Company NameAviation Tool Corporation Limited
Company StatusDissolved
Company Number00526442
CategoryPrivate Limited Company
Incorporation Date2 December 1953(70 years, 5 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesHeston Equipment Company Limited and Aviation Tool Corporation Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicolas Victor Cook
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(40 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 09 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Atc Holdings Ltd. Lasham Airfield
Lasham
Nr Alton
Hants
GU34 5SP
Secretary NameMr Nicolas Victor Cook
NationalityBritish
StatusClosed
Appointed17 June 1994(40 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Atc Holdings Ltd. Lasham Airfield
Lasham
Nr Alton
Hants
GU34 5SP
Director NameMr James Francis Cook
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(45 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 09 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Park
Horsham Road
Cranleigh
Surrey
GU6 8EJ
Director NameFrancis Victor Cook
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 September 1999)
RoleEngineer
Correspondence AddressVachery
Cranleigh
Surrey
GU5 9QQ
Secretary NameMary Alison Cook
NationalityBritish
StatusResigned
Appointed23 February 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressVachery
Cranleigh
Surrey
GU5 9QQ

Location

Registered Address5th Floor 7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

188k at £1Atc Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Statement of capital on 20 April 2012
  • GBP 1
(5 pages)
20 April 2012Statement of capital on 20 April 2012
  • GBP 1
(5 pages)
16 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2012Solvency Statement dated 20/03/12 (1 page)
16 April 2012Statement by directors (1 page)
16 April 2012Statement by Directors (1 page)
16 April 2012Solvency statement dated 20/03/12 (1 page)
16 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 16 March 2011 (1 page)
4 August 2010Full accounts made up to 31 October 2009 (5 pages)
4 August 2010Full accounts made up to 31 October 2009 (5 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Nicolas Victor Cook on 28 January 2010 (2 pages)
24 February 2010Director's details changed for Nicolas Victor Cook on 28 January 2010 (2 pages)
16 February 2010Secretary's details changed for Nicolas Victor Cook on 28 January 2010 (1 page)
16 February 2010Secretary's details changed for Nicolas Victor Cook on 28 January 2010 (1 page)
27 January 2010Director's details changed for Nicholas Cook on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Nicholas Cook on 21 January 2010 (2 pages)
27 January 2010Secretary's details changed for Nicholas Cook on 21 January 2010 (1 page)
27 January 2010Director's details changed for Nicholas Cook on 21 January 2010 (2 pages)
27 January 2010Secretary's details changed for Nicholas Cook on 21 January 2010 (1 page)
27 January 2010Director's details changed for Nicholas Cook on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Nicholas Cook on 1 December 2009 (2 pages)
22 June 2009Full accounts made up to 31 October 2008 (11 pages)
22 June 2009Full accounts made up to 31 October 2008 (11 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
1 September 2008Full accounts made up to 31 October 2007 (11 pages)
18 April 2008Return made up to 28/02/08; full list of members (5 pages)
18 April 2008Return made up to 28/02/08; full list of members (5 pages)
6 September 2007Full accounts made up to 31 October 2006 (13 pages)
6 September 2007Full accounts made up to 31 October 2006 (13 pages)
3 April 2007Return made up to 28/02/07; full list of members (7 pages)
3 April 2007Return made up to 28/02/07; full list of members (7 pages)
6 June 2006Full accounts made up to 31 October 2005 (13 pages)
6 June 2006Full accounts made up to 31 October 2005 (13 pages)
10 May 2006£ nc 100000/1000000 19/04/06 (1 page)
10 May 2006£ nc 100000/1000000 19/04/06 (1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 August 2005Full accounts made up to 31 October 2004 (18 pages)
15 August 2005Full accounts made up to 31 October 2004 (18 pages)
28 February 2005Return made up to 28/02/05; full list of members (7 pages)
3 June 2004Full accounts made up to 31 October 2003 (20 pages)
3 June 2004Full accounts made up to 31 October 2003 (20 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 December 2003Application for reregistration from PLC to private (1 page)
30 December 2003Application for reregistration from PLC to private (1 page)
30 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 December 2003Memorandum and Articles of Association (10 pages)
30 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Memorandum and Articles of Association (10 pages)
28 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
28 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
3 July 2003Location of register of members (1 page)
3 July 2003Location of register of members (1 page)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 December 2002Full accounts made up to 30 April 2002 (19 pages)
3 December 2002Full accounts made up to 30 April 2002 (19 pages)
1 May 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(6 pages)
1 May 2002Registered office changed on 01/05/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (2 pages)
22 February 2002Full accounts made up to 30 April 2001 (15 pages)
22 February 2002Full accounts made up to 30 April 2001 (15 pages)
4 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
9 March 2001Full accounts made up to 30 April 2000 (15 pages)
9 March 2001Full accounts made up to 30 April 2000 (15 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
29 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
8 May 2000Amended full accounts made up to 30 April 1999 (16 pages)
8 May 2000Amended full accounts made up to 30 April 1999 (16 pages)
5 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2000Full accounts made up to 30 April 1999 (16 pages)
31 March 2000Full accounts made up to 30 April 1999 (16 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
13 October 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
13 October 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 28/02/99; full list of members (6 pages)
31 January 1999Full group accounts made up to 30 April 1998 (26 pages)
31 January 1999Full group accounts made up to 30 April 1998 (26 pages)
1 December 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
1 December 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
22 April 1998Return made up to 28/02/98; no change of members (4 pages)
2 March 1998Full group accounts made up to 30 April 1997 (25 pages)
2 March 1998Full group accounts made up to 30 April 1997 (25 pages)
27 October 1997Delivery ext'd 3 mth 30/04/97 (2 pages)
27 October 1997Delivery ext'd 3 mth 30/04/97 (2 pages)
17 July 1997Return made up to 28/02/97; full list of members (8 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1997Full group accounts made up to 30 April 1996 (25 pages)
5 March 1997Full group accounts made up to 30 April 1996 (25 pages)
29 November 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
29 November 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 28/02/96; no change of members (4 pages)
25 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1995Full group accounts made up to 30 April 1995 (21 pages)
1 December 1995Full group accounts made up to 30 April 1995 (21 pages)
11 May 1995Return made up to 28/02/95; full list of members (6 pages)
11 May 1995Return made up to 28/02/95; full list of members (6 pages)
10 November 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 November 1994Ad 10/10/94--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages)
10 November 1994Ad 10/10/94--------- £ si 99950@1=99950 £ ic 50/100000 (2 pages)
31 October 1994Auditor's report (1 page)
31 October 1994Balance Sheet (1 page)
31 October 1994Auditor's report (1 page)
31 October 1994Balance Sheet (1 page)
9 August 1994Accounts made up to 31 March 1994 (1 page)
9 August 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
11 March 1988Full accounts made up to 31 March 1987 (2 pages)
11 March 1988Full accounts made up to 31 March 1987 (2 pages)
4 March 1987Return made up to 17/11/86; full list of members (4 pages)
4 March 1987Return made up to 17/11/86; full list of members (4 pages)
2 April 1983Accounts made up to 31 March 1982 (1 page)
2 April 1983Accounts made up to 31 March 1982 (1 page)
19 April 1982Accounts made up to 31 March 1981 (1 page)
19 April 1982Accounts made up to 31 March 1981 (1 page)