Liquidation
Company Information for GOLDARROW AVIATION LIMITED
3 CROWTHER AVENUE, CALVERLEY, PUDSEY, WEST YORKSHIRE, LS28 5SA,
|
Company Registration Number
07111762
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOLDARROW AVIATION LIMITED | ||
Legal Registered Office | ||
3 CROWTHER AVENUE CALVERLEY PUDSEY WEST YORKSHIRE LS28 5SA Other companies in LS28 | ||
Previous Names | ||
|
Company Number | 07111762 | |
---|---|---|
Company ID Number | 07111762 | |
Date formed | 2009-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2011 | |
Account next due | 31/10/2012 | |
Latest return | 20/01/2012 | |
Return next due | 17/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-05 23:47:52 |
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 |
---|---|---|
JON FRANCIS LANCASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CFD SECRETARIES LIMITED |
Company Secretary | ||
FRANCIS CHARLES LANCASTER |
Director | ||
ELIZABETH ANN DAVIES |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JL MOTORSPORT LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2017-05-16 | |
THE MOTOR VILLAGE FERRENSBY LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Dissolved 2016-03-01 | |
PORTUGUESE PROPERTY PORTFOLIO LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Dissolved 2016-02-16 | |
J L DRIVER DEVELOPMENT LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
AKTIV MARKETING LIMITED | Director | 2014-03-25 | CURRENT | 2013-02-25 | Dissolved 2015-10-06 | |
JAJ RENTALS LIMITED | Director | 2012-06-01 | CURRENT | 2011-02-25 | Dissolved 2014-08-05 | |
JAJ TRADING LIMITED | Director | 2012-06-01 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
J A J DEVELOPMENTS LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2015-11-17 | |
A C E RACING (GP2) LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-05-12 | |
A C ENGINEERING (F1) LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-02-24 | |
A C E RACING (GP3) LIMITED | Director | 2012-03-14 | CURRENT | 2012-02-16 | Dissolved 2015-04-07 | |
JONLANCASTERRACING.COM LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2014-06-03 | |
JON LANCASTER MOTORSPORT LIMITED | Director | 2011-08-30 | CURRENT | 2009-05-13 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 04/03/2019: DEFER TO 04/03/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 9 MOORHEAD LANE SHIPLEY WEST YORKSHIRE BD18 4JH UNITED KINGDOM | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 14/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS LANCASTER | |
AP01 | DIRECTOR APPOINTED MR JON FRANCIS LANCASTER | |
SH01 | 22/09/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/01/2011 | |
AR01 | 23/12/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CFD SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED FRANCIS CHARLES LANCASTER | |
RES15 | CHANGE OF NAME 23/12/2009 | |
CERTNM | COMPANY NAME CHANGED OFFFICE LOGISTICS (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 20/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-10-16 |
Petitions to Wind Up (Companies) | 2012-09-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ASSET FINANCE UK LIMITED | |
DEBENTURE | Outstanding | ASSET FINANCE UK LIMITED |
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as GOLDARROW AVIATION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GOLDARROW AVIATION LIMITED | Event Date | 2012-10-08 |
In the High Court Of Justice case number 006256 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOLDARROW AVIATION LIMITED | Event Date | 2012-08-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 6256 A Petition to wind up the above-named Company, Registration Number 07111762, of 9 Moorhead Lane, Shipley, West Yorkshire, United Kingdom, BD18 4JH, principal trading address at 3 Crowther Avenue, Calverley, Pudsey, LS28 5SA , presented on 6 August 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 September 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1619329/37/G.) : | |||
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. |