Company NameAclas Global Limited
Company StatusLiquidation
Company Number01939800
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)
Previous NamesBAC Leasing Limited and ACL Aviation Support Limited

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Hugh Reginald Alexander Flynn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleExecutive
Country of ResidenceIreland
Correspondence Address311 Igh Road
Loughton
Essex
IG10 1AH
Director NameColin John Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed17 July 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Mountfield Lawns
Seamount Road
Malahide
County Dublin
Ireland
Director NameMr David William Andrew
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed17 July 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleMarketing Director
Country of ResidenceSouth Africa
Correspondence Address20 Libra Avenue
Morehill Close
Benoni 1501
South Africa
Director NameMr Mark O'Kelly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address3 Malahide Road
Swords
County Dublin
Ireland
Secretary NameMs Mary Townsend
StatusCurrent
Appointed11 December 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address311 Igh Road
Loughton
Essex
IG10 1AH
Director NameMr Neil Alan Dickson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Chatter Alley
Dogmersfield
Hampshire
RG27 8SS
Director NameMr Alastair Graham Mack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Crooksbury Road
Farnham
Surrey
GU10 1RF
Director NameMr Graham Pasquill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Director NameMr David Paul Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 March 2010)
RoleAir Charter Manager
Country of ResidenceEngland
Correspondence AddressSpringate Farm
Broadwater Road
West Malling
Kent
ME19 6HU
Secretary NameDavid Allan Brown
NationalityBritish
StatusResigned
Appointed17 June 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1995)
RoleSecretary
Correspondence Address26 Hickmore Walk
Clapham
London
SW4 6EQ
Secretary NameMr Graham Pasquill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Secretary NameMr Graham Pasquill
NationalityBritish
StatusResigned
Appointed21 August 1995(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressOrchard Oast Park Farm
Queen Street
Paddock Wood
Kent
TN26 6NS
Secretary NameJames Edward Franklyn Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address7 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameWarren Arnold Ledger
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressHarpers Cottage Summerhill
Goudhurst
Cranbrook
Kent
TN17 1JU
Secretary NamePeter Charles Short
NationalityBritish
StatusResigned
Appointed22 December 1998(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence AddressClandon Cottage
Aspen Close
Guildford
Surrey
GU4 7BG
Secretary NameIan Robert Hilton
NationalityBritish
StatusResigned
Appointed06 February 2004(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address60a Sutton Court Drive
Rochford
Essex
SS4 1HZ
Director NameRudy Shawn Kellar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address2a Greys Lane
Howth
Dublin 13
Irish
Director NamePeter Allan Scott
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 2004(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Willows
Balheary
Swords
Dublin
Irish
Secretary NameJames Edward Franklyn Phillips
NationalityBritish
StatusResigned
Appointed16 June 2009(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Correspondence Address7 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameMaurice Rene Pierre Serinet
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Rue Armand Sivestre
Courbevoi
92400
France
Director NameThomas Joseph Dalton
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2009(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameJames Edward Franklyn Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2012(26 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Broomfield Road
Beckenham
Kent
BR3 3QB
Secretary NameMr Niall O'Connor
StatusResigned
Appointed25 May 2012(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address3 Malahide Road
Swords
Co Dublin
Dublin
Ireland
Director NameMr David William Slipper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(27 years, 12 months after company formation)
Appointment Duration5 years (resigned 08 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameMr Mark O'Kelly
StatusResigned
Appointed08 November 2018(33 years, 3 months after company formation)
Appointment Duration1 month (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Contact

Websiteaclasglobal.com

Location

Registered Address311 Igh Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

20k at £1Acl Aircraft Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,626,193
Gross Profit£2,757,532
Net Worth£4,930,366
Cash£1,006,580
Current Liabilities£6,919,085

Accounts

Latest Accounts25 December 2017 (6 years, 4 months ago)
Next Accounts Due25 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return3 August 2019 (4 years, 8 months ago)
Next Return Due14 September 2020 (overdue)

Charges

6 September 2016Delivered on: 19 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2011Delivered on: 10 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated lloyds tsb bank PLC re: acl aviation support limited and numbered 86420641 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
20 December 2005Delivered on: 21 December 2005
Satisfied on: 26 March 2009
Persons entitled: Close Brothers Limited as Agent and Security Trustee

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee or air and general finance or close asset asset finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: SD3-60 variant 100 registration mark g-bkmx serial number sh.3608 All replacement renewals and additions made thereto and the manuals and technical records. See the mortgage charge document for full details.
Fully Satisfied
30 December 2004Delivered on: 14 January 2005
Satisfied on: 1 March 2008
Persons entitled: Industrial Equipment Finance LTD

