Company NameAmbrion Aircraft Trading Limited
Company StatusDissolved
Company Number01926333
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameElarim Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBrian Russell Kay
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(6 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 28 January 2020)
RolePilot
Correspondence AddressOakwell Park
Thorn
Bedfordshire
LU5 6JH
Director NameMrs Gillian Mary Kay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(6 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressOakwell Park
Thorn
Bedfordshire
LU5 6JH
Secretary NameGillian Mary Kay
NationalityBritish
StatusClosed
Appointed09 November 1991(6 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressOakwell Park
Thorn
Bedfordshire
LU5 6JH

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Brian Russell Kay
50.00%
Ordinary
50 at £1Gillian Mary Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£244,611
Cash£269,410
Current Liabilities£26,902

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 December 1988Delivered on: 29 December 1988
Satisfied on: 7 May 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
25 March 1986Delivered on: 27 March 1986
Satisfied on: 7 May 2004
Persons entitled: Greyhound Equipment Finance Limited

Classification: Aircraft mortgage
Secured details: $881250 us dollars and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A cessna 501 aircraft manufacturers ser. N 501-0170 reg. Mark g-gene. And all parts & engines, all logs manuals & all insurances taken out in respect of the aircraft.
Fully Satisfied

Filing History

13 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2008Return made up to 09/11/08; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 November 2007Return made up to 09/11/07; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 December 2006Return made up to 09/11/06; full list of members (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 December 2005Return made up to 09/11/05; full list of members (5 pages)
24 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2004Return made up to 09/11/04; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Return made up to 09/11/03; full list of members (5 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
21 November 2002Return made up to 09/11/02; full list of members (5 pages)
2 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 November 2001Return made up to 09/11/01; full list of members (5 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Return made up to 09/11/00; full list of members (5 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 November 1999Return made up to 09/11/99; full list of members (6 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
3 December 1997Return made up to 09/11/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 February 1997Return made up to 09/11/96; full list of members (6 pages)
14 November 1996Secretary's particulars changed;director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
1 April 1996Accounts for a small company made up to 30 April 1995 (4 pages)
17 January 1996Return made up to 09/11/95; full list of members (5 pages)
10 November 1995Accounts for a small company made up to 30 April 1994 (4 pages)
29 December 1988Particulars of mortgage/charge (3 pages)
27 March 1986Particulars of mortgage/charge (3 pages)
11 July 1985Company name changed\certificate issued on 11/07/85 (2 pages)
26 June 1985Certificate of incorporation (1 page)