Company NameAircraft Equipment International Limited
Company StatusDissolved
Company Number00725626
CategoryPrivate Limited Company
Incorporation Date31 May 1962(61 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDaphne Viola Angel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressTanglewood
19 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameNorman William Angel
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressLongville Manor
Nine Mile Ride
Bracknell
Berkshire
RG12 7PB
Director NameSimon Nicholas Trent Angel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 21 July 2009)
RoleSales Executive
Correspondence AddressThe Copperings
Abbey Road
Virginia Water
Surrey
GU25 4RS
Secretary NameSimon Nicholas Trent Angel
NationalityBritish
StatusClosed
Appointed31 December 1992(30 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 21 July 2009)
RoleDealer In Aircraft Components
Correspondence AddressThe Copperings
Abbey Road
Virginia Water
Surrey
GU25 4RS
Director NameAir Vice Marshal James Edgar Johnson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressThe Old Hall
Rezher Hambleton Oakham
Rutland
SK17 8SJ
Director NameGarry Roy Leach
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(38 years after company formation)
Appointment Duration5 years (resigned 23 June 2005)
RoleDirector Business Development
Correspondence Address11 Ashdale
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EA
Director NameMr Michael William Stephens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(38 years after company formation)
Appointment Duration5 years (resigned 23 June 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address88 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NW
Secretary NameGerrards Cross Management Services Limited (Corporation)
StatusResigned
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1992)
Correspondence Address20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,454,858
Gross Profit£1,594,967
Net Worth£299,708
Cash£482
Current Liabilities£1,901,890

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2008Receiver's abstract of receipts and payments to 11 July 2008 (3 pages)
18 July 2008Notice of ceasing to act as receiver or manager (1 page)
7 July 2008Receiver's abstract of receipts and payments to 15 June 2009 (3 pages)
25 July 2007Receiver's abstract of receipts and payments (3 pages)
21 August 2006Receiver's abstract of receipts and payments (4 pages)
28 October 2005Statement of Affairs in administrative receivership following report to creditors (11 pages)
21 September 2005Administrative Receiver's report (7 pages)
17 August 2005Registered office changed on 17/08/05 from: 35 ballards lane london N3 1XW (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
21 June 2005Appointment of receiver/manager (1 page)
10 June 2005Return made up to 06/04/05; full list of members (4 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
5 May 2004Return made up to 06/04/04; full list of members (8 pages)
29 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 April 2003Auditor's resignation (1 page)
11 April 2003Return made up to 06/04/03; full list of members (8 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2002Return made up to 06/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 30 September 2000 (19 pages)
3 July 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
12 April 2001Return made up to 06/04/01; full list of members (7 pages)
15 March 2001Director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
27 August 1999Full accounts made up to 31 December 1998 (22 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (4 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 06/04/99; full list of members (7 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (5 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (5 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (7 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (19 pages)
5 June 1998Return made up to 06/04/98; full list of members (7 pages)
10 July 1997Full accounts made up to 31 December 1996 (21 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Return made up to 06/04/97; full list of members (6 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
2 August 1996Full accounts made up to 31 December 1995 (22 pages)
20 June 1996Return made up to 06/04/96; full list of members (6 pages)
6 June 1996Director's particulars changed (1 page)
31 July 1995Full accounts made up to 31 December 1994 (44 pages)
16 May 1995Return made up to 06/04/95; full list of members (14 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
6 July 1993Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/93
(3 pages)
23 June 1988Particulars of mortgage/charge (3 pages)
4 August 1983Particulars of mortgage/charge (3 pages)
25 January 1973Company name changed\certificate issued on 25/01/73 (2 pages)
20 September 1972Particulars of mortgage/charge (4 pages)
31 May 1962Certificate of incorporation (1 page)