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 x shorts SD3-60 aircraft,reg/mark g-ceal and g-ocea,ser/nos sh-3761 and sh-3762; all equipment and proceeds of all policies of insurance with all options and rights thereon.
Fully Satisfied
8 October 2004Delivered on: 19 October 2004
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Supplemental deed to a master aircraft mortgage dated 6 february 2001
Secured details: All monies due or to become due from any mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 shorts SD360-200 aircraft s/no SH3661 reg no g-exps, the engines and technical records.
Fully Satisfied
5 February 2004Delivered on: 12 February 2004
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: A supplemental deed to a master lease assignment dated 6 february 2001,
Secured details: All monies due or to become due from any assignor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant assigned property being all rights under the lease agreement. See the mortgage charge document for full details.
Fully Satisfied
5 February 2004Delivered on: 12 February 2004
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: A supplemental deed to a master aircraft mortgage dated 6 february 2001,
Secured details: All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One fokker F27 aircraft s/no 10627 UK reg mark g-jead including the engines and the technical records subject to the terms of the master aircraft mortgage.
Fully Satisfied
15 December 2003Delivered on: 18 December 2003
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Supplemental deed to a master aircraft mortgage dated 6 february 2001
Secured details: All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft including the engines and technical records.
Fully Satisfied
11 June 2003Delivered on: 19 June 2003
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: The supplemental deed to a master aircraft mortgage dated 6 february 2001 and
Secured details: All monies due or to become due from any mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority legal mortgage the aircraft including the engines. See the mortgage charge document for full details.
Fully Satisfied
24 December 2002Delivered on: 10 January 2003
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Supplemental deed to a master aircraft mortgage
Secured details: All monies due or to become due from any mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being the fokker F27 airframe with msn 10633 and UK registration mark g-jeae together with rolls royce dart 532-7 engines with msn 13209 and 14298 respectively including the engines and the technical records. See the mortgage charge document for full details.
Fully Satisfied
24 December 2002Delivered on: 10 January 2003
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Supplemental deed to a master lease agreement
Secured details: All monies due or to become due from any assignor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Relevant assigned property to the extent it relates to the lease agreement. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 1 March 2008
Persons entitled: Abb Credit Finans Ab (Publ)

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shorts SD3-60-300 aircraft with manufacturer's serial number SH3736 and united kingdom registration mark g-vbac together with two pratt & witney model enginees with serial numbers pce 106224 and PCE106050,. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 1 March 2008
Persons entitled: Abb Credit Finans (Publ)

Classification: Deed of security assignment of lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to all or, as the case may be, under:- 1. the lease agreement dated 1/12/01 made between the company and bac express sirlines limited and all the rights the company to receive all present and future rent,. See the mortgage charge document for full details.
Fully Satisfied
5 February 2002Delivered on: 22 February 2002
Satisfied on: 26 March 2009
Persons entitled: Capital Bank PLC

Classification: Supplemental deed (aircraft mortgage)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a legal mortgage the new engine relating to the further aircraft. A security interest way of charge in and to the new engine relating to the further aircraft. By way of assignment all of its right, title and interest (present and future) in and to any warranties in respect of the new engine.. See the mortgage charge document for full details.
Fully Satisfied
18 June 2001Delivered on: 6 July 2001
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Supplemental deed between the company ("bacl"), bac express airlines limited ("bace"), bac group limited ("bacg") and capital bank PLC (as lender), incorporating the terms and conditions of the master lease assignment made between bacl, bace, bacg (as ass
Secured details: All monies due or to become due owing payable or incurred from or by any assignor (as defined) to the lender under or pursuant to the mortgage or under or in connection with any of the operative documents (as defined).
Particulars: All the company's right title benefit and interest in and to the "assigned property". See the mortgage charge document for full details.
Fully Satisfied
18 June 2001Delivered on: 6 July 2001
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC (The "Lender")

Classification: Supplemental deed between the company ("bacl"), bac express airlines limited ("bace"), bac group limited ("bacg") and capital bank PLC (as lender), incorporating the terms and conditions of the master aircraft mortgage made between bacl, bace, bacg and th
Secured details: All monies due or to become due owing payable or incurred from or by any mortgagor to the lender under or pursuant to the mortgage or under or in connection with any of the operative documents.
Particulars: All the right title and interest in and to the aircraft including all of it's technical records together with all right title and interest in and to any warranties in respect of the aircraft (including any engine relating thereto). See the mortgage charge document for full details.
Fully Satisfied
27 March 2001Delivered on: 31 March 2001
Satisfied on: 1 March 2008
Persons entitled: Lombard North Central PLC

