MANN AVIATION GROUP (ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

MANN AVIATION GROUP (ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709897

Incorporation date

26/04/1992

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR CENTRAL LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1992)
dot icon28/03/2017
Final Gazette dissolved following liquidation
dot icon28/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-05-02
dot icon23/09/2015
Termination of appointment of Juliet Mary Susan Bellis as a secretary on 2015-09-01
dot icon08/07/2015
Termination of appointment of Lucy Clare Cummings as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Neil Graham Bellis as a director on 2015-07-01
dot icon08/07/2015
Liquidators' statement of receipts and payments to 2015-05-02
dot icon30/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor Central Llp 31St Floor 40 Bank Street London E14 5NR on 2014-10-01
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon21/05/2013
Administrator's progress report to 2013-05-03
dot icon02/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/05/2013
Administrator's progress report to 2013-03-28
dot icon01/05/2013
Result of meeting of creditors
dot icon31/10/2012
Administrator's progress report to 2012-09-28
dot icon31/10/2012
Notice of extension of period of Administration
dot icon13/05/2012
Administrator's progress report to 2012-03-26
dot icon13/05/2012
Notice of extension of period of Administration
dot icon12/12/2011
Administrator's progress report to 2011-11-09
dot icon11/10/2011
Auditor's resignation
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2011
Result of meeting of creditors
dot icon05/07/2011
Statement of administrator's proposal
dot icon19/05/2011
Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2011-05-20
dot icon17/05/2011
Appointment of an administrator
dot icon29/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon25/01/2011
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for Mrs Juliet Mary Susan Bellis on 2009-12-01
dot icon29/12/2009
Director's details changed for Lucy Cummings on 2009-12-01
dot icon29/12/2009
Director's details changed for Mr Neil Graham Bellis on 2009-12-01
dot icon18/11/2009
Full accounts made up to 2009-04-30
dot icon13/08/2009
Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP
dot icon10/07/2009
Return made up to 27/04/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon08/12/2008
Return made up to 27/04/08; full list of members
dot icon08/10/2008
Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon31/07/2008
Accounting reference date extended from 31/10/2007 to 30/04/2008
dot icon09/10/2007
Auditor's resignation
dot icon23/09/2007
New secretary appointed
dot icon23/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon23/09/2007
Registered office changed on 24/09/07 from: fairoaks airport chobham woking surrey GU24 8HX
dot icon23/09/2007
Secretary resigned;director resigned
dot icon23/09/2007
Director resigned
dot icon23/09/2007
Director resigned
dot icon07/08/2007
Full accounts made up to 2006-10-31
dot icon21/06/2007
Return made up to 27/04/07; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon01/05/2006
Return made up to 27/04/06; full list of members
dot icon07/06/2005
Full accounts made up to 2004-10-31
dot icon03/05/2005
Return made up to 27/04/05; full list of members
dot icon25/04/2004
Full accounts made up to 2003-10-31
dot icon25/04/2004
Return made up to 27/04/04; full list of members
dot icon28/03/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2002-10-31
dot icon23/07/2003
Director resigned
dot icon09/05/2003
Return made up to 27/04/03; full list of members
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon16/05/2002
Return made up to 27/04/02; full list of members
dot icon11/09/2001
Full accounts made up to 2000-10-31
dot icon09/09/2001
Particulars of mortgage/charge
dot icon01/05/2001
Return made up to 27/04/01; full list of members
dot icon09/01/2001
Auditor's resignation
dot icon18/10/2000
Certificate of change of name
dot icon05/10/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 1999-10-31
dot icon15/05/2000
Return made up to 27/04/00; full list of members
dot icon18/07/1999
Full accounts made up to 1998-10-31
dot icon26/04/1999
Return made up to 27/04/99; full list of members
dot icon07/07/1998
Full accounts made up to 1997-10-31
dot icon13/05/1998
Return made up to 27/04/98; full list of members
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon28/04/1997
Return made up to 27/04/97; full list of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon07/05/1996
Return made up to 27/04/96; no change of members
dot icon20/07/1995
Director resigned
dot icon16/07/1995
Accounts for a small company made up to 1994-10-31
dot icon17/04/1995
Return made up to 27/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1993-10-31
dot icon08/05/1994
Return made up to 27/04/94; no change of members
dot icon31/01/1994
Particulars of mortgage/charge
dot icon23/08/1993
Full accounts made up to 1992-10-31
dot icon06/05/1993
Return made up to 27/04/93; full list of members
dot icon16/12/1992
Accounting reference date notified as 31/10
dot icon22/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon01/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon26/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellis, Neil Graham
Director
26/07/2007 - 01/07/2015
61
Cummings, Lucy Clare
Director
26/07/2007 - 01/07/2015
22
Hobbs, Christopher John
Director
27/04/1992 - 26/07/2007
10
Mann, Alan George
Director
27/04/1992 - 26/07/2007
3
Carter, Jack Edmund
Director
26/08/1992 - 31/12/2003
1

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 MANN AVIATION GROUP (ENGINEERING) LIMITED

MANN AVIATION GROUP (ENGINEERING) LIMITED is an(a) Dissolved company incorporated on 26/04/1992 with the registered office located at C/O BEGBIES TRAYNOR CENTRAL LLP, 31st Floor 40 Bank Street, London E14 5NR. 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 MANN AVIATION GROUP (ENGINEERING) LIMITED?

toggle

MANN AVIATION GROUP (ENGINEERING) LIMITED is currently Dissolved. It was registered on 26/04/1992 and dissolved on 28/03/2017.

Where is MANN AVIATION GROUP (ENGINEERING) LIMITED located?

toggle

MANN AVIATION GROUP (ENGINEERING) LIMITED is registered at C/O BEGBIES TRAYNOR CENTRAL LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does MANN AVIATION GROUP (ENGINEERING) LIMITED do?

toggle

MANN AVIATION GROUP (ENGINEERING) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MANN AVIATION GROUP (ENGINEERING) LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved following liquidation.