About

Registered Number: 01629566
Date of Incorporation: 16/04/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 1 month ago)
Registered Address: 6th Floor 3 Hardman Street, Manchester, M3 3AT

 

Comed Aviation Ltd was founded on 16 April 1982 and are based in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANES, Hilary Josephine N/A 11 April 1993 1
Secretary Name Appointed Resigned Total Appointments
DEARDEN, Alison 06 January 1998 11 December 2000 1
MURGATROYD, Robert Gregor 11 April 1993 06 January 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
RM02 - N/A 24 June 2016
3.6 - Abstract of receipt and payments in receivership 21 January 2010
LQ02 - Notice of ceasing to act as receiver or manager 21 January 2010
287 - Change in situation or address of Registered Office 23 June 2009
3.6 - Abstract of receipt and payments in receivership 03 March 2009
3.6 - Abstract of receipt and payments in receivership 05 March 2008
405(2) - Notice of ceasing to act of Receiver 07 September 2007
405(2) - Notice of ceasing to act of Receiver 07 September 2007
3.6 - Abstract of receipt and payments in receivership 06 March 2007
3.6 - Abstract of receipt and payments in receivership 16 March 2006
3.6 - Abstract of receipt and payments in receivership 28 February 2005
3.6 - Abstract of receipt and payments in receivership 16 March 2004
3.6 - Abstract of receipt and payments in receivership 10 March 2003
3.6 - Abstract of receipt and payments in receivership 20 March 2002
MISC - Miscellaneous document 29 May 2001
3.10 - N/A 29 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
405(1) - Notice of appointment of Receiver 17 April 2001
405(1) - Notice of appointment of Receiver 09 March 2001
395 - Particulars of a mortgage or charge 09 February 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
AA - Annual Accounts 03 August 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 24 September 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 25 January 1997
287 - Change in situation or address of Registered Office 27 February 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 29 January 1996
395 - Particulars of a mortgage or charge 20 September 1995
395 - Particulars of a mortgage or charge 05 July 1995
395 - Particulars of a mortgage or charge 16 March 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 10 January 1995
395 - Particulars of a mortgage or charge 11 October 1994
395 - Particulars of a mortgage or charge 24 December 1993
363s - Annual Return 16 December 1993
AA - Annual Accounts 14 December 1993
395 - Particulars of a mortgage or charge 14 June 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 15 January 1993
288 - N/A 11 March 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 07 February 1992
395 - Particulars of a mortgage or charge 06 December 1991
395 - Particulars of a mortgage or charge 06 December 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 12 March 1991
288 - N/A 24 July 1990
288 - N/A 24 July 1990
395 - Particulars of a mortgage or charge 23 July 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
395 - Particulars of a mortgage or charge 08 December 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
363 - Annual Return 03 February 1988
AA - Annual Accounts 15 January 1988
287 - Change in situation or address of Registered Office 28 October 1987
386 - Notice of passing of resolution removing an auditor 23 September 1987
287 - Change in situation or address of Registered Office 18 August 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
288 - N/A 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 02 February 2001 Outstanding

N/A

Debenture 25 May 2000 Outstanding

N/A

Debenture 03 April 2000 Outstanding

N/A

Debenture 01 March 2000 Outstanding

N/A

Aircraft mortgage 02 April 1998 Outstanding

N/A

Debenture 12 September 1995 Fully Satisfied

N/A

Deed of charge 20 June 1995 Fully Satisfied

N/A

Charge 08 March 1995 Fully Satisfied

N/A

Mortgage 01 October 1994 Fully Satisfied

N/A

Aircraft mortgage 21 December 1993 Fully Satisfied

N/A

Aircraft mortgage 10 June 1993 Fully Satisfied

N/A

Aircraft mortgage 04 December 1991 Fully Satisfied

N/A

Aircraft mortgage 04 December 1991 Fully Satisfied

N/A

Aircraft mortgage 18 July 1990 Fully Satisfied

N/A

Aircraft mortgage 07 December 1989 Fully Satisfied

N/A

Aircraft mortgage 08 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.