Liquidation
Company Information for AVOLON AEROSPACE UK 3 LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
07448679
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVOLON AEROSPACE UK 3 LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in EC2N | |
Company Number | 07448679 | |
---|---|---|
Company ID Number | 07448679 | |
Date formed | 2010-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:33:52 |
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 |
---|---|---|
SUNIL MASSON |
||
NICHOLAS JOHN BLAND |
||
SUNIL MASSON |
||
EDWARD DENYS RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY MARGARET GILDING |
Director | ||
JODIE OSBORNE |
Company Secretary | ||
THADESHWAR ASHOK FANGOO |
Director | ||
MAHEN BEEJADURSINGH SURNAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE AVIATION FINANCE I (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
P2P BL-3 PLC | Director | 2017-07-11 | CURRENT | 2017-06-07 | Liquidation | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
BUNGAYCOURT LIMITED | Director | 2015-06-01 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
SETTER III CAPITAL LIMITED | Director | 2015-06-01 | CURRENT | 2012-11-13 | Converted / Closed | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
GARTREE INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2015-06-01 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SANAD PLC | Director | 2015-06-01 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
LANARK OPTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
BLSSP (PHC 30) LIMITED | Director | 2015-06-01 | CURRENT | 2000-11-03 | Liquidation | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2015-06-01 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2015-06-01 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
REFERENCE CAPITAL INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2010-05-12 | Liquidation | |
STATECA 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
SVF SECURITISATION LIMITED | Director | 2015-06-01 | CURRENT | 2013-10-17 | Liquidation | |
NEWFOUNDLAND CLO I LIMITED | Director | 2015-06-01 | CURRENT | 2008-11-12 | Active | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2015-06-01 | CURRENT | 2010-08-31 | Active | |
LANARK FUNDING LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2015-06-01 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SCEPTRE FUNDING NO.1 PLC | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
RESIMAC UK RMBS NO.1 PLC | Director | 2015-06-01 | CURRENT | 2014-01-09 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2015-05-27 | CURRENT | 2012-06-01 | Liquidation | |
EUROPEAN OPPORTUNITIES FUND III LIMITED | Director | 2011-01-13 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
EUROPEAN INVESTMENT GROUP III LIMITED | Director | 2011-01-12 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
SETTER CAPITAL LIMITED | Director | 2010-06-30 | CURRENT | 2009-08-11 | Converted / Closed | |
QVS FUNDING I PLC | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-04-09 | |
SOMERSET FUNDING I PLC | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-04-09 | |
P2P BL-1 LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2017-08-29 | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
AVOLON AEROSPACE UK 6 LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
KREOS CAPITAL II (UK) LIMITED | Director | 2015-05-08 | CURRENT | 2004-08-10 | Liquidation | |
PERSEUS FUNDING LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2015-08-25 | |
P2PCL 1 PLC | Director | 2015-01-08 | CURRENT | 2014-12-05 | Liquidation | |
GARTREE INVESTMENTS LIMITED | Director | 2014-12-10 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
BLSSP (PHC 30) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
BLSSP (PHC 27) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
SETTER III CAPITAL LIMITED | Director | 2014-10-27 | CURRENT | 2012-11-13 | Converted / Closed | |
NEWFOUNDLAND CLO I LIMITED | Director | 2014-08-08 | CURRENT | 2008-11-12 | Active | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
RESIMAC UK RMBS NO.1 PLC | Director | 2014-01-09 | CURRENT | 2014-01-09 | Liquidation | |
SVF SECURITISATION LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2013-10-14 | CURRENT | 2012-06-01 | Liquidation | |
EFSE UK LIMITED | Director | 2013-09-20 | CURRENT | 2009-08-04 | Dissolved 2016-08-26 | |
AVOLON AEROSPACE UK 5 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
BUNGAYCOURT LIMITED | Director | 2013-06-10 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
WINCHESTER STREET PLC | Director | 2013-06-10 | CURRENT | 2012-03-16 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2013-06-10 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
LANARK OPTIONS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
LANARK FUNDING LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2013-04-09 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2013-04-09 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
SANAD PLC | Director | 2013-04-09 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
HETA FUNDING DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2009-11-25 | Active | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2013-04-09 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2013-04-09 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2013-04-09 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
STATECA 1 LIMITED | Director | 2013-04-09 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2010-08-31 | Active | |
SCEPTRE FUNDING NO.1 PLC | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
SHARMASSON LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2010-12-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2010-12-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790004 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074486790007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074486790003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074486790008 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074486790007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074486790008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO | |
AP03 | SECRETARY APPOINTED SUNIL MASSON | |
AP01 | DIRECTOR APPOINTED MR SUNIL MASSON | |
AP01 | DIRECTOR APPOINTED SALLY MARGARET GILDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074486790005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074486790006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074486790004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074486790003 | |
Annotation | ||
AR01 | 23/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED JODIE OSBORNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DENYS RILEY / 12/06/2012 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/11/11 FULL LIST | |
RES01 | ADOPT ARTICLES 13/12/2010 | |
AP01 | DIRECTOR APPOINTED EDWARD DENYS RILEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-12 |
Appointment of Liquidators | 2017-04-12 |
Resolutions for Winding-up | 2017-04-12 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | WELLS FARGO BANK NORTHWEST NA AS SECURITY TRUSTEE | ||
Satisfied | WELLS FARGO BANK NORTHWEST NA AS SECURITY TRUSTEE | ||
Satisfied | WELLS FARGO BANK NORTHWEST, N.A. | ||
Satisfied | AVOLON AEROSPACE AOE 61 LIMITED | ||
ACCOUNT CHARGE | Satisfied | WILMINGTON TRUST COMPANY | |
LEASE ASSIGNMENT | Satisfied | WILMINGTON TRUST COMPANY |
|
|
|
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 AVOLON AEROSPACE UK 3 LIMITED
The top companies supplying to UK government with the same SIC code (77351 - Renting and leasing of air passenger transport equipment) as AVOLON AEROSPACE UK 3 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AVOLON AEROSPACE UK 3 LIMITED | Event Date | 2017-04-06 |
Creditors are invited to prove their debts on or before 05 May 2017 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 06 April 2017 Office Holder details: Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: The Joint Liquidators, Tel: 020 7089 4936. Alternative contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Ag HF10917 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVOLON AEROSPACE UK 3 LIMITED | Event Date | 2017-04-06 |
Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators, Tel: 020 7089 4936. Alternative contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Ag HF10917 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVOLON AEROSPACE UK 3 LIMITED | Event Date | 2017-04-06 |
I, the undersigned, being a member of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 06 April 2017 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 020 7089 4936. Alternative contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Ag HF10917 | |||
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. |