Company NameNew Aviation Holdings Limited
DirectorWilliam Frederick Ernest Price
Company StatusDissolved
Company Number02958667
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 7 months ago)
Previous NameIngleby (760) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Secretary NameMr Kevin Michael Watson
NationalityBritish
StatusCurrent
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Camperdown Avenue
Chester Le Street
County Durham
DH3 4AB
Director NameTrefor Glynn Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1996)
RoleChief Executive
Correspondence Address14 Sycamore Drive
Wythall
Birmingham
B47 5QX
Director NameMichael Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1996)
RoleFinanve Dir
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameMichael Robinson
NationalityBritish
StatusResigned
Appointed30 November 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1996)
RoleFinanve Dir
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameGarry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address6 Pembroke Mews
Morgan Street
London
E3 5AW
Director NameMalcolm Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2000)
RoleManaging Director
Correspondence Address24 Kingswell
Morpeth
Northumberland
NE61 2TZ
Director NameRobert Henry Armitage Chase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressRothiemurchus
Saint Cross Road
Winchester
Hampshire
SO23 9RX
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£37,019,000
Gross Profit£6,233,000
Net Worth£4,501,000
Cash£48,000
Current Liabilities£10,122,000

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Return of final meeting of creditors (1 page)
4 October 2000Administrative Receiver's report (5 pages)
13 September 2000Appointment of a liquidator (1 page)
5 July 2000Order of court to wind up (1 page)
3 July 2000Registered office changed on 03/07/00 from: newcastle international airport maintenance area newcastle upon tyne NE13 8BT (1 page)
20 June 2000Appointment of receiver/manager (1 page)
7 April 2000Director resigned (1 page)
27 October 1999Ad 18/10/99--------- £ si [email protected]=900 £ ic 169290/170190 (2 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
15 July 1999Return made up to 15/08/98; full list of members (7 pages)
9 June 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
9 June 1999Recon 28/05/99 (1 page)
9 June 1999Ad 28/05/99--------- £ si [email protected]=8447 £ ic 160843/169290 (2 pages)
25 February 1999Full group accounts made up to 31 October 1998 (29 pages)
25 February 1999Director resigned (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998£ nc 1949191/2121848 09/06/97 (1 page)
23 June 1998Recon 09/06/98 (1 page)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
23 June 1998Ad 09/06/97--------- £ si [email protected] (2 pages)
26 March 1998Full group accounts made up to 31 October 1997 (29 pages)
4 March 1998Return made up to 15/08/96; no change of members (4 pages)
7 October 1997Particulars of mortgage/charge (5 pages)
11 August 1997New director appointed (3 pages)
27 June 1997Conve 30/12/96 (1 page)
27 June 1997Nc inc already adjusted 30/12/96 (1 page)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
17 February 1997Full group accounts made up to 31 October 1996 (33 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Particulars of mortgage/charge (11 pages)
24 April 1996Nc inc already adjusted 15/04/96 (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 March 1996Location - directors interests register: non legible (1 page)
18 March 1996Location of debenture register (non legible) (2 pages)
18 March 1996Location of register of members (non legible) (1 page)
15 March 1996Return made up to 15/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 1996Full group accounts made up to 31 March 1995 (25 pages)
16 November 1995Particulars of mortgage/charge (8 pages)
1 June 1995Particulars of mortgage/charge (4 pages)