Classification: Supplemental deed
Secured details: Any and all monies liabilities and obligations (whether actual or contingent whether existing on 27/3/01 or thereafter) due or to become due from the company to the chargee under or in connection with any of the transaction documents.
Particulars: By way of legal mortgage the aircraft and the insurances and requisition compensation and the benefit of all right title and interest in and to any warranties in respect of the aircraft (aircraft described as fokker F27 s/no 10633 reg mark g-jeae).
Fully Satisfied
23 March 2001Delivered on: 31 March 2001
Satisfied on: 1 March 2008
Persons entitled: Lombard North Central PLC

Classification: Master aircraft mortgage
Secured details: Any and all monies liabilities and obligations (whether actual or contingent whether existing on 27/3/01 or thereafter) due or to become due from the company to the chargee under or in connection with any of the transaction documents.
Particulars: By way of legal mortgage the aircraft and the insurances and requisition compensation and the benefit of all right title and interest in and to any warranties in respect of the aircraft.
Fully Satisfied
6 February 2001Delivered on: 26 February 2001
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Master aircraft mortgage
Secured details: Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any mortgagor to the chargee under or pursuant to the mortgage or under or in connection with any of the operative documents (all terms as defined).
Particulars: The aircraft shorts sd 360-300 aircraft M.S.n sh-3758 UK registration mark g-kbac with two pratt & whitney PT6A-67R engines with M.S.ns pce 106112 and pce 106107 shorts SD360-100 aircraft M.S.n sh-3608 UK registration mark g-bkmx with two pratt & whitney PT6A-65R engines with M.S.ns pce 97103 and pce 97148 and fokker F27-500 aircraft M.S.n 10637 UK registration mark g-jeaf with two rolls royce dart 532-7 engines with msn 18060 and 147 65. see the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 26 February 2001
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Master lease assignment
Secured details: Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any assignor to the chargee under or pursuant to any of the operative documents (all terms as defined).
Particulars: Bac with full title guarantee assigned and agreed to assign absolutely the relevant assigned property as defined. See the mortgage charge document for full details.
Fully Satisfied
19 October 2000Delivered on: 20 October 2000
Satisfied on: 1 March 2008
Persons entitled: Close Brothers Limited

Classification: Memorandum of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: Embrear emb-110-P2 registration number g-obpl serial number 110-199 together with the following amendments to the aircraft mortgage dated 12TH march 1999 and the loan agreement dated 16TH april 1996 1). page 19 (schedule 1) of the mortgage agreement to include spare engine :- pratt & whitney PT6A-65R serial number pce 97022 and 2). page 8 (schedule 1) of the loan agreement to include spare engine ;-pratt & whitney PT6A-65R serial number pce 977022 save as amended the loan and mortgage shall remain in full force and this agreement shall be taken as one with the loan and mortgage.
Fully Satisfied
29 September 2000Delivered on: 16 October 2000
Satisfied on: 1 March 2008
Persons entitled: Capital Bank PLC

Classification: Aircraft mortgage
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee under the loan agreement (as defined).
Particulars: The aircraft which means the airframe and the engines. The airframe means the shorts SD360-300 airframe bearing manufacturers serial number sh-3758 and UK registration no.g-kbac. See the mortgage charge document for full details.
Fully Satisfied
1 May 2000Delivered on: 6 May 2000
Satisfied on: 1 March 2008
Persons entitled: Close Brothers Limited

Classification: Memorandum of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: SD3-60 variant 100; reg mark g-0JSY s/no sh 3603 it is hereby agreed page 19 (schedule 1) of the mortgage agreement delete after engine serial number pce 97357 and insert pce 97096 pce 97011 and insert pce 97396. see the mortgage charge document for full details.
Fully Satisfied
29 March 2000Delivered on: 4 April 2000
Satisfied on: 1 March 2008
Persons entitled: Close Brothers Limited

