Company NameWarwick Lane Aviation Limited
Company StatusDissolved
Company Number02719136
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date27 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Francis Sach
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(3 weeks, 3 days after company formation)
Appointment Duration18 years, 4 months (closed 27 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStockings House
Coleshill
Amersham
Buckinghamshire
HP7 0JX
Secretary NameSACH Avro Limited (Corporation)
StatusClosed
Appointed04 June 2004(12 years after company formation)
Appointment Duration6 years, 4 months (closed 27 October 2010)
Correspondence AddressBlackwell House Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameMiss Nicola Jayne Brogan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 25 June 1992)
RoleTrainee Solicitor
Correspondence Address2-129 West End Lane
West Hampstead
London
NW6 4NT
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 25 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Secretary NameMr Christopher Charles Tite
NationalityBritish
StatusResigned
Appointed24 June 1992(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 25 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Director NameAnne Isabelle Cowan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Foxgrove Road
Beckenham
Kent
BR3 5BB
Director NameJohn Basil Robertson Sheldon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Cowley Street
London
SW1P 3LZ
Secretary NameAnne Isabelle Cowan
NationalityBritish
StatusResigned
Appointed25 June 1992(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Foxgrove Road
Beckenham
Kent
BR3 5BB
Director NameMr John Roger Newnham
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5HZ
Director NameMr David Peter Daws
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Groombridge Road
London
E9 7DP
Secretary NameMr David Peter Daws
NationalityBritish
StatusResigned
Appointed20 July 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Groombridge Road
London
E9 7DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£398,441
Cash£15,000
Current Liabilities£413,441

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2010Final Gazette dissolved following liquidation (1 page)
27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Completion of winding up (1 page)
27 July 2010Completion of winding up (1 page)
19 March 2010Order of court to wind up (1 page)
19 March 2010Order of court to wind up (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / sach avro LIMITED / 02/06/2008 (1 page)
15 June 2009Secretary's Change of Particulars / sach avro LIMITED / 02/06/2008 / HouseName/Number was: , now: blackwell house; Street was: stockings house, now: guildhall yard; Area was: coleshill, now: ; Post Town was: amersham, now: london; Region was: buckinghamshire, now: ; Post Code was: HP7 0JX, now: EC2V 5AE (1 page)
30 January 2009Return made up to 01/06/08; full list of members (3 pages)
30 January 2009Return made up to 01/06/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 August 2007Registered office changed on 29/08/07 from: stockings house coleshill near amersham buckinghamshire HP7 0JY (1 page)
29 August 2007Registered office changed on 29/08/07 from: stockings house coleshill near amersham buckinghamshire HP7 0JY (1 page)
12 July 2007Return made up to 01/06/07; full list of members (6 pages)
13 June 2007Company name changed sach & co LTD\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed sach & co LTD\certificate issued on 13/06/07 (2 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2007Registered office changed on 25/01/07 from: 50 gresham street 4TH floor london EC2V 7AY (1 page)
25 January 2007Registered office changed on 25/01/07 from: 50 gresham street 4TH floor london EC2V 7AY (1 page)
12 July 2006Return made up to 01/06/06; full list of members (6 pages)
12 July 2006Return made up to 01/06/06; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 July 2005Return made up to 01/06/05; full list of members (6 pages)
6 July 2005Return made up to 01/06/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
4 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 June 2004Return made up to 01/06/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 July 2003Return made up to 01/06/03; full list of members (7 pages)
9 July 2003Return made up to 01/06/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 July 2002Return made up to 01/06/02; full list of members (7 pages)
2 July 2002Return made up to 01/06/02; full list of members (7 pages)
29 November 2001Company name changed sheldon & sach (oldco) LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed sheldon & sach (oldco) LIMITED\certificate issued on 29/11/01 (2 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Return made up to 01/06/01; full list of members (7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 July 2000Return made up to 01/06/00; full list of members (7 pages)
25 July 2000Return made up to 01/06/00; full list of members (7 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 30 September 1998 (9 pages)
4 February 2000Full accounts made up to 30 September 1998 (9 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
26 July 1998Full accounts made up to 30 September 1997 (11 pages)
26 July 1998Full accounts made up to 30 September 1997 (11 pages)
16 June 1998Return made up to 01/06/98; full list of members (4 pages)
16 June 1998Return made up to 01/06/98; full list of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1997Company name changed sheldon and sach LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed sheldon and sach LIMITED\certificate issued on 04/07/97 (2 pages)
25 June 1997Return made up to 01/06/97; full list of members (6 pages)
25 June 1997Return made up to 01/06/97; full list of members (6 pages)
14 April 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
14 April 1997Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
3 July 1996Return made up to 01/06/96; full list of members (6 pages)
3 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 September 1992Ad 07/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 September 1992Ad 07/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 June 1992Memorandum and Articles of Association (3 pages)
30 June 1992Memorandum and Articles of Association (3 pages)