Liquidation
Company Information for CELLO AVIATION LTD
76 New Cavendish Street, London, W1G 9TB,
|
Company Registration Number
06596926
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CELLO AVIATION LTD | ||||
Legal Registered Office | ||||
76 New Cavendish Street London W1G 9TB Other companies in B21 | ||||
Previous Names | ||||
|
Company Number | 06596926 | |
---|---|---|
Company ID Number | 06596926 | |
Date formed | 2008-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-09 14:32:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG LEE BATES |
||
RAJ GILL |
||
DAVID JAMES LACY |
||
BARRY ROBERT LEWIS |
||
NIRMAL SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH CHRISTOPHER BETTANY |
Director | ||
KEVIN BREWER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTERFLIGHTS AVIATION LIMITED | Director | 2011-08-03 | CURRENT | 2003-07-30 | Active - Proposal to Strike off | |
CHARTER FLIGHT CENTRE LIMITED | Director | 2011-06-28 | CURRENT | 2004-09-17 | Liquidation | |
HALO (UK) LTD | Director | 2011-06-15 | CURRENT | 2011-06-15 | Active | |
RAW MEDIA PUBLISHING LTD | Director | 2007-12-12 | CURRENT | 2006-03-01 | Dissolved 2013-08-07 | |
GILR LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active - Proposal to Strike off | |
GILLR LTD | Director | 2017-11-01 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
RBA COMMERCIAL INSURANCE LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
EXPRESS COACH AND MINIBUS HIRE LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
PAVEMENT & AIRFIELD CONCRETE TESTING LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
GMISG LTD | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
BRITANNIA ONSITE CONCRETE LTD | Director | 2010-04-30 | CURRENT | 2010-02-16 | Active | |
GILL AIRWAYS LIMITED | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active - Proposal to Strike off | |
DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED | Director | 2005-03-09 | CURRENT | 2002-07-10 | Active | |
TITAN PLANT HIRE LIMITED | Director | 2002-11-01 | CURRENT | 2000-07-25 | Active | |
CHARTERFLIGHTS AVIATION LIMITED | Director | 2011-08-02 | CURRENT | 2003-07-30 | Active - Proposal to Strike off | |
CHARTER FLIGHT CENTRE LIMITED | Director | 2011-06-28 | CURRENT | 2004-09-17 | Liquidation | |
BEARS LTD | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active - Proposal to Strike off | |
BAINES CARE LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Airline Operations Controller | Birmingham | VIP and ACMI Charter Airline based at in Birmingham are currently recruiting an Operations Controller The ideal candidate will have previous experience | |
Airworthiness Records & Planning Controller | Birmingham | Cello Aviation is a dynamic and expanding airline with an excellent reputation for safety standards and customer service, operating B737 and BAE146/AVRORJ | |
Captain Boeing B737CL | Cello Aviation Ltd., a Midlands based B737CL ACMI operation, requires a Captain for a fixed six month contract -- commencing March 1st, 2016.... | ||
Captains BAE 146/Avro RJ | Cello Aviation is proposing to sponser non-type rated Captains for a Bae146/RJ85 type rating in return for an agreed bond. The successful applicants will | ||
Captain BAE146 | Prestigious Charter Company Cello Aviation based in Birmingham, UK have a requirement for BAE146 Captain Requirements Captain - 2500 hrs Total Time - 1500 | ||
Captain Boeing B737-400CL | *Applicants must have current B737 300-900 LPC, and have flown the B737CL variant within last three years *Applicants must have a valid medical and a EASA | ||
First Officer Boeing B737-400CL | *Applicants must have current B737 300-900 LPC, and have flown the B737CL variant within last three years *Applicants must have a valid medical and a EASA |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-24 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0AF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065969260005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIRMAL SINGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065969260005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065969260004 | |
SH01 | 08/11/17 STATEMENT OF CAPITAL GBP 7400 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | REMOVAL OF RESTRICTION OF AUTH CAP & SALE AGREEMENT 08/11/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LACY | |
AP01 | DIRECTOR APPOINTED MR BARRY ROBERT LEWIS | |
AP01 | DIRECTOR APPOINTED MR CRAIG LEE BATES | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH BETTANY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 19/05/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065969260003 | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 106 | |
RES13 | COMPANY BUSINESS 21/05/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065969260003 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 19/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 19/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 19/05/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR NIRMAL SINGH | |
AP01 | DIRECTOR APPOINTED MR RALPH CHRISTOPHER BETTANY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ GILL / 01/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 09/12/2009 | |
CERTNM | COMPANY NAME CHANGED ALTAVIA JET SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 08/11/2009 | |
CERTNM | COMPANY NAME CHANGED GILL AIRWAYS LIMITED CERTIFICATE ISSUED ON 25/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 140 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0AF | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 11-13 HOLLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LA | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-07 |
Notices to | 2018-11-07 |
Resolution | 2018-11-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 CELLO AVIATION LTD
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as CELLO AVIATION LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CELLO AVIATION LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Notices to | |
Defending party | CELLO AVIATION LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Resolution | |
Defending party | CELLO AVIATION LIMITED | Event Date | 2018-11-07 |
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. |