Walton On Thames
Surrey
KT12 4RZ
Director Name | Sean Doherty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 May 2013(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 July 2018) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton On Thames Surrey KT12 4RZ |
Director Name | Robin Anthony Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sedgefield Close Worth Crawley West Sussex RH10 7XG |
Director Name | Douglas Stewart Robinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | President/Director (Canadian |
Correspondence Address | 1080 Sunvista Road Se Calgary Alberta T2x 2t2 Canada |
Director Name | Adrian Augustus William Paul Bone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 10058 Hiddell Valley Drive Nw Calgary Alberta T2e 5g2 Canada |
Director Name | David Lester Pallavicini |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 408 Helen Dr Millbrae California 94030 United States |
Secretary Name | Malcolm Gordon Butson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 47 Queensway Horsham West Sussex RH13 5AP |
Director Name | Derek James Dawson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2002) |
Role | Executive Company Director |
Correspondence Address | 98 Ripley Crescent Kitchener Ontario N2n 1v4 Canada |
Director Name | Duncan MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 11 Bedford Cres Ottawa Ontario K1k 0e3 Canada |
Secretary Name | Derek James Dawson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2004) |
Role | Executive Company Director |
Correspondence Address | 98 Ripley Crescent Kitchener Ontario N2n 1v4 Canada |
Director Name | David Strucke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 April 2002(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 1934 Berlett's Road Rr Apartment 1 St Agatha Ontario N0b 2l0 Canada |
Secretary Name | Gordon Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 98 Lorilee Crescent Kitchener Ontario N2n 2jg Canada |
Secretary Name | Gordon Kilpatrick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2007(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2009) |
Role | Chief Financial Officer |
Correspondence Address | 53 Andrew St. St.George Ontario N0e 1n0 Canada |
Director Name | Michael Chung |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2009) |
Role | Investor |
Correspondence Address | 248 West 88th St.Apt 24b New York Ny United States |
Director Name | Mr Robert Martin Kernahan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2014(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2016) |
Role | Vice President-Charting&Navdata/General Manager Uk |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sterling Milne Secretariat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | Dartel House 39-41 High Street Horley Surrey RH6 7BN |
Website | www.navtech.aero |
---|---|
Telephone | 01236 623444 |
Telephone region | Coatbridge |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £184,418 |
Gross Profit | £183,739 |
Net Worth | -£713,905 |
Cash | £120,163 |
Current Liabilities | £4,118,166 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2015 | Delivered on: 14 May 2015 Persons entitled: Bank of America, N.a, Canada Branch Classification: A registered charge Outstanding |
---|---|
29 May 2013 | Delivered on: 11 June 2013 Persons entitled: Vss Structured Capital Ii, L.P. and Vss Structured Capital Parallel Ii, L.P. and Vss Structured Capital Ii Sbs Llc Classification: A registered charge Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 7 June 2013 Persons entitled: Bank of America N.A., Canada Branch Classification: A registered charge Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge. Outstanding |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (1 page) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
8 December 2017 | Statement of capital on 8 December 2017
|
8 December 2017 | Statement of capital on 8 December 2017
|
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
5 December 2017 | Resolutions
|
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 September 2016 | Satisfaction of charge 029121430002 in full (1 page) |
1 September 2016 | Satisfaction of charge 029121430002 in full (1 page) |
31 August 2016 | Satisfaction of charge 029121430003 in full (1 page) |
31 August 2016 | Satisfaction of charge 029121430001 in full (1 page) |
31 August 2016 | Satisfaction of charge 029121430001 in full (1 page) |
31 August 2016 | Satisfaction of charge 029121430003 in full (1 page) |
19 August 2016 | Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Registration of charge 029121430003, created on 24 April 2015 (49 pages) |
14 May 2015 | Registration of charge 029121430003, created on 24 April 2015 (49 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Sean Doherty on 17 March 2014 (2 pages) |
24 March 2015 | Director's details changed for Sean Doherty on 17 March 2014 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 May 2014 | Appointment of Mr Robert Martin Kernahan as a director (2 pages) |
23 May 2014 | Appointment of Mr Robert Martin Kernahan as a director (2 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Memorandum and Articles of Association (8 pages) |
8 August 2013 | Memorandum and Articles of Association (8 pages) |
11 June 2013 | Registration of charge 029121430002 (51 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Registration of charge 029121430002 (51 pages) |
7 June 2013 | Registration of charge 029121430001 (48 pages) |
