Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLO AVIATION LTD
Company Information for

CELLO AVIATION LTD

76 New Cavendish Street, London, W1G 9TB,
Company Registration Number
06596926
Private Limited Company
Liquidation

Company Overview

About Cello Aviation Ltd
CELLO AVIATION LTD was founded on 2008-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Cello Aviation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELLO AVIATION LTD
 
Legal Registered Office
76 New Cavendish Street
London
W1G 9TB
Other companies in B21
 
Previous Names
ALTAVIA JET SERVICES LIMITED21/12/2009
GILL AIRWAYS LIMITED25/11/2009
Filing Information
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 GB975563376  
Last Datalog update: 2022-11-09 14:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLO AVIATION LTD
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 CELLO AVIATION LTD

Current Directors
Officer Role Date Appointed
CRAIG LEE BATES
Director 2017-11-08
RAJ GILL
Director 2008-05-19
DAVID JAMES LACY
Director 2017-11-08
BARRY ROBERT LEWIS
Director 2017-11-08
NIRMAL SINGH
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH CHRISTOPHER BETTANY
Director 2011-01-20 2016-03-24
KEVIN BREWER
Company Secretary 2008-05-19 2008-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG LEE BATES CHARTERFLIGHTS AVIATION LIMITED Director 2011-08-03 CURRENT 2003-07-30 Active - Proposal to Strike off
CRAIG LEE BATES CHARTER FLIGHT CENTRE LIMITED Director 2011-06-28 CURRENT 2004-09-17 Liquidation
CRAIG LEE BATES HALO (UK) LTD Director 2011-06-15 CURRENT 2011-06-15 Active
CRAIG LEE BATES RAW MEDIA PUBLISHING LTD Director 2007-12-12 CURRENT 2006-03-01 Dissolved 2013-08-07
RAJ GILL GILR LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
RAJ GILL GILLR LTD Director 2017-11-01 CURRENT 2014-09-29 Active - Proposal to Strike off
RAJ GILL RBA COMMERCIAL INSURANCE LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
RAJ GILL EXPRESS COACH AND MINIBUS HIRE LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
RAJ GILL PAVEMENT & AIRFIELD CONCRETE TESTING LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
RAJ GILL GMISG LTD Director 2010-09-15 CURRENT 2010-09-15 Active
RAJ GILL BRITANNIA ONSITE CONCRETE LTD Director 2010-04-30 CURRENT 2010-02-16 Active
RAJ GILL GILL AIRWAYS LIMITED Director 2008-11-11 CURRENT 2008-11-11 Active - Proposal to Strike off
RAJ GILL DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED Director 2005-03-09 CURRENT 2002-07-10 Active
RAJ GILL TITAN PLANT HIRE LIMITED Director 2002-11-01 CURRENT 2000-07-25 Active
BARRY ROBERT LEWIS CHARTERFLIGHTS AVIATION LIMITED Director 2011-08-02 CURRENT 2003-07-30 Active - Proposal to Strike off
BARRY ROBERT LEWIS CHARTER FLIGHT CENTRE LIMITED Director 2011-06-28 CURRENT 2004-09-17 Liquidation
BARRY ROBERT LEWIS BEARS LTD Director 2009-08-24 CURRENT 2009-08-24 Active - Proposal to Strike off
NIRMAL SINGH BAINES CARE LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Airline Operations ControllerBirminghamVIP and ACMI Charter Airline based at in Birmingham are currently recruiting an Operations Controller The ideal candidate will have previous experience2016-12-08
Airworthiness Records & Planning ControllerBirminghamCello Aviation is a dynamic and expanding airline with an excellent reputation for safety standards and customer service, operating B737 and BAE146/AVRORJ2016-11-10
Captain Boeing B737CLCello Aviation Ltd., a Midlands based B737CL ACMI operation, requires a Captain for a fixed six month contract -- commencing March 1st, 2016....2016-01-15
Captains BAE 146/Avro RJCello Aviation is proposing to sponser non-type rated Captains for a Bae146/RJ85 type rating in return for an agreed bond. The successful applicants will2016-01-15
Captain BAE146Prestigious Charter Company Cello Aviation based in Birmingham, UK have a requirement for BAE146 Captain Requirements Captain - 2500 hrs Total Time - 15002016-01-08
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 EASA2016-01-08
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 EASA2016-01-08

