P3 AVIATION LIMITED

Register to unlock more data on OkredoRegister

P3 AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05033161

Incorporation date

02/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon22/03/2014
Final Gazette dissolved following liquidation
dot icon22/12/2013
Administrator's progress report to 2013-12-18
dot icon22/12/2013
Notice of move from Administration to Dissolution on 2013-12-18
dot icon10/09/2013
Notice of deemed approval of proposals
dot icon03/09/2013
Statement of affairs with form 2.14B
dot icon26/08/2013
Statement of affairs with form 2.14B
dot icon26/08/2013
Statement of administrator's proposal
dot icon22/07/2013
Registered office address changed from 38 Raynham Road Bishop's Stortford Hertfordshire CM23 5PE United Kingdom on 2013-07-23
dot icon09/07/2013
Appointment of an administrator
dot icon18/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Philip Nils Donohoe as a director on 2013-04-07
dot icon17/05/2013
Satisfaction of charge 1 in full
dot icon14/05/2013
Registration of charge 050331610002, created on 2013-05-14
dot icon06/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon01/10/2012
Registered office address changed from 38 Raynham Road Bishops Stortford Herts CM23 5PB on 2012-10-02
dot icon29/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Gregory Iain Macleod as a director on 2010-12-31
dot icon28/09/2011
Termination of appointment of Peter Graham Taege as a director on 2011-09-23
dot icon25/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/01/2011
Accounts for a small company made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon01/03/2010
Director's details changed for Gregory Iain Macleod on 2010-02-03
dot icon01/03/2010
Director's details changed for Peter Graham Taege on 2010-02-03
dot icon01/03/2010
Director's details changed for Peter John Allwood on 2010-02-03
dot icon01/03/2010
Director's details changed for Philip Nils Donohoe on 2010-02-03
dot icon20/12/2009
Accounts for a small company made up to 2009-02-28
dot icon05/06/2009
Return made up to 22/04/09; no change of members
dot icon17/05/2009
Director's Change of Particulars / gregory macleod / 01/01/2009 / HouseName/Number was: , now: hogs barn; Street was: half way house farm house, now: ongar road; Area was: philpot end ongar road, now:
dot icon11/05/2009
Director's Change of Particulars / peter taege / 01/01/2009 / HouseName/Number was: , now: roslyns; Street was: 75 lukins drive, now: duck street; Post Town was: great dunmow, now: little easton
dot icon16/12/2008
Accounts for a small company made up to 2008-02-29
dot icon22/05/2008
Return made up to 03/02/08; no change of members
dot icon27/11/2007
Accounts for a small company made up to 2007-02-28
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon19/02/2007
Particulars of mortgage/charge
dot icon27/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 03/02/06; full list of members
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon28/04/2005
Registered office changed on 29/04/05 from: 3 chichester road saffron walden essex CB11 3EW
dot icon27/02/2005
Ad 03/02/04--------- £ si 1000@1=1000
dot icon24/02/2005
Return made up to 03/02/05; full list of members
dot icon24/02/2005
Secretary resigned
dot icon06/07/2004
Registered office changed on 07/07/04 from: business & technology centre ac dorren & co shire hill saffron walden essex CB10
dot icon31/05/2004
Secretary resigned
dot icon31/05/2004
Ad 03/02/04--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon03/03/2004
New secretary appointed;new director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
Registered office changed on 04/03/04 from: 1 riverside house heron way truro TR1 2XN
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon02/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
02/02/2004 - 02/02/2004
1075
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
02/02/2004 - 02/02/2004
1045
Macleod, Gregory Iain
Director
03/02/2004 - 30/12/2010
6
Taege, Peter Graham
Director
02/02/2004 - 22/09/2011
-
Allwood, Peter John
Director
03/02/2004 - Present
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 P3 AVIATION LIMITED

P3 AVIATION LIMITED is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8HP. 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 P3 AVIATION LIMITED?

toggle

P3 AVIATION LIMITED is currently Dissolved. It was registered on 02/02/2004 and dissolved on 22/03/2014.

Where is P3 AVIATION LIMITED located?

toggle

P3 AVIATION LIMITED is registered at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8HP.

What does P3 AVIATION LIMITED do?

toggle

P3 AVIATION LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for P3 AVIATION LIMITED?

toggle

The latest filing was on 22/03/2014: Final Gazette dissolved following liquidation.