7 June 2013 | Registration of charge 029121430001 (48 pages) |
4 June 2013 | Appointment of Sean Doherty as a director (3 pages) |
4 June 2013 | Appointment of Sean Doherty as a director (3 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Registered office address changed from Navtech House Lyon Road Walton on Thames Surrey KT12 3PU on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Navtech House Lyon Road Walton on Thames Surrey KT12 3PU on 28 November 2011 (2 pages) |
17 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
17 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Michael Owen Hulley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael Owen Hulley on 23 March 2010 (2 pages) |
10 December 2009 | Termination of appointment of Gordon Kilpatrick as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Gordon Kilpatrick as a secretary (2 pages) |
14 September 2009 | Appointment terminated director michael chung (1 page) |
14 September 2009 | Director appointed michael owen hulley (1 page) |
14 September 2009 | Appointment terminated director michael chung (1 page) |
14 September 2009 | Director appointed michael owen hulley (1 page) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / micuael chung / 30/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / micuael chung / 30/03/2009 (2 pages) |
26 March 2009 | Appointment terminated director david strucke (1 page) |
26 March 2009 | Appointment terminated director david strucke (1 page) |
21 March 2009 | Director appointed micuael chung (2 pages) |
21 March 2009 | Director appointed micuael chung (2 pages) |
22 December 2008 | Full accounts made up to 31 October 2007 (18 pages) |
22 December 2008 | Full accounts made up to 31 October 2007 (18 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
30 August 2007 | Return made up to 24/03/07; no change of members (6 pages) |
30 August 2007 | Return made up to 24/03/07; no change of members (6 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
22 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
1 November 2005 | Full accounts made up to 31 October 2004 (11 pages) |
1 November 2005 | Full accounts made up to 31 October 2004 (11 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
27 July 2004 | Return made up to 24/03/04; full list of members
|
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Return made up to 24/03/04; full list of members
|
24 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 June 2003 | Return made up to 24/03/03; full list of members (6 pages) |
20 June 2003 | Return made up to 24/03/03; full list of members (6 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
19 April 2002 | Return made up to 24/03/02; full list of members
|
19 April 2002 | Return made up to 24/03/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 November 2001 | Return made up to 24/03/01; full list of members
|
29 November 2001 | Return made up to 24/03/01; full list of members
|
20 September 2001 | Accounts for a medium company made up to 31 October 2000 (12 pages) |
20 September 2001 | Accounts for a medium company made up to 31 October 2000 (12 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
21 March 2001 | £ nc 1000/1000000 11/12/00 (1 page) |
21 March 2001 | Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 2001 | Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 2001 | £ nc 1000/1000000 11/12/00 (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Company name changed skyplan services (uk) LIMITED\certificate issued on 07/12/99 (2 pages) |
6 December 1999 | Company name changed skyplan services (uk) LIMITED\certificate issued on 07/12/99 (2 pages) |
5 December 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
5 December 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 April 1999 | Return made up to 24/03/99; no change of members
|
1 April 1999 | Return made up to 24/03/99; no change of members
|
10 March 1999 | Secretary's particulars changed (1 page) |
10 March 1999 | Secretary's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 March 1998 | Return made up to 24/03/98; full list of members
|
23 March 1998 | Return made up to 24/03/98; full list of members
|
25 July 1997 | Registered office changed on 25/07/97 from: c/o cedar house services LTD cedar house bonehurst road horley surrey RH6 8QU (1 page) |
25 July 1997 | Secretary's particulars changed (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o cedar house services LTD cedar house bonehurst road horley surrey RH6 8QU (1 page) |
25 July 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | Return made up to 24/03/97; no change of members
|
20 March 1997 | Return made up to 24/03/97; no change of members
|
31 July 1996 | Director's particulars changed (1 page) |
31 July 1996 | Director's particulars changed (1 page) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 March 1996 | Return made up to 24/03/96; no change of members
|
21 March 1996 | Return made up to 24/03/96; no change of members
|
19 April 1995 | Return made up to 24/03/95; full list of members (6 pages) |
19 April 1995 | Return made up to 24/03/95; full list of members (6 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 March 1995 | Resolutions
|
24 February 1995 | Company name changed skyplan international (uk) limit ed\certificate issued on 27/02/95 (2 pages) |
24 February 1995 | Company name changed skyplan international (uk) limit ed\certificate issued on 27/02/95 (2 pages) |
24 March 1994 | Incorporation (19 pages) |
24 March 1994 | Incorporation (19 pages) |