WYCOMBE AIR CENTRE LIMITED

Register to unlock more data on OkredoRegister

WYCOMBE AIR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00928463

Incorporation date

07/03/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon13/09/2013
Final Gazette dissolved following liquidation
dot icon13/06/2013
Administrator's progress report to 2013-06-06
dot icon13/06/2013
Notice of move from Administration to Dissolution on 2013-06-06
dot icon11/01/2013
Administrator's progress report to 2012-12-11
dot icon06/12/2012
Notice of extension of period of Administration
dot icon17/07/2012
Administrator's progress report to 2012-06-11
dot icon29/02/2012
Statement of affairs with form 2.14B
dot icon21/02/2012
Notice of deemed approval of proposals
dot icon09/02/2012
Statement of administrator's proposal
dot icon23/12/2011
Appointment of an administrator
dot icon22/12/2011
Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 2011-12-22
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Simon Andrew Watkins as a secretary on 2011-10-24
dot icon24/10/2011
Termination of appointment of Andrew Spencer Cruise as a director on 2011-10-24
dot icon18/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon29/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon16/06/2011
Resolutions
dot icon27/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon27/05/2011
Termination of appointment of Stephen Read as a director
dot icon27/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon28/01/2011
Auditor's resignation
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Termination of appointment of James Hunter Smart as a director
dot icon05/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/07/2010
Appointment of Mr James Edward Hunter Smart as a director
dot icon13/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon13/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon13/07/2010
Termination of appointment of Michael Bradly Russell as a director
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 2009-10-06
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon14/05/2009
Director appointed mr michael john bradly russell
dot icon14/05/2009
Appointment Terminated Director maurice henry
dot icon14/05/2009
Appointment Terminated Secretary michael bradly russell
dot icon24/03/2009
Return made up to 31/07/08; full list of members
dot icon24/03/2009
Secretary appointed mr michael john bradly russell
dot icon23/03/2009
Director's Change of Particulars / stephen read / 01/12/2008 / HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was: , now: united k
dot icon23/03/2009
Appointment Terminated Secretary stephen read
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/01/2009
Secretary appointed michael john bradly russell
dot icon21/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon30/11/2007
Accounts for a small company made up to 2007-03-31
dot icon05/10/2007
Return made up to 31/07/07; full list of members
dot icon04/10/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon19/10/2006
Registered office changed on 19/10/06 from: wycombe air park marlow buckinghamshire SL7 3DR
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned;director resigned
dot icon19/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
New director appointed
dot icon10/10/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Return made up to 31/07/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon18/08/2004
Director resigned
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon17/08/2004
Secretary's particulars changed;director resigned
dot icon04/08/2004
Particulars of mortgage/charge
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 31/07/03; full list of members; amend
dot icon14/10/2003
Return made up to 31/07/02; full list of members; amend
dot icon14/10/2003
Return made up to 31/07/01; full list of members; amend
dot icon14/10/2003
Return made up to 31/07/00; full list of members; amend
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 31/07/02; full list of members
dot icon28/08/2002
Director's particulars changed
dot icon11/04/2002
Accounts for a small company made up to 2001-12-31
dot icon17/01/2002
Particulars of mortgage/charge
dot icon14/09/2001
Return made up to 31/07/01; full list of members
dot icon14/09/2001
Director's particulars changed
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/09/2000
Return made up to 31/07/00; full list of members
dot icon15/09/2000
Director's particulars changed
dot icon15/09/2000
Registered office changed on 15/09/00
dot icon15/09/2000
Location of register of members address changed
dot icon02/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/1999
Return made up to 31/07/99; full list of members
dot icon06/09/1999
Secretary resigned
dot icon18/04/1999
Declaration of assistance for shares acquisition
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Director resigned
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon26/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
S-div 15/02/99
dot icon23/02/1999
Resolutions
dot icon13/08/1998
Return made up to 31/07/98; no change of members
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1997
Return made up to 31/07/97; full list of members
dot icon09/10/1997
Director's particulars changed
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon02/02/1997
Ad 17/01/96--------- £ si 40@1
dot icon05/12/1996
New secretary appointed
dot icon22/10/1996
Secretary resigned
dot icon13/10/1996
Secretary resigned
dot icon22/07/1996
Return made up to 31/07/96; no change of members
dot icon22/07/1996
Location of register of members address changed
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon07/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/08/1995
Return made up to 02/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 02/08/94; no change of members
dot icon30/08/1994
Location of register of members address changed
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon08/09/1993
Return made up to 02/08/93; full list of members
dot icon18/06/1993
Accounts for a small company made up to 1992-12-31
dot icon03/08/1992
Accounts for a small company made up to 1991-12-31
dot icon24/07/1992
Return made up to 02/08/92; no change of members
dot icon24/07/1992
Registered office changed on 24/07/92
dot icon24/07/1992
Secretary's particulars changed;director's particulars changed
dot icon09/09/1991
Accounts for a small company made up to 1990-12-31
dot icon09/09/1991
Return made up to 30/07/91; no change of members
dot icon04/01/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon24/08/1990
Accounts for a small company made up to 1990-04-30
dot icon24/08/1990
Return made up to 02/08/90; full list of members
dot icon19/06/1990
New director appointed
dot icon01/11/1989
Accounts for a small company made up to 1989-04-30
dot icon01/11/1989
Return made up to 28/09/89; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1988-04-30
dot icon15/11/1988
Return made up to 08/06/88; full list of members
dot icon17/12/1987
Accounts for a small company made up to 1987-04-30
dot icon17/12/1987
Return made up to 14/11/87; full list of members
dot icon18/08/1986
Accounts for a small company made up to 1986-04-30
dot icon18/08/1986
Return made up to 29/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Simon Andrew
Secretary
13/07/2011 - 24/10/2011
-
Hunter Smart, James Edward
Secretary
12/05/2010 - 25/07/2010
-
Sarney, Amanda Marie
Director
19/03/1999 - 12/09/2006
1
Peyami, Shahriar
Director
07/10/1996 - Present
6
Leigh, Christopher Michael
Director
23/05/2011 - 23/06/2011
52

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 WYCOMBE AIR CENTRE LIMITED

WYCOMBE AIR CENTRE LIMITED is an(a) Dissolved company incorporated on 07/03/1968 with the registered office located at C/O FRP ADVISORY LLP, 10 Furnival Street, London EC4A 1YH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYCOMBE AIR CENTRE LIMITED?

toggle

WYCOMBE AIR CENTRE LIMITED is currently Dissolved. It was registered on 07/03/1968 and dissolved on 13/09/2013.

Where is WYCOMBE AIR CENTRE LIMITED located?

toggle

WYCOMBE AIR CENTRE LIMITED is registered at C/O FRP ADVISORY LLP, 10 Furnival Street, London EC4A 1YH.

What does WYCOMBE AIR CENTRE LIMITED do?

toggle

WYCOMBE AIR CENTRE LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for WYCOMBE AIR CENTRE LIMITED?

toggle

The latest filing was on 13/09/2013: Final Gazette dissolved following liquidation.