P&M AVIATION LIMITED

Register to unlock more data on OkredoRegister

P&M AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04626413

Incorporation date

30/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon20/01/2022
Final Gazette dissolved following liquidation
dot icon20/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon14/04/2020
Appointment of a voluntary liquidator
dot icon08/04/2020
Appointment of a voluntary liquidator
dot icon06/03/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/11/2019
Administrator's progress report
dot icon31/07/2019
Result of meeting of creditors
dot icon11/07/2019
Statement of administrator's proposal
dot icon05/07/2019
Statement of affairs with form AM02SOA
dot icon28/05/2019
Registered office address changed from Elm Tree Park Manton Marlborough Wiltshire SN8 1PS England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2019-05-28
dot icon28/05/2019
Appointment of an administrator
dot icon14/01/2019
Confirmation statement made on 2018-10-18 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr Andrew Drummond Cranfield as a director on 2016-01-01
dot icon25/02/2016
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 2016-02-25
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Termination of appointment of Julia Beverley Anderson as a director on 2015-07-08
dot icon10/07/2015
Termination of appointment of Julia Beverley Anderson as a secretary on 2015-07-08
dot icon03/02/2015
Termination of appointment of Roger Pattrick as a director on 2015-01-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Termination of appointment of Oliver Achurch as a director
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/10/2010
Director's details changed for Oliver Walter Achurch on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr William George Brooks on 2010-10-19
dot icon19/10/2010
Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr Roger Pattrick on 2010-10-19
dot icon19/10/2010
Secretary's details changed for Julia Beverley Anderson on 2010-10-19
dot icon19/10/2010
Director's details changed for Julia Beverley Anderson on 2010-10-19
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Director's details changed for Dr William George Brooks on 2010-02-09
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Julia Beverley Anderson on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Julia Beverley Anderson on 2010-02-09
dot icon09/02/2010
Director's details changed for Roger Pattrick on 2010-02-09
dot icon09/02/2010
Director's details changed for Oliver Walter Achurch on 2010-02-09
dot icon18/01/2010
Termination of appointment of James Cunliffe as a director
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon29/03/2005
Return made up to 31/12/04; full list of members
dot icon01/04/2004
Return made up to 31/12/03; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: lilac cottage little preston daventry NN11 3TF
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon07/02/2004
Location of register of members
dot icon06/02/2004
Certificate of change of name
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ
dot icon31/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/12/2002 - 30/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/12/2002 - 30/01/2003
36021
Brooks, William George, Dr
Director
30/01/2003 - Present
5
Pattrick, Roger
Director
30/01/2003 - 30/01/2015
5
Cunliffe, James
Director
30/01/2003 - 30/12/2009
6

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

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 P&M AVIATION LIMITED

P&M AVIATION LIMITED is an(a) Dissolved company incorporated on 30/12/2002 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There are currently 2 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 P&M AVIATION LIMITED?

toggle

P&M AVIATION LIMITED is currently Dissolved. It was registered on 30/12/2002 and dissolved on 19/01/2022.

Where is P&M AVIATION LIMITED located?

toggle

P&M AVIATION LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does P&M AVIATION LIMITED do?

toggle

P&M AVIATION LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for P&M AVIATION LIMITED?

toggle

The latest filing was on 20/01/2022: Final Gazette dissolved following liquidation.