Classification: Memorandum of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: SD3-60 variant; reg/mark g-ojsy,ser/no sh.3603. See the mortgage charge document for full details.
Fully Satisfied
24 March 2000Delivered on: 28 March 2000
Satisfied on: 1 March 2008
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £550,000 due or to become due from the company to the chargee.
Particulars: Aircraft shorts 360-300 g-vbac s/no: 3736.
Fully Satisfied
26 January 2000Delivered on: 1 February 2000
Satisfied on: 1 March 2008
Persons entitled: Close Brothers Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over all the property and assets comprising a shorts 360 spares package.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 August 2017Registered office address changed from Unit 3 Lancaster Business Park Aviation Way Southend on Sea Essex SS2 6UN to Hanover House 14 Hanover Square London W1S 1HP on 29 August 2017 (1 page)
19 September 2016Registration of charge 019398000075, created on 6 September 2016 (46 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (21 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(9 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(9 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
(9 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
(9 pages)
16 July 2014Appointment of Mr Mark O'kelly as a director on 17 June 2014 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (21 pages)
15 August 2013Appointment of Mr David William Slipper as a director (2 pages)
9 August 2013Full accounts made up to 31 December 2012 (20 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(7 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(7 pages)
29 July 2013Termination of appointment of Thomas Dalton as a director (1 page)
20 August 2012Director's details changed for Hugh Reginald Alexander Flynn on 20 August 2012 (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
13 June 2012Company name changed acl aviation support LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
13 June 2012Change of name notice (2 pages)
8 June 2012Termination of appointment of Peter Scott as a director (1 page)
6 June 2012Appointment of James Edward Franklyn Phillips as a director (3 pages)
5 June 2012Appointment of Mr Niall O'connor as a secretary (2 pages)
5 June 2012Termination of appointment of James Phillips as a secretary (1 page)
5 June 2012Termination of appointment of Maurice Serinet as a director (1 page)
23 May 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Director's details changed for Thomas Joseph Dalton on 27 April 2012 (2 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
24 August 2011Director's details changed for David William Andrew on 19 October 2010 (2 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 74 (7 pages)
11 April 2011Full accounts made up to 31 December 2010 (20 pages)
27 September 2010Full accounts made up to 31 December 2009 (25 pages)
12 August 2010Director's details changed for Maurice Rene Pierre Serinet on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Thomas Joseph Dalton on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Maurice Rene Pierre Serinet on 3 August 2010 (2 pages)
12 August 2010Director's details changed for David William Andrew on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Thomas Joseph Dalton on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for David William Andrew on 3 August 2010 (2 pages)
28 April 2010Termination of appointment of David Robinson as a director (2 pages)
6 October 2009Appointment of Colin John Grant as a director (1 page)
30 September 2009Director appointed thomas joseph dalton (1 page)
30 September 2009Director appointed david william andrew (1 page)
30 September 2009Secretary's change of particulars / james franklyn / 30/09/2009 (1 page)
30 September 2009Return made up to 03/08/09; full list of members (4 pages)
30 September 2009Director appointed maurice rene pierre serinet (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (25 pages)
6 July 2009Appointment terminated secretary ian hilton (1 page)
6 July 2009Secretary appointed james edward franklyn (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
2 January 2009Accounting reference date extended from 25/06/2008 to 25/12/2008 alignment with parent or subsidiary (1 page)
26 September 2008Registered office changed on 26/09/2008 from lancaster business park aviation way southend on sea essex SS2 un (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
26 September 2008Appointment terminated director neil dickson (1 page)
22 May 2008Full accounts made up to 25 June 2007 (26 pages)
16 May 2008Memorandum and Articles of Association (9 pages)
14 May 2008Company name changed bac leasing LIMITED\certificate issued on 14/05/08 (2 pages)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
14 August 2007Return made up to 03/08/07; full list of members (3 pages)
14 August 2007Location of register of members (1 page)
14 July 2007Full accounts made up to 25 June 2006 (28 pages)
16 March 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: bac house 112 clerkenwell road london EC1M 5TW (1 page)
20 February 2007Return made up to 03/08/05; full list of members (3 pages)
20 February 2007Return made up to 03/08/06; full list of members (3 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
10 May 2006Full accounts made up to 25 June 2005 (25 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 September 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
14 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 25/06/05 (1 page)
25 October 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (20 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
7 October 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Full accounts made up to 31 December 2002 (20 pages)
19 June 2003Particulars of mortgage/charge (6 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
22 November 2002Return made up to 03/08/02; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (21 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Return made up to 03/08/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (20 pages)
6 July 2001Particulars of mortgage/charge (10 pages)
6 July 2001Particulars of mortgage/charge (10 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Particulars of mortgage/charge (10 pages)
31 March 2001Particulars of mortgage/charge (9 pages)
26 February 2001Particulars of mortgage/charge (10 pages)
26 February 2001Particulars of mortgage/charge (10 pages)
30 October 2000Return made up to 03/08/00; full list of members (7 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (5 pages)
19 July 2000Full accounts made up to 31 December 1999 (20 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (16 pages)
24 January 2000Particulars of mortgage/charge (19 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (6 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Full accounts made up to 31 December 1998 (19 pages)
2 September 1999Return made up to 03/08/99; full list of members (6 pages)
2 September 1999Director resigned (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Secretary resigned (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
23 September 1998Return made up to 03/08/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (6 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Full accounts made up to 31 December 1996 (17 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (4 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
22 December 1996Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1996Secretary resigned (2 pages)
14 July 1996New secretary appointed (1 page)
11 July 1996Full accounts made up to 31 December 1995 (16 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 22 st andrews street london EC4A 3AN (1 page)
19 April 1995Full accounts made up to 31 December 1994 (15 pages)
20 May 1994Particulars of mortgage/charge (4 pages)
10 November 1993Particulars of mortgage/charge (11 pages)