Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A C L AIRCRAFT TRADING LIMITED
Company Information for

A C L AIRCRAFT TRADING LIMITED

Thorntonrones Limited, 311 High Road, Loughton, ESSEX, IG10 1AH,
Company Registration Number
01588506
Private Limited Company
Liquidation

Company Overview

About A C L Aircraft Trading Ltd
A C L AIRCRAFT TRADING LIMITED was founded on 1981-09-30 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". A C L Aircraft Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A C L AIRCRAFT TRADING LIMITED
 
Legal Registered Office
Thorntonrones Limited
311 High Road
Loughton
ESSEX
IG10 1AH
Other companies in SS2
 
Previous Names
A C L AVIATION TRADING LIMITED30/07/2008
B A C GROUP LIMITED16/06/2008
Filing Information
Company Number 01588506
Company ID Number 01588506
Date formed 1981-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 25/09/2019
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB340786449  
Last Datalog update: 2023-06-27 12:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A C L AIRCRAFT TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A C L AIRCRAFT TRADING LIMITED

Current Directors
Officer Role Date Appointed
NIALL O'CONNOR
Company Secretary 2012-05-25
DAVID WILLIAM ANDREW
Director 2009-07-17
HUGH REGINALD ALEXANDER FLYNN
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALLAN SCOTT
Director 2004-02-25 2014-03-28
JAMES EDWARD FRANKLYN PHILLIPS
Company Secretary 1996-06-03 2012-05-25
NEIL ALAN DICKSON
Director 1991-08-03 2008-05-13
ROELOFF JACOBUS BOETTGER
Director 2004-02-25 2007-10-03
GRAHAM PASQUILL
Director 1991-08-03 2006-08-31
RUDY SHAWN KELLAR
Director 2004-02-25 2005-07-19
ROBERT STURMAN
Director 2002-11-08 2004-01-23
RONALD WILLIAM JOHN INGARFIELD
Director 2000-08-01 2003-07-31
GRAHAM PASQUILL
Company Secretary 1991-08-03 1996-06-03
JOHN DAVID RUTHERFORD
Director 1993-04-21 1993-11-09
DAVID MERRICK WEBB
Director 1993-04-21 1993-11-09
ALASTAIR GRAHAM MACK
Director 1991-08-03 1993-10-30
HARVEY GRAHAM MACK
Director 1991-08-03 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM ANDREW ACLAS GLOBAL LIMITED Director 2009-07-17 CURRENT 1985-08-16 Liquidation
HUGH REGINALD ALEXANDER FLYNN AIR CONTRACTORS (UK) LIMITED Director 2014-03-28 CURRENT 1972-08-10 Active
HUGH REGINALD ALEXANDER FLYNN ACLAS GLOBAL LIMITED Director 2005-08-01 CURRENT 1985-08-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-27Voluntary liquidation. Notice of members return of final meeting
2023-03-27Voluntary liquidation. Notice of members return of final meeting
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-11-04
2022-01-08Voluntary liquidation Statement of receipts and payments to 2021-11-04
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-04
2021-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-04
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 7 Savoy Court London WC2R 0EX England
2019-11-19LIQ01Voluntary liquidation declaration of solvency
2019-11-19600Appointment of a voluntary liquidator
2019-11-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-05
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Hanover House 14 Hanover Square London W1S 1HP United Kingdom
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015885060046
2018-12-12AP03Appointment of Ms Mary Townsend as company secretary on 2018-12-11
2018-12-12TM02Termination of appointment of Mark O'kelly on 2018-12-11
2018-12-11TM02Termination of appointment of Niall O'connor on 2018-11-08
2018-12-11AP03Appointment of Mr Mark O'kelly as company secretary on 2018-11-08
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Lancaster Business Park Aviation Way Southend on Sea Essex SS2 6UN
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-16PSC05Change of details for Asl Aviation Group Limited as a person with significant control on 2017-03-14
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015885060046
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 27536
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 27536
2015-08-11AR0103/08/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 27536
2014-08-18AR0103/08/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2013-08-15AR0103/08/13 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20CH01Director's details changed for Hugh Reginald Alexander Flynn on 2012-08-20
2012-08-14AR0103/08/12 ANNUAL RETURN FULL LIST
2012-06-05AP03SECRETARY APPOINTED MR NIALL O'CONNOR
2012-06-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES PHILLIPS
2011-08-24AR0103/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREW / 19/10/2010
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0103/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREW / 03/08/2010
