Company NameMarkoss Aviation Limited
Company StatusDissolved
Company Number02916846
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date27 October 2010 (13 years, 6 months ago)
Previous NameNofield Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr James John Formolli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 27 October 2010)
RoleCommercial Airline
Country of ResidenceUnited Kingdom
Correspondence AddressDuckings
Blackboys
Uckfield
East Sussex
TN22 5JA
Secretary NameMr James John Formolli
NationalityBritish
StatusClosed
Appointed02 April 2008(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuckings
Blackboys
Uckfield
East Sussex
TN22 5JA
Director NameMr Graham Waters
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 weeks after company formation)
Appointment Duration7 years (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressChurch Farm Oast Church Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4BU
Secretary NameBeryl Maud Waters
NationalityBritish
StatusResigned
Appointed29 April 1994(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address119 Burnt Oak Lane
Sidcup
Kent
DA15 9DD
Director NameMr Christopher Richard Peter Stepto
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Office
Bedlam Street
Hurstpierpoint
Sussex
BN6 9EL
Secretary NameGraham Waters
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressWoodruff Bromley Green Road
Upper Ruckinge
Ashford
Kent
TN26 2EF
Secretary NameKim Louise Waters
NationalityBritish
StatusResigned
Appointed06 August 1999(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 August 2000)
RoleSecretary
Correspondence AddressWoodruff
Bromley Green Road, Ruckinge
Ashford
Kent
TN26 2EF
Director NameMr Christopher Richard Peter Stepto
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Office
Bedlam Street
Hurstpierpoint
Sussex
BN6 9EL
Secretary NameGary Evans
NationalityBritish
StatusResigned
Appointed22 August 2000(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 May 2001)
RoleAccountant
Correspondence Address12 Stirling Road
West Malling
Kent
ME19 4RD
Director NameMrs Lynne Patricia Tucker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2003)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBlue Bell Barn
Faversham Road Charing
Ashford
Kent
TN27 0NR
Secretary NameMrs Lynne Patricia Tucker
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2003)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBlue Bell Barn
Faversham Road Charing
Ashford
Kent
TN27 0NR
Secretary NameMr Graham Waters
NationalityBritish
StatusResigned
Appointed05 February 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleCo Director
Correspondence AddressChurch Farm Oast Church Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4BU
Director NameMr Graham Waters
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 July 2008)
RoleCompany Director
Correspondence AddressChurch Farm Oast Church Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4BU
Secretary NameKim Louise Waters
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressChurch Farm Oast
Church Hill
Boughton Monchelsea
Kent
ME17 4BU
Director NameMr Robert Warren Spence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 August 2008)
RoleAir Transport
Country of ResidenceEngland
Correspondence Address23 Wilderness Road
Guildford
Surrey
GU2 7QX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Jet Centre
Biggin Hill Airport
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,591,137
Current Liabilities£3,054,034

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

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)
5 January 2009Order of court to wind up (1 page)
5 January 2009Order of court to wind up (1 page)
3 October 2008Appointment Terminated Director robert spence (1 page)
3 October 2008Appointment terminated director robert spence (1 page)
6 August 2008Appointment terminated director graham waters (1 page)
6 August 2008Appointment Terminated Director graham waters (1 page)
16 July 2008Return made up to 08/04/08; full list of members (4 pages)
16 July 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Appointment Terminated Secretary kim waters (1 page)
8 April 2008Appointment terminated secretary kim waters (1 page)
8 April 2008Secretary appointed james john formolli (1 page)
8 April 2008Secretary appointed james john formolli (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Return made up to 08/04/06; full list of members (2 pages)
25 October 2006Return made up to 08/04/06; full list of members (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Particulars of mortgage/charge (4 pages)
6 March 2006Particulars of mortgage/charge (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 08/04/05; full list of members (6 pages)
12 April 2005Return made up to 08/04/05; full list of members (6 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 08/04/04; full list of members (6 pages)
18 May 2004Return made up to 08/04/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 September 2003Return made up to 08/04/03; full list of members (6 pages)
22 September 2003Return made up to 08/04/03; full list of members (6 pages)
22 May 2003Amending 882 iss 24/05/01 (2 pages)
22 May 2003Amending 882 iss 24/05/01 (2 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
15 November 2002Nc inc already adjusted 24/05/01 (1 page)
15 November 2002Nc inc already adjusted 24/05/01 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2002Ad 24/05/01--------- £ si 1700000@1 (2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2002Ad 24/05/01--------- £ si 1700000@1 (2 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: unit 1 airport industrial estate main road, biggin hill westerham kent TN16 3BW (2 pages)
5 July 2001Registered office changed on 05/07/01 from: unit 1 airport industrial estate main road, biggin hill westerham kent TN16 3BW (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
26 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 April 2001Return made up to 08/04/01; full list of members (6 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
5 September 2000Registered office changed on 05/09/00 from: douglas house east street tonbridge kent TN9 1HP (1 page)
5 September 2000Registered office changed on 05/09/00 from: douglas house east street tonbridge kent TN9 1HP (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 April 2000Return made up to 08/04/00; full list of members (6 pages)
5 April 2000Return made up to 08/04/00; full list of members (6 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
25 May 1999Full accounts made up to 31 December 1998 (14 pages)
25 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999Return made up to 08/04/99; no change of members (4 pages)
8 April 1999Return made up to 08/04/99; no change of members (4 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
17 April 1998Return made up to 08/04/98; full list of members (6 pages)
17 April 1998Return made up to 08/04/98; full list of members (6 pages)
9 September 1997Full accounts made up to 30 April 1997 (11 pages)
9 September 1997Full accounts made up to 30 April 1997 (11 pages)
18 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 May 1997Return made up to 08/04/97; no change of members (4 pages)
6 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Full accounts made up to 30 April 1996 (10 pages)
17 February 1997Full accounts made up to 30 April 1996 (10 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 08/04/96; no change of members (6 pages)
2 April 1996Return made up to 08/04/96; no change of members (6 pages)
11 February 1996Full accounts made up to 30 April 1995 (12 pages)
11 February 1996Full accounts made up to 30 April 1995 (12 pages)
12 October 1995£ nc 1000/41000 04/10/95 (1 page)
12 October 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
12 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
12 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 October 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
12 October 1995Ad 29/04/95--------- £ si 40299@1=40299 £ ic 700/40999 (2 pages)
12 October 1995£ nc 1000/41000 04/10/95 (1 page)
12 October 1995Ad 29/04/95--------- £ si 40299@1=40299 £ ic 700/40999 (2 pages)
9 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 08/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 June 1994Particulars of mortgage/charge (3 pages)
4 June 1994Particulars of mortgage/charge (3 pages)
25 May 1994Ad 19/05/94--------- £ si 699@1=699 £ ic 2/701 (3 pages)
25 May 1994Ad 19/05/94--------- £ si 699@1=699 £ ic 2/701 (3 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (2 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (2 pages)