Company NameCity Aviation Holdings Limited
Company StatusDissolved
Company Number03650444
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameCity Aviation Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 15 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameMr Declan Collier
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2012(13 years, 5 months after company formation)
Appointment Duration2 years (closed 15 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameMr Patrick James Burrows
StatusClosed
Appointed18 September 2013(14 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 15 April 2014)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Director NameAislinn O'Farrell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Fitzwilton House
Wilton Place
Dublin
2
Director NameNeville O'Byrne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Fitzwilton House
Wilton Place
Dublin
2
Secretary NameAislinn O'Farrell
NationalityIrish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Fitzwilton House
Wilton Place
Dublin
2
Director NameMr Michael Patrick Walsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 October 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2005)
RoleBusiness Execu Tive
Correspondence Address45 Wellington Road
Dublin
Irish
Director NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Director NameMr Richard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Galaxy Building
5 Crews Street
London
E14 3SP
Director NameDermot Fachna Desmond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed23 October 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2005)
RoleFinancier
Country of ResidenceGibraltar
Correspondence Address59 Queensway Quay
Gibraltar
Foreign
Secretary NameMr David Graham Thomson
NationalityBritish
StatusResigned
Appointed23 October 1998(1 week, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Sun Wharf
40 Narrow Street
London
E14 8DG
Secretary NameDavid Graham Thomson
StatusResigned
Appointed01 November 1998(2 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameMr Adrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Adrian Maxwell Colman
StatusResigned
Appointed01 April 2010(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleCompany Director
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameMr Ben John Higgins
StatusResigned
Appointed20 April 2011(12 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2011)
RoleCompany Director
Correspondence Address105a Regents Park Road
London
NW1 8UR
Secretary NameMr Patrick James Burrows
StatusResigned
Appointed16 August 2011(12 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameJoanna Bushill
StatusResigned
Appointed01 August 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLondon City Airport
City Aviation House
Royal Docks
London
E16 2PB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

1 at £1Docklands Aviation Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 06/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 06/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary on 18 September 2013 (1 page)
10 October 2013Appointment of Mr Patrick James Burrows as a secretary (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary on 18 September 2013 (1 page)
20 September 2013Termination of appointment of Joanna Bushill as a secretary (1 page)
24 July 2013Solvency statement dated 06/06/13 (1 page)
24 July 2013Statement of capital on 24 July 2013
  • GBP 1
(4 pages)
24 July 2013Statement by directors (1 page)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & clause 5 of mems revoked 06/06/2013
(3 pages)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & clause 5 of mems revoked 06/06/2013
(3 pages)
24 July 2013Statement by Directors (1 page)
24 July 2013Statement of capital on 24 July 2013
  • GBP 1
(4 pages)
24 July 2013Solvency Statement dated 06/06/13 (1 page)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 April 2013Satisfaction of charge 2 in full (19 pages)
19 April 2013Satisfaction of charge 2 in full (19 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
3 September 2012Appointment of Joanna Bushill as a secretary (1 page)
3 September 2012Termination of appointment of Patrick James Burrows as a secretary on 1 August 2012 (1 page)
3 September 2012Appointment of Joanna Bushill as a secretary on 1 August 2012 (1 page)
3 September 2012Termination of appointment of Patrick Burrows as a secretary (1 page)
2 April 2012Termination of appointment of Richard Gooding as a director (1 page)
2 April 2012Termination of appointment of Richard Ernest Gooding as a director on 2 April 2012 (1 page)
2 April 2012Appointment of Mr Declan Collier as a director (2 pages)
2 April 2012Appointment of Mr Declan Collier as a director on 2 April 2012 (2 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
25 August 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
23 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Termination of appointment of Ben Higgins as a secretary (1 page)
23 August 2011Appointment of Mr Patrick James Burrows as a secretary (1 page)
5 August 2011Termination of appointment of Adrian Colman as a director (1 page)
5 August 2011Termination of appointment of Adrian Colman as a director (1 page)
4 August 2011Termination of appointment of Adrian Colman as a director (1 page)
4 August 2011Termination of appointment of Adrian Colman as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
17 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
17 May 2011Termination of appointment of Adrian Colman as a secretary (1 page)
17 May 2011Appointment of Mr Ben John Higgins as a secretary (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
28 October 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
28 October 2010Appointment of Mr Adrian Maxwell Colman as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Termination of appointment of David Thomson as a director (1 page)
