/2007
Full accounts made up to 2005-10-31
dot icon13/03/2007
Full accounts made up to 2006-10-31
dot icon07/01/2007
Director resigned
dot icon15/11/2006
Auditor's resignation
dot icon13/11/2006
Auditor's resignation
dot icon07/11/2006
Miscellaneous
dot icon05/11/2006
Director's particulars changed
dot icon20/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon09/08/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon21/02/2006
Return made up to 11/02/06; full list of members
dot icon21/02/2006
Location of debenture register
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
Registered office changed on 22/02/06 from: mitre court fleming way crawley west sussex RH10 9NJ
dot icon04/09/2005
Full accounts made up to 2004-10-31
dot icon26/07/2005
Miscellaneous
dot icon13/02/2005
Return made up to 11/02/05; full list of members
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Return made up to 25/02/03; full list of members; amend
dot icon18/02/2004
Return made up to 11/02/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-10-31
dot icon07/01/2004
Auditor's resignation
dot icon23/03/2003
Return made up to 25/02/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-10-31
dot icon30/11/2002
Director resigned
dot icon30/11/2002
Director resigned
dot icon30/11/2002
Director resigned
dot icon13/10/2002
Auditor's resignation
dot icon13/10/2002
Registered office changed on 14/10/02 from: 1 magellan terrace gatwick road crawley west sussex RH10 2PJ
dot icon13/10/2002
Resolutions
dot icon13/10/2002
Resolutions
dot icon13/10/2002
Resolutions
dot icon06/10/2002
Auditor's resignation
dot icon01/07/2002
Full accounts made up to 2001-10-31
dot icon10/04/2002
Director resigned
dot icon09/04/2002
Location of debenture register
dot icon09/04/2002
Location of register of members
dot icon09/04/2002
Director's particulars changed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Return made up to 25/02/02; full list of members
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon11/09/2001
Full accounts made up to 2000-10-31
dot icon22/02/2001
Return made up to 25/02/01; full list of members
dot icon12/03/2000
Full accounts made up to 1999-10-31
dot icon07/03/2000
Ad 20/12/99--------- £ si 150000@1
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
£ nc 250000/400000 20/12/99
dot icon06/03/2000
Return made up to 25/02/00; full list of members
dot icon13/02/2000
Registered office changed on 14/02/00 from: clark ricketts 1 lincolns inn fields london WC2A 3AU
dot icon29/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Ad 31/10/99--------- £ si 249998@1=249998 £ ic 2/250000
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
£ nc 100000/250000 31/10/99
dot icon05/12/1999
New director appointed
dot icon07/11/1999
Accounting reference date shortened from 29/02/00 to 31/10/99
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Registered office changed on 02/07/99 from: east house 109 south worple way london SW14 8TN
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
New director appointed
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
24/02/1999 - 24/02/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
24/02/1999 - 24/02/1999
2135
Morris, Neil Andrew
Director
31/03/2008 - 11/09/2008
7
Mullaney, Eamonn Eugene
Director
20/08/2001 - 30/10/2006
15
Roberts, Paul
Director
20/08/2001 - 12/07/2006
18

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 EXCEL AVIATION LIMITED

EXCEL AVIATION LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 EXCEL AVIATION LIMITED?

toggle

EXCEL AVIATION LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 04/06/2014.

Where is EXCEL AVIATION LIMITED located?

toggle

EXCEL AVIATION LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does EXCEL AVIATION LIMITED do?

toggle

EXCEL AVIATION LIMITED operates in the Other supporting air transport activities (63.23 - SIC 2003) sector.

What is the latest filing for EXCEL AVIATION LIMITED?

toggle

The latest filing was on 04/06/2014: Final Gazette dissolved following liquidation.