2009-09-30288aDIRECTOR APPOINTED DAVID WILLIAM ANDREW
2009-09-30363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-09-22225CURREXT FROM 25/06/2008 TO 25/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR NEIL ALAN DICKSON LOGGED FORM
2008-08-12363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FLYNN / 03/08/2008
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR NEIL DICKSON
2008-07-30CERTNMCOMPANY NAME CHANGED A C L AVIATION TRADING LIMITED CERTIFICATE ISSUED ON 30/07/08
2008-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-16CERTNMCOMPANY NAME CHANGED B A C GROUP LIMITED CERTIFICATE ISSUED ON 16/06/08
2008-05-22AAFULL ACCOUNTS MADE UP TO 25/06/07
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-19288bDIRECTOR RESIGNED
2007-08-20363sRETURN MADE UP TO 03/08/07; CHANGE OF MEMBERS
2007-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/06
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to A C L AIRCRAFT TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-02
Appointmen2019-12-02
Notices to2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against A C L AIRCRAFT TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF VARIATION 2002-04-10 Satisfied CLOSE BROTHERS LIMITED AS AGENT AND SECURITY TRUSTEE
DEED OF CHARGE 2001-11-30 Satisfied CLOSE BROTHERS LIMITED (AS AGENT AND SECURITY TRUSTEE)
SECURITY ASSIGNMENT 2001-07-06 Satisfied DAIMLERCHRYSLER CAPITAL SERVICES (DEBIS) UK LIMITED
SUPPLEMENTAL DEED INCORPORATING THE TERMS AND CONDITIONS OF THE MASTER AIRCRAFT MORTGAGE DATED 28/03/01 2001-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
MASTER AIRCRAFT MORTGAGE 2001-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
MASTER LEASE ASSIGNMENT 2001-02-06 Satisfied CAPITAL BANK PLC
MASTER AIRCRAFT MORTGAGE 2001-02-06 Satisfied CAPITAL BANK PLC
AIRCRAFT MORTGAGE DEED 2000-11-24 Satisfied LOMBARD NORTH CENTRAL PLC
MEMORANDUM OF VARIATION 2000-11-23 Satisfied CLOSE BROTHERS LIMITED
MEMORANDUM OF VARIATION 2000-05-25 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2000-03-31 Satisfied CLOSE BROTHERS LIMITED
MEMORANDUM OF VARIATION 2000-03-29 Satisfied CLOSE BROTHERS LIMITED
CHARGE 1999-02-01 Satisfied DEBIS FINANCIAL SERVICES LIMITED
MORTGAGE 1999-02-01 Satisfied DEBIS FINANCIAL SERVICES LIMITED
SECURITY ASSIGNMENT 1999-02-01 Satisfied DEBIS FINANCIAL SERVICES LIMITED
AIRCRAFT MORTGAGE 1998-10-23 Satisfied CLOSE BROTHERS LIMITED AS AGENT AND SECURITY TRUSTEE
AIRCRAFT MORTGAGE 1998-10-21 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1998-08-12 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1998-05-29 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1997-11-19 Satisfied CLOSE BROTHERS LIMITED AS AGENT AND SECURITY TRUSTEE
AIRCRAFT MORTGAGE 1997-08-05 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1996-10-31 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1995-11-21 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1995-06-06 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1994-09-22 Satisfied LOMBARD NORTH CENTRAL PLC
SINGLE DEBENTURE 1994-05-20 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
AIRCRAFT MORTGAGE 1993-07-30 Satisfied LOMBARD NORTH CENTRAL PLC
LETTER OF CHARGE 1987-03-25 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1984-04-04 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1983-11-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-25
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A C L AIRCRAFT TRADING LIMITED

Intangible Assets
Patents
We have not found any records of A C L AIRCRAFT TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A C L AIRCRAFT TRADING LIMITED
Trademarks
We have not found any records of A C L AIRCRAFT TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A C L AIRCRAFT TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as A C L AIRCRAFT TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A C L AIRCRAFT TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyA C L AIRCRAFT TRADING LIMITEDEvent Date2019-12-02
 
Initiating party Event TypeAppointmen
Defending partyA C L AIRCRAFT TRADING LIMITEDEvent Date2019-12-02
Name of Company: A C L AIRCRAFT TRADING LIMITED Company Number: 01588506 Nature of Business: Repair and Maintenance of Aircraft and Spacecraft Registered office: ThorntonRones Limited, 311 High Road,…
 
Initiating party Event TypeNotices to
Defending partyA C L AIRCRAFT TRADING LIMITEDEvent Date2019-12-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A C L AIRCRAFT TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A C L AIRCRAFT TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.