WALKER AVIATION LEASING (UK) LIMITED

Register to unlock more data on OkredoRegister

WALKER AVIATION LEASING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426112

Incorporation date

24/09/1989

Size

Full

Contacts

Registered address

Registered address

New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1989)
dot icon10/08/2017
Final Gazette dissolved following liquidation
dot icon10/05/2017
Return of final meeting in a members' voluntary winding up
dot icon21/03/2017
Liquidators' statement of receipts and payments to 2017-01-27
dot icon21/02/2016
Declaration of solvency
dot icon21/02/2016
Resolutions
dot icon03/02/2016
Termination of appointment of Kevin Frederick Bodley as a secretary on 2016-01-04
dot icon02/06/2015
Appointment of Mr Kevin Frederick Bodley as a secretary on 2015-05-31
dot icon02/06/2015
Termination of appointment of Annelie Kathleen Carver as a secretary on 2015-05-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Satisfaction of charge 24 in full
dot icon01/04/2015
Satisfaction of charge 26 in full
dot icon01/04/2015
Satisfaction of charge 32 in full
dot icon01/04/2015
Satisfaction of charge 33 in full
dot icon01/04/2015
Satisfaction of charge 3 in full
dot icon01/04/2015
Satisfaction of charge 14 in full
dot icon01/04/2015
Satisfaction of charge 21 in full
dot icon01/04/2015
Satisfaction of charge 4 in full
dot icon01/04/2015
Satisfaction of charge 22 in full
dot icon01/04/2015
Satisfaction of charge 27 in full
dot icon01/04/2015
Satisfaction of charge 8 in full
dot icon01/04/2015
Satisfaction of charge 31 in full
dot icon01/04/2015
Satisfaction of charge 28 in full
dot icon01/04/2015
Satisfaction of charge 35 in full
dot icon01/04/2015
Satisfaction of charge 9 in full
dot icon01/04/2015
Satisfaction of charge 13 in full
dot icon01/04/2015
Satisfaction of charge 29 in full
dot icon01/04/2015
Satisfaction of charge 36 in full
dot icon01/04/2015
Satisfaction of charge 30 in full
dot icon01/04/2015
Satisfaction of charge 37 in full
dot icon01/04/2015
Satisfaction of charge 38 in full
dot icon01/04/2015
Satisfaction of charge 34 in full
dot icon01/04/2015
Satisfaction of charge 39 in full
dot icon01/04/2015
Satisfaction of charge 40 in full
dot icon01/04/2015
Satisfaction of charge 41 in full
dot icon01/04/2015
Satisfaction of charge 43 in full
dot icon01/04/2015
Satisfaction of charge 44 in full
dot icon01/04/2015
Satisfaction of charge 45 in full
dot icon01/04/2015
Satisfaction of charge 46 in full
dot icon01/04/2015
Satisfaction of charge 024261120047 in full
dot icon01/04/2015
Satisfaction of charge 024261120048 in full
dot icon16/03/2015
Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 2015-03-17
dot icon12/02/2015
Satisfaction of charge 25 in full
dot icon26/01/2015
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon26/01/2015
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon10/11/2014
Satisfaction of charge 42 in full
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon27/08/2014
Termination of appointment of Robert Andrew Knuckey as a director on 2014-08-01
dot icon27/08/2014
Appointment of Philip Joachim De Klerk as a director on 2014-08-19
dot icon17/07/2014
Appointment of Annelie Kathleen Carver as a secretary on 2014-06-23
dot icon17/07/2014
Termination of appointment of Robert Andrew Knuckey as a secretary on 2014-06-23
dot icon07/05/2014
Registration of charge 024261120048
dot icon06/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Christopher Simpson as a secretary
dot icon12/03/2014
Appointment of Mr Robert Andrew Knuckey as a secretary
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Termination of appointment of Mark Chown as a director
dot icon18/08/2013
Appointment of Mr Saad Hassan Hammad as a director
dot icon18/08/2013
Termination of appointment of James French as a director
dot icon19/05/2013
Registration of charge 024261120047
dot icon21/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 45
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 46
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 44
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 43
dot icon15/08/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Termination of appointment of David Brown as a director
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/04/2010
Termination of appointment of Robert Knuckey as a secretary
dot icon18/04/2010
Appointment of Christopher Edward Simpson as a secretary
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 42
dot icon14/02/2010
Particulars of a mortgage or charge / charge no: 38
dot icon14/02/2010
Particulars of a mortgage or charge / charge no: 39
dot icon14/02/2010
Particulars of a mortgage or charge / charge no: 40
dot icon14/02/2010
Particulars of a mortgage or charge / charge no: 41
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; no change of members
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 31/03/08; no change of members
dot icon24/03/2008
Miscellaneous
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
Secretary resigned;director resigned
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon27/12/2006
Director's particulars changed
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon17/04/2006
