About

Registered Number: 05872584
Date of Incorporation: 11/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 4 months ago)
Registered Address: Hangar 8 Blackpool Airport, Blackpool, Lancashire, FY4 2QY

 

Aircraft Grouping Ltd was registered on 11 July 2006, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Seville, John Mark, Wild, Demelza Louise, Command Aviation Ltd in the Companies House registry. We do not know the number of employees at Aircraft Grouping Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMMAND AVIATION LTD 05 February 2007 29 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SEVILLE, John Mark 09 October 2007 30 April 2008 1
WILD, Demelza Louise 11 July 2006 09 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 27 February 2013
DISS16(SOAS) - N/A 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AA - Annual Accounts 26 April 2012
DISS16(SOAS) - N/A 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
CH01 - Change of particulars for director 05 March 2012
DISS40 - Notice of striking-off action discontinued 06 September 2011
AR01 - Annual Return 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AA - Annual Accounts 10 February 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
395 - Particulars of a mortgage or charge 13 July 2009
AA - Annual Accounts 19 May 2009
RESOLUTIONS - N/A 22 January 2009
RESOLUTIONS - N/A 21 January 2009
123 - Notice of increase in nominal capital 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
RESOLUTIONS - N/A 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
395 - Particulars of a mortgage or charge 19 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
395 - Particulars of a mortgage or charge 14 November 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 30 June 2009 Outstanding

N/A

Aircraft mortgage 14 February 2008 Outstanding

N/A

Aircraft mortgage 18 April 2007 Outstanding

N/A

Aircraft mortgage 18 April 2007 Outstanding

N/A

Aircraft mortgage 10 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.