Active
Company Information for BROOKES AIR CHARTER LLP
3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE, KENT, ME16 8RY,
|
Company Registration Number
OC325933
Limited Liability Partnership
Active |
Company Name | |
---|---|
BROOKES AIR CHARTER LLP | |
Legal Registered Office | |
3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY Other companies in ME16 | |
Company Number | OC325933 | |
---|---|---|
Company ID Number | OC325933 | |
Date formed | 2007-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:48:42 |
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 |
---|---|---|
ANDREA STANFORD |
||
KEVIN GERALD STANFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ASHLEY HILL |
Limited Liability Partnership (LLP) Designated Member | ||
CRAIG WATERS |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRESCO PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2005-09-14 | CURRENT | 2005-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-13 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2016-02-13 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-02-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2014-02-13 | |
LLCH01 | Change of partner details Andrea Stanford on 2014-02-12 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GERALD STANFORD / 21/05/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA STANFORD / 21/05/2013 | |
LLAR01 | LLP Annual return made up to 2013-02-13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2012-02-13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/02/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/02/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/02/09 | |
LLAP01 | LLP MEMBER APPOINTED ANDREA STANFORD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON HILL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LLP225 | PREVEXT FROM 28/02/2008 TO 31/03/2008 | |
LLP288a | LLP MEMBER APPOINTED SIMON HILL | |
LLP288b | MEMBER RESIGNED CRAIG WATERS | |
LLP363 | ANNUAL RETURN MADE UP TO 13/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: UNIT K 403 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-09-13 |
Petitions to Wind Up (Companies) | 2011-02-25 |
Proposal to Strike Off | 2010-01-05 |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Outstanding | KAUPTHING SINGER & FRIEDLANDER LIMITED |
|
|
|
|
|
|
|
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 BROOKES AIR CHARTER LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as BROOKES AIR CHARTER LLP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROOKES AIR CHARTER LLP | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROOKES AIR CHARTER LLP | Event Date | 2011-09-13 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BROOKES AIR CHARTER LLP | Event Date | 2011-02-14 |
In the High Court of Justice Companies Court case number 1050 A Petition to wind up the above-named Company of 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent ME16 8RY , and registered in England & Wales under number OC325933, presented on 14 February 2011 by ALAN MANN HELICOPTERS LIMITED , of Hangar 4, Shoreham Airport, Shoreham-by-Sea, West Sussex BN43 5FF , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 March 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 March 2011 . The Petitioners Solicitor is Emma Thompson of Juliet Bellis & Co Solicitors , Isfield Place, Isfield, near Uckfield, East Sussex TN22 5XR . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROOKES AIR CHARTER LLP | Event Date | 2010-01-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROOKES AIR CHARTER LLP | Event Date | 2009-06-02 |
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. |