Return made up to 31/03/06; full list of members
dot icon02/04/2006
Full accounts made up to 2005-03-31
dot icon18/09/2005
Particulars of mortgage/charge
dot icon18/09/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon30/03/2005
New director appointed
dot icon17/11/2004
Accounting reference date shortened from 01/07/04 to 31/03/04
dot icon11/11/2004
Full accounts made up to 2004-07-01
dot icon11/11/2004
Full accounts made up to 2003-07-01
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 31/03/04; full list of members
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2003
New secretary appointed;new director appointed
dot icon16/11/2003
Secretary resigned;director resigned
dot icon23/10/2003
Registered office changed on 24/10/03 from: hangar 3 exeter airport exeter devon EX5 2BD
dot icon06/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
New secretary appointed;new director appointed
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Registered office changed on 08/07/03 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon07/07/2003
Accounting reference date shortened from 31/12/03 to 01/07/03
dot icon03/07/2003
Certificate of change of name
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon16/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon22/04/2002
Director resigned
dot icon21/04/2002
Director resigned
dot icon02/04/2002
Secretary's particulars changed
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon17/04/2001
Director's particulars changed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon27/06/1999
Auditor's resignation
dot icon17/05/1999
New director appointed
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon17/09/1998
Auditor's resignation
dot icon28/04/1998
Return made up to 31/03/98; no change of members
dot icon13/04/1998
New director appointed
dot icon05/04/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
Director resigned
dot icon24/01/1998
Director's particulars changed
dot icon12/08/1997
Director's particulars changed
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Director's particulars changed
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon15/04/1997
New director appointed
dot icon14/04/1997
Director resigned
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon31/05/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
New director appointed
dot icon03/05/1994
Return made up to 31/03/94; full list of members
dot icon06/11/1993
Director resigned;new director appointed
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Director's particulars changed
dot icon29/06/1993
Director resigned
dot icon26/04/1993
Return made up to 31/03/93; change of members
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon02/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon14/06/1992
Memorandum and Articles of Association
dot icon19/05/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon05/05/1992
Resolutions
dot icon29/04/1992
Certificate of change of name
dot icon29/04/1992
Return made up to 31/03/92; full list of members
dot icon27/02/1992
Director's particulars changed
dot icon27/02/1992
Director's particulars changed
dot icon28/01/1992
Director resigned
dot icon08/01/1992
Director's particulars changed
dot icon22/09/1991
New director appointed
dot icon19/08/1991
Accounts for a dormant company made up to 1991-01-31
dot icon19/08/1991
Resolutions
dot icon01/05/1991
Return made up to 17/04/91; full list of members
dot icon04/01/1990
Director resigned;new director appointed
dot icon04/01/1990
Memorandum and Articles of Association
dot icon04/01/1990
Resolutions
dot icon01/01/1990
Certificate of change of name
dot icon19/12/1989
Registered office changed on 20/12/89 from: 35 basinghall street london EC2V 5DB
dot icon19/12/1989
New secretary appointed
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Accounting reference date notified as 31/01
dot icon24/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, James
Director
30/06/2003 - 07/08/2013
25
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/12/1992 - 30/06/2003
204
Ellis, David James
Director
17/12/2000 - 30/06/2003
112
Knuckey, Robert Andrew
Director
03/04/2007 - 31/07/2014
23
Bodley, Kevin Frederick
Secretary
30/05/2015 - 03/01/2016
-

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 WALKER AVIATION LEASING (UK) LIMITED

WALKER AVIATION LEASING (UK) LIMITED is an(a) Dissolved company incorporated on 24/09/1989 with the registered office located at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA. 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 WALKER AVIATION LEASING (UK) LIMITED?

toggle

WALKER AVIATION LEASING (UK) LIMITED is currently Dissolved. It was registered on 24/09/1989 and dissolved on 10/08/2017.

Where is WALKER AVIATION LEASING (UK) LIMITED located?

toggle

WALKER AVIATION LEASING (UK) LIMITED is registered at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter EX5 2BA.

What does WALKER AVIATION LEASING (UK) LIMITED do?

toggle

WALKER AVIATION LEASING (UK) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for WALKER AVIATION LEASING (UK) LIMITED?

toggle

The latest filing was on 10/08/2017: Final Gazette dissolved following liquidation.