Company NameWorld Aviation Holdings Limited
Company StatusDissolved
Company Number03709226
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 1 month ago)
Dissolution Date21 March 2013 (11 years ago)
Previous NamesTradetrace Limited and Wycombe Air Centre (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shahriar Peyami
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(2 weeks, 5 days after company formation)
Appointment Duration14 years (closed 21 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Ways Avenue Road
Bray
Maidenhead
Berkshire
SL6 1UG
Secretary NameMr David Leslie Hay
NationalityBritish
StatusResigned
Appointed24 February 1999(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 19 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Green Road
High Wycombe
Buckinghamshire
HP13 5BD
Director NameAmanda Marie Sarney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameMr Richard Colin Bird
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleChief Pilot
Country of ResidenceEngland
Correspondence AddressMill Cottage
73 Friarage Road
Aylesbury
Buckinghamshire
HP20 2SD
Director NameAlastair George Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2004)
RolePensions Consultant
Correspondence Address2 Stable Close
Oxford
Oxfordshire
OX1 2RF
Director NameNigel Huxtable
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleChief Engineer
Correspondence Address33 Rectory Close
Slapton
Leighton Buzzard
Bedfordshire
LU7 9BZ
Secretary NameAmanda Marie Sarney
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Director NameMaurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Secretary NameMr Stephen John Read
NationalityBritish
StatusResigned
Appointed12 September 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Secretary NameMr Michael John Bradly Russell
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr Michael John Bradly Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr Michael Alistair Watt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Love Lane
Llanblethian
Cowbridge
Vale Of Glamorgan
CF71 7JQ
Wales
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Director NameMr James Edward Hunter Smart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 July 2010)
RoleChartered Accountat
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Farm House Ford
Salisbury
Wiltshire
SP4 6DX
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(11 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleCompany Director
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(12 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Director NameMr Andrew Spencer Cruise
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(12 years, 3 months after company formation)
Appointment Duration5 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Secretary NameMr Simon Andrew Watkins
StatusResigned
Appointed30 June 2011(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

191.9k at £1Cabair International Aviation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£423,548
Current Liabilities£724,074

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Notice of move from Administration to Dissolution on 17 December 2012 (5 pages)
21 December 2012Administrator's progress report to 17 December 2012 (5 pages)
21 December 2012Notice of move from Administration to Dissolution (5 pages)
21 December 2012Administrator's progress report to 17 December 2012 (5 pages)
23 July 2012Administrator's progress report to 19 June 2012 (8 pages)
23 July 2012Administrator's progress report to 19 June 2012 (8 pages)
1 March 2012Statement of affairs with form 2.14B (5 pages)
1 March 2012Statement of affairs with form 2.14B (5 pages)
21 February 2012Notice of deemed approval of proposals (1 page)
21 February 2012Notice of deemed approval of proposals (1 page)
10 February 2012Statement of administrator's proposal (16 pages)
10 February 2012Statement of administrator's proposal (16 pages)
5 January 2012Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 5 January 2012 (2 pages)
29 December 2011Appointment of an administrator (1 page)
29 December 2011Appointment of an administrator (1 page)
24 October 2011Termination of appointment of Andrew Spencer Cruise as a director on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Simon Andrew Watkins as a secretary on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Simon Watkins as a secretary (1 page)
24 October 2011Termination of appointment of Andrew Cruise as a director (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 191,852
(6 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 191,852
(6 pages)
27 April 2011Termination of appointment of Maurice Henry as a director (1 page)
27 April 2011Termination of appointment of Maurice Henry as a director (1 page)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Termination of appointment of Michael Watt as a director (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Termination of appointment of Michael Watt as a director (1 page)
17 May 2010Appointment of Mr James Edward Hunter Smart as a director (3 pages)
17 May 2010Appointment of Mr James Edward Hunter Smart as a director (3 pages)
21 April 2010Director's details changed (2 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed (2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 October 2009Appointment of Mr Michael Alistair Watt as a director (2 pages)
