Company NameHunting Aircraft Limited
Company StatusLiquidation
Company Number01304394
CategoryPrivate Limited Company
Incorporation Date23 March 1977(47 years, 1 month ago)
Previous NamesField Aircraft Services (East Midlands) Limited and Field Aircraft Limited

Business Activity

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

Directors

Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(19 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(21 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusCurrent
Appointed14 July 1999(22 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2001(24 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HS
Director NameGeoffrey Walker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1994)
RoleGeneral Manager
Correspondence AddressPeddlars Waye
Loxley
Warwickshire
CV35 9JN
Director NamePeter Edward Stokes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleSecretary
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapel Farm
Chapel Lane
Scropton
Derbyshire
DE65 5PS
Director NamePhilip John Stewart
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 1996)
RoleManaging Director
Correspondence AddressBehind The Hills
Hills Lane
Derby
Derbyshire
DE73 1HY
Director NameMr Tony Henry James Quick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 1993)
RoleSales & Marketing Director
Correspondence AddressKokage Wotton Road
Rangeworthy
Bristol
Avon
BS17 5LZ
Director NameMr Roger Luscombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 November 1995)
RoleSpecial Projects Director
Country of ResidenceUnited Kingdom
Correspondence AddressOast House
Crumps Lane
Ulcombe
Kent
ME17 1EX
Director NameMr Martin Forrest Dudley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1994)
RoleDirector - Customer Support
Correspondence Address7 The Green
Hathern
Loughborough
Leicestershire
LE12 5LQ
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1996)
RoleFinancial Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameMr John Banner Adkins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1996)
RoleDirector & General Manager
Correspondence AddressThe Old Rectory
Channel Road
Clevedon
Avon
BS21 7BX
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed23 October 1992(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameMr Stephen James Pain
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1996)
RoleStrategic Planning Director
Correspondence AddressManor Barn Moor Lane
Gotham
Nottingham
Nottinghamshire
NG11 0LH
Director NameMr Owen Gerald Bunn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleDirector Defence And Civil Con
Correspondence AddressWaterfield Lodge
Long Lane
Chorley Wood
Hertfordshire
WD3 5BS
Director NamePhillip Andrew Francis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 1996)
RoleSales Director
Correspondence Address122 Lunsford Lane
Larkfield
Aylesford
Kent
ME20 6HS
Director NameCanon Ian Westwood Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMynd House
The Highlands, Painswick
Stroud
Gloucestershire
GL6 6SL
Wales
Secretary NameRonald Peter Higgins
NationalityBritish
StatusResigned
Appointed04 April 1995(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 1999)
RoleSecretary
Correspondence Address58 Wilson Gardens
West Harrow
Middlesex
HA1 4DZ
Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,485,000

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
9 September 2005Dissolved (1 page)
9 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Registered office changed on 13/12/01 from: 3 cockspur street london SW1Y 5BQ (1 page)
12 December 2001Declaration of solvency (3 pages)
12 December 2001Appointment of a voluntary liquidator (1 page)
12 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2001New director appointed (2 pages)
31 October 2001Return made up to 20/10/01; full list of members (6 pages)
3 November 2000Return made up to 20/10/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
4 November 1998Return made up to 20/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1998New director appointed (2 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 October 1997Return made up to 20/10/97; no change of members (4 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
27 October 1996Return made up to 20/10/96; full list of members (7 pages)
6 October 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 September 1996New director appointed (2 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
7 March 1996Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (21 pages)
8 August 1995Registered office changed on 08/08/95 from: huntavia house 420 bath road longford west drayton middx UB7 oll (1 page)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)