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

AVIATION AND TECH CAPITAL LTD

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
07940046
Private Limited Company
In Administration

Company Overview

About Aviation And Tech Capital Ltd
AVIATION AND TECH CAPITAL LTD was founded on 2012-02-07 and has its registered office in London. The organisation's status is listed as "In Administration". Aviation And Tech Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AVIATION AND TECH CAPITAL LTD
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in SE1
 
Previous Names
ECOGII ENERGY LABS LIMITED13/12/2012
Filing Information
Company Number 07940046
Company ID Number 07940046
Date formed 2012-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 02:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATION AND TECH CAPITAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
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 AVIATION AND TECH CAPITAL LTD
The following companies were found which have the same name as AVIATION AND TECH CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIATION AND TECH CAPITAL LTD Singapore Active Company formed on the 2014-12-24

Company Officers of AVIATION AND TECH CAPITAL LTD

Current Directors
Officer Role Date Appointed
DAVID BRADLEY-WARD
Company Secretary 2012-02-07
DAVID BRADLEY-WARD
Director 2012-02-07
MARK HOWARD GRIFFIN
Director 2016-02-26
JOHN LUTTERLOCH
Director 2015-10-30
PHILIP ANTHONY TAYLOR
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDMUND HAWORTH
Director 2015-07-30 2017-04-26
ANTONY HOWARD GRIFFIN
Director 2014-02-02 2016-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOWARD GRIFFIN PHOENIX AIRCRAFT INVESTMENTS (UK) LTD Director 2016-07-12 CURRENT 2014-07-08 Active - Proposal to Strike off
JOHN LUTTERLOCH THE LEGACY FUNDING CORPORATION LTD Director 2011-11-16 CURRENT 2011-02-21 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
2025-02-17Administrator's progress report
2025-01-09liquidation-in-administration-extension-of-period
2024-09-24APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY-WARD
2024-09-24Termination of appointment of David Bradley-Ward on 2024-01-15
2024-04-26Liquidation creditors meeting
2024-03-15Statement of administrator's proposal
2023-05-30Unaudited abridged accounts made up to 2022-08-31
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER PICKTHALL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER PICKTHALL
2023-02-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY TAYLOR
2022-01-24Register inspection address changed from Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR United Kingdom to The Hub, 14 Station Road Henley-on-Thames RG9 1AY
2022-01-24AD02Register inspection address changed from Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR United Kingdom to The Hub, 14 Station Road Henley-on-Thames RG9 1AY
2022-01-22CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-06-05CH01Director's details changed for Mr Anthony Pickthall on 2021-06-04
2021-06-02AP01DIRECTOR APPOINTED MR ANTHONY PICKTHALL
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR United Kingdom
2021-03-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUTTERLOCH
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24AD03Registers moved to registered inspection location of Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR
2020-01-24AD02Register inspection address changed from 3 More London Riverside London London SE1 2RE United Kingdom to Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-23PSC04Change of details for Mr David Bradley-Ward as a person with significant control on 2019-10-12
2020-01-23CH01Director's details changed for Mr David Bradley-Ward on 2019-09-12
2019-06-12SH08Change of share class name or designation
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD GRIFFIN
2019-05-31SH0115/04/19 STATEMENT OF CAPITAL GBP 220351.2
2019-04-17SH0115/04/19 STATEMENT OF CAPITAL GBP 217117.8
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-31MEM/ARTSARTICLES OF ASSOCIATION
2018-12-31RES01ADOPT ARTICLES 31/12/18
2018-11-19AD02Register inspection address changed from Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR United Kingdom to 3 More London Riverside London London SE1 2RE
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE England
2018-11-19AD04Register(s) moved to registered office address C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 215771.7
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-27AD02Register inspection address changed to Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR
2017-04-27AD03Registers moved to registered inspection location of Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDMUND HAWORTH
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE England
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 215771.7
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-26SH0129/02/16 STATEMENT OF CAPITAL GBP 219754.5
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 215471.7
2016-09-26SH0101/05/16 STATEMENT OF CAPITAL GBP 215471.7
2016-09-26SH0129/02/16 STATEMENT OF CAPITAL GBP 219754.5
2016-09-26SH0101/05/16 STATEMENT OF CAPITAL GBP 215471.7
2016-07-18CH01Director's details changed for Mr David Bradley-Ward on 2016-05-08
2016-06-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22SH0101/02/16 STATEMENT OF CAPITAL GBP 208471.50
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 208471.7
2016-03-15AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR MARK HOWARD GRIFFIN
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HOWARD GRIFFIN
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 186920
2015-11-19SH0130/10/15 STATEMENT OF CAPITAL GBP 186920
2015-11-06AP01DIRECTOR APPOINTED MR JOHN LUTTERLOCH
2015-07-30AP01DIRECTOR APPOINTED MR PETER EDMUND HAWORTH
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 186920
2015-04-07AR0107/02/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM C/O Montgomery Swann Scotts Sufferance Wharf 5 Mill Street London SE1 2DE England
2015-03-10SH0119/01/15 STATEMENT OF CAPITAL GBP 140000
2014-11-28AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-06-24AP01DIRECTOR APPOINTED MR ANTONY HOWARD GRIFFIN
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O PHOENIX AIRCRAFT CAPITAL 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 140000
2014-02-07AR0107/02/14 FULL LIST
2014-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRADLEY-WARD / 27/02/2013
2014-02-07SH0107/02/14 STATEMENT OF CAPITAL GBP 140000
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-08AR0107/02/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADLEY-WARD / 08/02/2013
2013-02-06AP01DIRECTOR APPOINTED MR PHILIP ANTHONY TAYLOR
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEWTOWN HOUSE NEWTOWN ROAD HENLEY-ON-THAMES OXON RG9 1HG
2012-12-13RES15CHANGE OF NAME 13/12/2012
2012-12-13CERTNMCOMPANY NAME CHANGED ECOGII ENERGY LABS LIMITED CERTIFICATE ISSUED ON 13/12/12
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 21 UPGANG LANE WHITBY YO21 3DT ENGLAND
2012-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AVIATION AND TECH CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-18
Fines / Sanctions
No fines or sanctions have been issued against AVIATION AND TECH CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVIATION AND TECH CAPITAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AVIATION AND TECH CAPITAL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-07 £ 20,000
Shareholder Funds 2012-02-07 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVIATION AND TECH CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATION AND TECH CAPITAL LTD
Trademarks

Trademark applications by AVIATION AND TECH CAPITAL LTD

AVIATION AND TECH CAPITAL LTD is the Original Applicant for the trademark Image for mark UK00003115578 ablrate.com ™ (UK00003115578) through the UKIPO on the 2015-06-30
Trademark class: Financial services in the field of money lending;Provision of financial services by means of a global computer network or the internet.
Income
Government Income
We have not found government income sources for AVIATION AND TECH CAPITAL 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 (64999 - Financial intermediation not elsewhere classified) as AVIATION AND TECH CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIATION AND TECH CAPITAL 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 TypeAppointment of Administrators
Defending partyAVIATION AND TECH CAPITAL LTDEvent Date2024-01-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATION AND TECH CAPITAL 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 AVIATION AND TECH CAPITAL 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.