9 October 2009Appointment of Mr Michael Alistair Watt as a director (2 pages)
4 September 2009Registered office changed on 04/09/2009 from elstree aerodrome borehamwood herts WD6 3AW (1 page)
4 September 2009Registered office changed on 04/09/2009 from elstree aerodrome borehamwood herts WD6 3AW (1 page)
27 August 2009Director appointed maurice charles henry (1 page)
27 August 2009Director appointed maurice charles henry (1 page)
14 May 2009Director's Change of Particulars / michael bradly russell / 18/03/2009 / HouseName/Number was: , now: long close; Street was: lomg, now: great wymondley; Area was: close, great wymondley, now: (1 page)
14 May 2009Director's change of particulars / michael bradly russell / 18/03/2009 (1 page)
31 March 2009Memorandum and Articles of Association (14 pages)
31 March 2009Memorandum and Articles of Association (14 pages)
25 March 2009Appointment terminated director maurice henry (1 page)
25 March 2009Return made up to 24/03/09; full list of members (6 pages)
25 March 2009Appointment Terminated Secretary stephen read (1 page)
25 March 2009Return made up to 24/03/09; full list of members (6 pages)
25 March 2009Director appointed mr. Michael john bradly russell (1 page)
25 March 2009Director appointed mr. Michael john bradly russell (1 page)
25 March 2009Appointment terminated secretary stephen read (1 page)
25 March 2009Appointment Terminated Director maurice henry (1 page)
19 March 2009Company name changed wycombe air centre (holdings) LIMITED\certificate issued on 23/03/09 (2 pages)
19 March 2009Company name changed wycombe air centre (holdings) LIMITED\certificate issued on 23/03/09 (2 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 January 2009Secretary appointed michael john bradly russell (1 page)
16 January 2009Secretary appointed michael john bradly russell (1 page)
21 November 2008Return made up to 24/03/08; full list of members; amend (6 pages)
21 November 2008Return made up to 24/03/07; full list of members; amend (7 pages)
21 November 2008Return made up to 24/03/08; full list of members; amend (6 pages)
21 November 2008Return made up to 24/03/07; full list of members; amend (7 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Director and Secretary's Change of Particulars / stephen read / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: bh (2 pages)
14 April 2008Director and secretary's change of particulars / stephen read / 01/04/2008 (2 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
4 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 July 2007Return made up to 24/03/07; full list of members (8 pages)
2 July 2007Return made up to 24/03/07; full list of members (8 pages)
19 October 2006Registered office changed on 19/10/06 from: wycombe air park booker marlow buckinghamshire SL7 3DR (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: wycombe air park booker marlow buckinghamshire SL7 3DR (1 page)
19 October 2006New secretary appointed;new director appointed (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006New secretary appointed;new director appointed (7 pages)
19 October 2006New director appointed (3 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
13 April 2006Return made up to 24/03/06; full list of members (7 pages)
13 April 2006Return made up to 24/03/06; full list of members (7 pages)
20 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 May 2005Return made up to 05/02/05; full list of members (9 pages)
15 April 2005Full accounts made up to 31 December 2004 (12 pages)
15 April 2005Full accounts made up to 31 December 2004 (12 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
5 April 2004Return made up to 05/02/04; full list of members (9 pages)
5 April 2004Return made up to 05/02/04; full list of members (9 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
12 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Return made up to 05/02/03; full list of members (9 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 February 2002Return made up to 05/02/02; full list of members (8 pages)
20 February 2002Return made up to 05/02/02; full list of members (8 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Return made up to 05/02/01; full list of members (8 pages)
17 April 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(7 pages)
5 April 2000Return made up to 05/02/00; full list of members (7 pages)
9 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
3 June 1999Particulars of contract relating to shares (4 pages)
3 June 1999Ad 12/03/99-18/03/99 £ si 191850@1=191850 £ ic 2/191852 (2 pages)
3 June 1999Particulars of contract relating to shares (4 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
20 April 1999Nc inc already adjusted 12/03/99 (1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 21-23 easton court easton street high wycombe buckinghamshire HP11 1NT (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Particulars of mortgage/charge (6 pages)
26 March 1999Particulars of mortgage/charge (6 pages)
23 March 1999Company name changed tradetrace LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed tradetrace LIMITED\certificate issued on 24/03/99 (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
5 February 1999Incorporation (13 pages)