About

Registered Number: 04539743
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 42 Ormonde Street, Aldercar, Derbyshire, NG16 4FF

 

Ormonde Aircraft Ltd was established in 2002. Ormonde Aircraft Ltd has 3 directors listed as Purdy, Grace, Purdy, Alan, Sandall, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDY, Alan 07 October 2002 - 1
SANDALL, Peter 14 July 2006 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PURDY, Grace 07 October 2002 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 May 2011
COCOMP - Order to wind up 01 April 2011
1.4 - Notice of completion of voluntary arrangement 05 January 2011
AA - Annual Accounts 05 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 October 2010
1.1 - Report of meeting approving voluntary arrangement 18 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 04 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2007
353 - Register of members 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 08 August 2007
287 - Change in situation or address of Registered Office 04 June 2007
363a - Annual Return 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 26 September 2005
363a - Annual Return 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2005
353 - Register of members 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Outstanding

N/A

Debenture 15 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.