About

Registered Number: 01914668
Date of Incorporation: 17/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5SX

 

Having been setup in 1985, Avocet Aviation Ltd are based in Southend On Sea in Essex, it has a status of "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Drewery, Gary, Cox, Johanne, Parks, Andrew Simon Peter, Edwards, Dean John for this organisation at Companies House. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Dean John N/A 17 July 1998 1
Secretary Name Appointed Resigned Total Appointments
DREWERY, Gary 01 June 2016 - 1
COX, Johanne 19 January 1998 01 January 2000 1
PARKS, Andrew Simon Peter 01 January 2000 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 04 May 2020
CS01 - N/A 04 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 12 January 2018
CH01 - Change of particulars for director 09 December 2017
MR01 - N/A 13 July 2017
CS01 - N/A 12 May 2017
AA01 - Change of accounting reference date 29 March 2017
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AR01 - Annual Return 03 May 2016
MR04 - N/A 27 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 12 June 2006
353a - Register of members in non-legible form 12 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 05 July 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 15 May 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 13 May 2003
AA - Annual Accounts 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 26 April 2003
363a - Annual Return 25 April 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 27 July 2001
363a - Annual Return 12 June 2001
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 02 January 2001
395 - Particulars of a mortgage or charge 07 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
363a - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 26 May 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
363a - Annual Return 08 May 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1998
AAMD - Amended Accounts 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 July 1997
363a - Annual Return 11 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
353 - Register of members 11 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
AA - Annual Accounts 02 April 1997
395 - Particulars of a mortgage or charge 05 March 1997
RESOLUTIONS - N/A 02 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1996
123 - Notice of increase in nominal capital 02 July 1996
363a - Annual Return 02 June 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 16 November 1995
363x - Annual Return 26 June 1995
363(353) - N/A 26 June 1995
363(190) - N/A 26 June 1995
287 - Change in situation or address of Registered Office 27 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363x - Annual Return 24 May 1994
AA - Annual Accounts 03 May 1994
288 - N/A 21 August 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1993
363x - Annual Return 03 June 1993
395 - Particulars of a mortgage or charge 25 May 1993
AA - Annual Accounts 06 May 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 10 September 1992
RESOLUTIONS - N/A 10 September 1992
RESOLUTIONS - N/A 10 September 1992
363x - Annual Return 18 August 1992
AA - Annual Accounts 01 May 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
363b - Annual Return 29 May 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 11 August 1989
363 - Annual Return 07 June 1988
RESOLUTIONS - N/A 15 April 1988
RESOLUTIONS - N/A 15 April 1988
123 - Notice of increase in nominal capital 15 April 1988
AA - Annual Accounts 09 February 1988
288 - N/A 03 December 1987
395 - Particulars of a mortgage or charge 14 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 04 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

All assets debenture 27 December 2001 Fully Satisfied

N/A

Legal mortgage 19 July 2001 Outstanding

N/A

Legal charge 06 July 2000 Outstanding

N/A

Notice of retention of title 03 March 1999 Outstanding

N/A

Legal mortgage 30 January 1998 Fully Satisfied

N/A

Notice of retention of title 20 February 1997 Fully Satisfied

N/A

Mortgage debenture 13 May 1996 Outstanding

N/A

Fixed charge 19 May 1993 Fully Satisfied

N/A

Debenture 07 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.