About

Registered Number: 03152565
Date of Incorporation: 30/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: Anson House Coventry Airport West, Baginton, Coventry, CV8 3AZ

 

Based in Coventry, Patriot Flight Training Ltd was registered on 30 January 1996, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Jonathan Charles 23 February 1996 30 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 06 January 2017
CS01 - N/A 30 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2016
MA - Memorandum and Articles 19 April 2016
RESOLUTIONS - N/A 30 March 2016
SH01 - Return of Allotment of shares 30 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2016
AR01 - Annual Return 02 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 December 2012
AUD - Auditor's letter of resignation 23 July 2012
CERTNM - Change of name certificate 23 May 2012
CONNOT - N/A 23 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 January 2012
TM02 - Termination of appointment of secretary 21 November 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 08 May 2008
AA - Annual Accounts 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 31 January 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 08 October 1997
395 - Particulars of a mortgage or charge 01 August 1997
363s - Annual Return 11 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
CERTNM - Change of name certificate 04 March 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 26 October 2006 Fully Satisfied

N/A

Debenture 31 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.