Company NameGrosvenor Aircraft Ltd
Company StatusDissolved
Company Number02997059
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameMistral Aviation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Peter Kistner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbeydore Close
Headley
Bordon
Hampshire
GU35 8PA
Director NameMr Michael John Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Longwood Drive
Roehampton
London
SW15 5DL
Director NameMr Roger David Smithells
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucklings
7 Duck Lane
Midhurst
West Sussex
GU29 9DE
Secretary NameMr Michael John Wright
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Longwood Drive
Roehampton
London
SW15 5DL
Secretary NameMr Roger David Smithells
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 9 months after company formation)
Appointment Duration10 years (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucklings
7 Duck Lane
Midhurst
West Sussex
GU29 9DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemistralaviation.co.uk
Email address[email protected]
Telephone07 973691727
Telephone regionMobile

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

335k at £1Mr John Peter Kistner
100.00%
Ordinary

Financials

Year2014
Turnover£14,353
Gross Profit£12,492
Net Worth£7,695
Current Liabilities£54,272

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

30 December 2002Delivered on: 10 January 2003
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
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: Robin R212OU : registration mark g-cbvb : serial number 365 including the engines and all equipment all replacement renewals and additions thereto and the manuals and technical records the insurances requisition compensation and all other assets of the security created by the mortgage.
Outstanding
30 December 2002Delivered on: 10 January 2003
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
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: Robin R212OU : registration mark g-cble : serial number 364 including the engines and all equiptment all replacement renewals and additions made thereto and the manuals and technical records the insurances requisition compensation and all other assets of the security created by the mortgage.
Outstanding
4 August 2000Delivered on: 16 August 2000
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £44,100 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: First priority fixed aircraft mortgage over robin 2160 reg mark g-vecb s/no.300 Together with an assignment of the rights title and interest in the insurances. See the mortgage charge document for full details.
Outstanding
27 April 2000Delivered on: 29 April 2000
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £47,700 together with all monies due or to become due from the company to the chargee.
Particulars: Robin HR200/120B registration: g-veca msn: 344. see the mortgage charge document for full details.
Outstanding
15 November 1999Delivered on: 16 November 1999
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £111,359 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: Robin HR200 reg mark g-bynk s/no.338 And robin R2160C reg mark g-byof s/no.337.
Outstanding
14 February 1995Delivered on: 7 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 March 2002Delivered on: 9 March 2002
Satisfied on: 6 August 2007
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £48,800 and all other monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over robin R2160I, reg: g-vecg. Serial number: 322. see the mortgage charge document for full details.
Fully Satisfied
21 June 2001Delivered on: 5 July 2001
Satisfied on: 15 March 2007
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £57,571.79 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: First priority fixed aircraft mortgage over robin R2120U reg mark g-vece s/no.355 Together with an assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums.
Fully Satisfied

Filing History

14 December 2017Application to strike the company off the register (3 pages)
9 October 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of Roger David Smithells as a director on 12 September 2016 (1 page)
10 April 2017Termination of appointment of Roger David Smithells as a secretary on 12 September 2016 (1 page)
10 April 2017Director's details changed for Mr John Peter Kistner on 1 April 2016 (2 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 335,000
(5 pages)
7 April 2016Director's details changed for Mr John Peter Kistner on 7 April 2016 (2 pages)
27 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 335,000
(5 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 April 2014Director's details changed for Mr Roger David Smithells on 7 April 2014 (2 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 335,000
(5 pages)
17 April 2014Director's details changed for Mr Roger David Smithells on 7 April 2014 (2 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Mr John Peter Kistner on 16 April 2013 (2 pages)
11 April 2013Director's details changed for Mr John Peter Kistner on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Mr John Peter Kistner on 1 March 2013 (2 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 April 2012Company name changed mistral aviation LIMITED\certificate issued on 14/04/12
  • CONNOT ‐
(3 pages)
5 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-29
(1 page)
20 March 2012Change of name notice (2 pages)
5 May 2011Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH on 5 May 2011 (1 page)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Register(s) moved to registered office address (1 page)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / roger smithells / 01/09/2006 (1 page)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Return made up to 01/12/06; full list of members (7 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New secretary appointed (1 page)
5 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Nc inc already adjusted 30/03/06 (2 pages)
3 May 2006Ad 30/03/06--------- £ si 325000@1=325000 £ ic 10000/335000 (2 pages)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (7 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 01/12/03; full list of members (7 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
12 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
17 December 2001Return made up to 01/12/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 01/12/00; full list of members (7 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
5 January 2000Return made up to 01/12/99; full list of members (7 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1997Return made up to 01/12/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 February 1996Registered office changed on 13/02/96 from: sussex house the pines broad st guildford GU3 3BH (1 page)
8 January 1996Return made up to 01/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)