Jobs results powered by Indeed
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
2022-11-09Final Gazette dissolved via compulsory strike-off
2022-08-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-24
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-24
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-24
2018-12-04LIQ02Voluntary liquidation Statement of affairs
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Gill House 140 Holyhead Road Handsworth Birmingham West Midlands B21 0AF
2018-11-16600Appointment of a voluntary liquidator
2018-11-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-25
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065969260005
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NIRMAL SINGH
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065969260005
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065969260004
2017-11-21SH0108/11/17 STATEMENT OF CAPITAL GBP 7400
2017-11-21SH10Particulars of variation of rights attached to shares
2017-11-21SH08Change of share class name or designation
2017-11-21MEM/ARTSARTICLES OF ASSOCIATION
2017-11-21RES13REMOVAL OF RESTRICTION OF AUTH CAP & SALE AGREEMENT 08/11/2017
2017-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-11-14AP01DIRECTOR APPOINTED MR DAVID JAMES LACY
2017-11-14AP01DIRECTOR APPOINTED MR BARRY ROBERT LEWIS
2017-11-14AP01DIRECTOR APPOINTED MR CRAIG LEE BATES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 106
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 106
2016-05-24AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BETTANY
2015-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 106
2015-07-02AR0119/05/15 FULL LIST
2015-05-28AUDAUDITOR'S RESIGNATION
2015-05-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065969260003
2015-01-05SH0117/12/14 STATEMENT OF CAPITAL GBP 106
2015-01-05RES13COMPANY BUSINESS 21/05/2014
2014-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065969260003
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0119/05/14 FULL LIST
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-10AR0119/05/13 FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-09AR0119/05/12 FULL LIST
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-08AR0119/05/11 FULL LIST
2011-01-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-24AP01DIRECTOR APPOINTED MR NIRMAL SINGH
2011-01-24AP01DIRECTOR APPOINTED MR RALPH CHRISTOPHER BETTANY
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-02AR0119/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ GILL / 01/04/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-21RES15CHANGE OF NAME 09/12/2009
2009-12-21CERTNMCOMPANY NAME CHANGED ALTAVIA JET SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/09
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25RES15CHANGE OF NAME 08/11/2009
2009-11-25CERTNMCOMPANY NAME CHANGED GILL AIRWAYS LIMITED CERTIFICATE ISSUED ON 25/11/09
2009-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 140 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0AF
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-26225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 11-13 HOLLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LA
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY KEVIN BREWER
2008-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to CELLO AVIATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-07
Notices to2018-11-07
Resolution2018-11-07
Fines / Sanctions
No fines or sanctions have been issued against CELLO AVIATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2011-01-21 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2010-03-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CELLO AVIATION LTD

Intangible Assets
Patents
We have not found any records of CELLO AVIATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CELLO AVIATION LTD
Trademarks
We have not found any records of CELLO AVIATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLO AVIATION LTD. 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 (51102 - Non-scheduled passenger air transport) as CELLO AVIATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLO AVIATION LTD 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 TypeAppointmen
Defending partyCELLO AVIATION LIMITEDEvent Date2018-11-07
 
Initiating party Event TypeNotices to
Defending partyCELLO AVIATION LIMITEDEvent Date2018-11-07
 
Initiating party Event TypeResolution
Defending partyCELLO AVIATION LIMITEDEvent Date2018-11-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLO AVIATION LTD 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 CELLO AVIATION LTD 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.