About

Registered Number: 07930604
Date of Incorporation: 31/01/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Based in Reading, Sector Aviation Holdings Ltd was setup in 2012, it's status is listed as "Liquidation". Sector Aviation Holdings Ltd has only one director. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWDEN, David 01 November 2012 24 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 January 2020
RESOLUTIONS - N/A 30 April 2019
LIQ02 - N/A 30 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 April 2016
SH01 - Return of Allotment of shares 31 March 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 09 January 2016
RP04 - N/A 21 December 2015
AA03 - Notice of resolution removing auditors 07 December 2015
AUD - Auditor's letter of resignation 24 November 2015
RESOLUTIONS - N/A 10 November 2015
SH01 - Return of Allotment of shares 10 November 2015
RESOLUTIONS - N/A 04 November 2015
SH08 - Notice of name or other designation of class of shares 04 November 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 06 January 2015
TM02 - Termination of appointment of secretary 30 October 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 04 April 2014
SH01 - Return of Allotment of shares 06 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 20 June 2013
SH01 - Return of Allotment of shares 17 June 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AP03 - Appointment of secretary 28 November 2012
AA01 - Change of accounting reference date 25 October 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
SH01 - Return of Allotment of shares 11 June 2012
RESOLUTIONS - N/A 14 May 2012
CERTNM - Change of name certificate 24 April 2012
CONNOT - N/A 24 April 2012
AD01 - Change of registered office address 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
NEWINC - New incorporation documents 31 January 2012

Mortgages & Charges

Description Date Status Charge by
Deed of account charge 20 August 2012 Fully Satisfied

N/A

Deed of account charge 20 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.