PREMIAIR AVIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

PREMIAIR AVIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263711

Incorporation date

31/05/1988

Size

Full

Contacts

Registered address

Registered address

Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon21/02/2020
Final Gazette dissolved following liquidation
dot icon21/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2019
Liquidators' statement of receipts and payments to 2016-03-10
dot icon12/04/2019
Liquidators' statement of receipts and payments to 2019-03-10
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2018-03-10
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2017-03-10
dot icon06/04/2015
Statement of affairs with form 4.19
dot icon06/04/2015
Appointment of a voluntary liquidator
dot icon06/04/2015
Resolutions
dot icon29/07/2014
Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2014-07-30
dot icon01/07/2014
Compulsory strike-off action has been discontinued
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Full accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Alan Peter Howard as a secretary
dot icon21/01/2014
Termination of appointment of Gd Secretarial Services Limited as a secretary
dot icon21/01/2014
Satisfaction of charge 022637110011 in full
dot icon27/08/2013
Previous accounting period extended from 2013-01-31 to 2013-06-30
dot icon17/06/2013
Registration of charge 022637110011
dot icon11/06/2013
Full accounts made up to 2011-12-31
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2013
Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 2013-02-14
dot icon13/02/2013
Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 2013-02-14
dot icon23/01/2013
Current accounting period extended from 2012-06-30 to 2013-01-31
dot icon02/12/2012
Appointment of Mr Graham Avery as a director
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/11/2012
Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 2012-11-22
dot icon19/11/2012
Termination of appointment of Andrew Davis as a director
dot icon19/11/2012
Termination of appointment of Christopher Forrest as a director
dot icon19/11/2012
Termination of appointment of Michael Harding as a director
dot icon19/11/2012
Appointment of Alan Peter Howard as a director
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/05/2012
Current accounting period shortened from 2012-12-31 to 2012-06-30
dot icon01/03/2012
Appointment of Michael Howard Harding as a director
dot icon22/01/2012
Secretary's details changed for Gd Secretarial Services Limited on 2012-01-16
dot icon22/01/2012
Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 2012-01-23
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Termination of appointment of David Mcrobert as a director
dot icon07/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/08/2010
Full accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Secretary's details changed for Gd Secretarial Services Limited on 2010-01-04
dot icon03/01/2010
Director's details changed for Christopher Anthony Alexander Forrest on 2010-01-04
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/02/2008
Auditor's resignation
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Location of register of members
dot icon27/07/2007
Full accounts made up to 2006-10-31
dot icon21/05/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon27/03/2007
Memorandum and Articles of Association
dot icon27/03/2007
Resolutions
dot icon23/03/2007
Declaration of assistance for shares acquisition
dot icon23/03/2007
Registered office changed on 24/03/07 from: eaton court, maylands avenue hemel hempstead, indu, hemel hempstead, hertfordshire HP2 7TR
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Secretary resigned
dot icon22/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Secretary resigned
dot icon27/06/2005
Full accounts made up to 2004-10-31
dot icon16/01/2005
Return made up to 31/12/04; full list of members
dot icon23/09/2004
Full accounts made up to 2003-10-31
dot icon05/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-10-31
dot icon06/02/2003
Director resigned
dot icon02/02/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Certificate of change of name
dot icon21/01/2003
Director resigned
dot icon26/11/2002
Certificate of change of name
dot icon03/09/2002
Particulars of mortgage/charge
dot icon11/07/2002
Full accounts made up to 2001-10-31
dot icon02/05/2002
New director appointed
dot icon07/01/2002
Return made up to 31/12/01; no change of members
dot icon21/06/2001
Full accounts made up to 2000-10-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-10-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon15/08/1999
Full accounts made up to 1998-10-31
dot icon25/05/1999
New director appointed
dot icon15/05/1999
Director resigned
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon27/01/1999
Certificate of change of name
dot icon13/10/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-10-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
Location of register of members address changed
dot icon25/10/1997
New director appointed
dot icon01/10/1997
Registered office changed on 02/10/97 from: 115 park street, london, W1Y 4DY
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon16/02/1997
Director resigned
dot icon04/02/1997
Return made up to 31/12/96; no change of members
dot icon10/12/1996
Secretary resigned
dot icon28/08/1996
Full accounts made up to 1995-10-31
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned
dot icon12/06/1996
New secretary appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Return made up to 31/12/95; no change of members
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon20/07/1995
Full accounts made up to 1994-10-31
dot icon22/02/1995
Return made up to 31/12/94; full list of members
dot icon22/02/1995
Director resigned;new director appointed
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-10-31
dot icon16/05/1994
Particulars of mortgage/charge
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon12/12/1993
Director resigned
dot icon20/10/1993
New director appointed
dot icon28/07/1993
Full accounts made up to 1992-10-31
dot icon05/05/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon20/09/1992
Director resigned
dot icon12/07/1992
Full accounts made up to 1991-10-31
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon21/05/1991
Accounts for a dormant company made up to 1990-10-31
dot icon21/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon21/05/1991
Accounts for a dormant company made up to 1989-03-31
dot icon21/05/1991
Resolutions
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon13/02/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon06/02/1991
Ad 07/01/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/02/1991
Nc inc already adjusted 07/01/91
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon16/01/1991
Director resigned;new director appointed
dot icon09/04/1990
New secretary appointed
dot icon09/04/1990
New director appointed
dot icon09/04/1990
New director appointed
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon18/01/1990
Resolutions
dot icon17/01/1990
Registered office changed on 18/01/90 from: 124-128 city road london EC1V 2NJ
dot icon17/01/1990
Secretary resigned;director resigned
dot icon10/01/1990
New secretary appointed
dot icon17/10/1989
Certificate of change of name
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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
Mr Michael Howard Harding
Director
21/02/2012 - 24/09/2012
15
Forrest, Christopher Anthony Alexander
Director
27/08/1997 - 13/11/2012
5
Howard, Alan Peter
Director
13/11/2012 - Present
91
Bolt, Andrew Reginald
Director
29/04/1999 - 26/11/2002
54
Budden, Derek Ernest Arthur
Director
03/09/1998 - 29/04/1999
7

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 PREMIAIR AVIATION SERVICES LIMITED

PREMIAIR AVIATION SERVICES LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 3 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 PREMIAIR AVIATION SERVICES LIMITED?

toggle

PREMIAIR AVIATION SERVICES LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 21/02/2020.

Where is PREMIAIR AVIATION SERVICES LIMITED located?

toggle

PREMIAIR AVIATION SERVICES LIMITED is registered at Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does PREMIAIR AVIATION SERVICES LIMITED do?

toggle

PREMIAIR AVIATION SERVICES LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for PREMIAIR AVIATION SERVICES LIMITED?

toggle

The latest filing was on 21/02/2020: Final Gazette dissolved following liquidation.