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

SLINGSBY AVIATION LIMITED

AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY,
Company Registration Number
06647044
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Slingsby Aviation Ltd
SLINGSBY AVIATION LIMITED was founded on 2008-07-15 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Slingsby Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SLINGSBY AVIATION LIMITED
 
Legal Registered Office
AIRPORT HOUSE
THE AIRPORT
CAMBRIDGE
CB5 8RY
Other companies in CB5
 
Telephone0175-143-2474
 
Filing Information
Company Number 06647044
Company ID Number 06647044
Date formed 2008-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 10:18:41
Primary Source:Companies House
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.
Companies with same name SLINGSBY AVIATION LIMITED
The following companies were found which have the same name as SLINGSBY AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Slingsby Aviation Limited Maryland Unknown

Company Officers of SLINGSBY AVIATION LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE MOYNIHAN
Company Secretary 2012-05-30
GARY JOHN SCOTT MOYNEHAN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN FITZ-GERALD
Director 2011-01-01 2017-01-09
NEAL MARTIN JENNION
Director 2010-11-18 2017-01-09
ROBERT DAVID MARSHALL
Director 2010-02-10 2017-01-09
MICHAEL JOHN MARSHALL
Director 2009-12-31 2016-10-01
GLEN JOHN CLARK
Director 2009-12-31 2016-04-30
WILLIAM CHARLES MASON DASTUR
Director 2009-12-31 2016-04-30
STEVEN MCDOUGALL BOYD
Director 2008-07-17 2013-10-31
JONATHAN DAVID BARKER
Company Secretary 2010-02-10 2012-05-30
MARTIN TILSTON BROADHURST
Director 2009-12-31 2010-12-31
PHILIP GRAHAM JACQUES WINDRED
Director 2009-12-31 2010-11-03
STUART ROBERT HUDSON BROWN
Director 2008-07-17 2010-09-30
YVONNE FOGG
Company Secretary 2008-07-17 2010-02-10
DAVID DORAN
Director 2008-07-17 2009-03-18
HOLLY SAMANTHA CLARK
Company Secretary 2008-07-15 2008-07-17
ALISTAIR IAN MANSON LATHAM
Director 2008-07-15 2008-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN SCOTT MOYNEHAN MARSHALL SPECIALIST VEHICLES LTD Director 2016-04-19 CURRENT 2006-10-24 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY LIMITED Director 2015-06-01 CURRENT 2006-06-22 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN SLINGSBY AEROSPACE LIMITED Director 2015-06-01 CURRENT 2008-07-15 Active - Proposal to Strike off
GARY JOHN SCOTT MOYNEHAN MARSHALL MIDDLE EAST LIMITED Director 2015-06-01 CURRENT 2014-12-02 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL LAND SYSTEMS LTD Director 2015-06-01 CURRENT 1991-11-08 Active
GARY JOHN SCOTT MOYNEHAN AEROACADEMY LIMITED Director 2015-06-01 CURRENT 2009-09-15 Active
GARY JOHN SCOTT MOYNEHAN MARSHALL AIRCRAFT SALES LIMITED Director 2015-06-01 CURRENT 2015-02-23 Liquidation
GARY JOHN SCOTT MOYNEHAN MARSHALL OF CAMBRIDGE AEROSPACE LIMITED Director 2015-06-01 CURRENT 1930-02-13 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY ADVANCED COMPOSITES LIMITED Director 2015-06-01 CURRENT 1982-12-24 Active
GARY JOHN SCOTT MOYNEHAN AEROPEOPLE LIMITED Director 2015-06-01 CURRENT 2001-04-02 Active
GARY JOHN SCOTT MOYNEHAN SLINGSBY HOLDINGS LIMITED Director 2015-06-01 CURRENT 2008-07-30 Active

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
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-24DS01Application to strike the company off the register
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEAL JENNION
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2017-01-04CH01Director's details changed for Mr Robert David Marshall on 2017-01-03
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MARSHALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES MASON DASTUR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JOHN CLARK
2016-04-19CH01Director's details changed for Mr Gary John Scott Moynehan on 2015-10-01
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-16AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-30CH01Director's details changed for Mr Robert David Marshall on 2014-06-26
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYD
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-23AR0115/07/12 FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY ENGLAND
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM AIRPORT HOUSE NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RX ENGLAND
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDOUGALL BOYD / 17/07/2012
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AP03SECRETARY APPOINTED SARAH JANE MOYNIHAN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER
2012-04-19AP01DIRECTOR APPOINTED MR NEAL MARTIN JENNION
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 29/09/2011
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 29/09/2011
2011-07-28AR0115/07/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM SLINGSBY AVIATION LTD INGS LANE KIRKBYMOORSIDE YORK YORKSHIRE YO62 6EZ
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADHURST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WINDRED
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/11/2010
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2010-07-15AR0115/07/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY ENGLAND
2010-03-30AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2010-03-30AP03SECRETARY APPOINTED MR JONATHAN DAVID BARKER
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY YVONNE FOGG
2010-02-25AP01DIRECTOR APPOINTED MR PHILIP GRAHAM JACQUES WINDRED
2010-02-25AP01DIRECTOR APPOINTED MR MARTIN TILSTON BROADHURST
2010-02-24AP01DIRECTOR APPOINTED SIR MICHAEL JOHN MARSHALL
2010-02-24AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2010-02-24AP01DIRECTOR APPOINTED MR GLEN JOHN CLARK
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ
2010-02-11AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-07-20363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID DORAN
2008-07-18288aSECRETARY APPOINTED YVONNE FOGG
2008-07-18288aDIRECTOR APPOINTED DAVID DORAN
2008-07-18288aDIRECTOR APPOINTED STEVEN MCDOUGALL BOYD
2008-07-18288aDIRECTOR APPOINTED STUART ROBERT HUDSON BROWN
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR LATHAM
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY HOLLY CLARK
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SLINGSBY AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLINGSBY AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLINGSBY AVIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents

Intellectual Property Patents Registered by SLINGSBY AVIATION LIMITED

SLINGSBY AVIATION LIMITED has registered 1 patents

GB2360483 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SLINGSBY AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLINGSBY AVIATION 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 (99999 - Dormant Company) as SLINGSBY AVIATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SLINGSBY AVIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLINGSBY AVIATION 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 SLINGSBY AVIATION 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.
    Other companies at postcode CB5 8RY