6 August 2010Termination of appointment of David Thomson as a director (1 page)
25 June 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
25 June 2010Appointment of Mr Adrian Maxwell Colman as a secretary (1 page)
17 June 2010Termination of appointment of David Graham Thomson as a secretary (1 page)
17 June 2010Termination of appointment of David Thomson as a secretary (1 page)
17 June 2010Termination of appointment of David Graham Thomson as a secretary (1 page)
17 June 2010Termination of appointment of David Thomson as a secretary (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page)
6 January 2010Appointment of David Graham Thomson as a secretary (1 page)
6 January 2010Appointment of David Graham Thomson as a secretary (1 page)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages)
9 November 2009Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Richard Ernest Gooding on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Return made up to 15/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2009Return made up to 15/10/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 November 2007Return made up to 15/10/07; no change of members (7 pages)
9 November 2007Return made up to 15/10/07; no change of members (7 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 March 2007Declaration of assistance for shares acquisition (14 pages)
2 March 2007Declaration of assistance for shares acquisition (14 pages)
29 January 2007Declaration of assistance for shares acquisition (15 pages)
29 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2007Declaration of assistance for shares acquisition (15 pages)
29 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2007Particulars of mortgage/charge (16 pages)
11 January 2007Particulars of mortgage/charge (16 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Return made up to 15/10/06; full list of members (7 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 April 2006Ad 09/12/05--------- £ si 11900000@1=11900000 £ ic 25016500/36916500 (2 pages)
11 April 2006Ad 09/12/05--------- £ si 11900000@1=11900000 £ ic 25016500/36916500 (2 pages)
20 December 2005Declaration of assistance for shares acquisition (4 pages)
20 December 2005Declaration of assistance for shares acquisition (4 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Re-registration of Memorandum and Articles (9 pages)
1 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
1 December 2005Application for reregistration from PLC to private (1 page)
1 December 2005Re-registration of Memorandum and Articles (9 pages)
1 December 2005Application for reregistration from PLC to private (1 page)
1 November 2005Return made up to 15/10/05; full list of members (8 pages)
1 November 2005Return made up to 15/10/05; full list of members (8 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
1 December 2004Registered office changed on 01/12/04 from: c/o london city airport LIMITED london city airport royal docks london E16 2PX (1 page)
1 December 2004Registered office changed on 01/12/04 from: c/o london city airport LIMITED london city airport royal docks london E16 2PX (1 page)
21 October 2004Return made up to 15/10/04; full list of members (8 pages)
21 October 2004Return made up to 15/10/04; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
24 October 2003Return made up to 15/10/03; full list of members (8 pages)
24 October 2003Return made up to 15/10/03; full list of members (8 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditors resignation (1 page)
23 October 2002Return made up to 15/10/02; full list of members (8 pages)
23 October 2002Return made up to 15/10/02; full list of members (8 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 October 2001Return made up to 15/10/01; full list of members (7 pages)
24 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Full group accounts made up to 31 December 2000 (22 pages)
6 June 2001Full group accounts made up to 31 December 2000 (22 pages)
1 November 2000Return made up to 15/10/00; full list of members (7 pages)
1 November 2000Return made up to 15/10/00; full list of members (7 pages)
31 July 2000Full group accounts made up to 31 December 1999 (21 pages)
31 July 2000Full group accounts made up to 31 December 1999 (21 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Return made up to 15/10/99; full list of members (7 pages)
16 November 1999Return made up to 15/10/99; full list of members (7 pages)
13 September 1999Full group accounts made up to 31 December 1998 (21 pages)
13 September 1999Full group accounts made up to 31 December 1998 (21 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 27 chancery lane london WC2A 1PA (1 page)
18 June 1999Registered office changed on 18/06/99 from: 27 chancery lane london WC2A 1PA (1 page)
15 June 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
15 June 1999Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999New director appointed (3 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Ad 25/11/98--------- £ si 24966500@1=24966500 £ ic 2/24966502 (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (3 pages)
5 June 1999Director resigned (1 page)
5 June 1999Ad 25/11/98--------- £ si 24966500@1=24966500 £ ic 2/24966502 (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Ad 28/10/98--------- £ si 49998@1=49998 £ ic 24966502/25016500 (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Ad 28/10/98--------- £ si 49998@1=49998 £ ic 24966502/25016500 (2 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
2 November 1998Certificate of authorisation to commence business and borrow (1 page)
2 November 1998Application to commence business (2 pages)
2 November 1998Certificate of authorisation to commence business and borrow (1 page)
20 October 1998Secretary resigned (2 pages)
20 October 1998Secretary resigned (2 pages)
15 October 1998Incorporation (20 pages)