Company NameLad (Aviation) Limited
Company StatusDissolved
Company Number04016080
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameAleshield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2015)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 16 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr John Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 27 September 2011)
RoleChief Executive Aviation Claim
Country of ResidenceEngland
Correspondence AddressThe White House Headley Common Road
Headley
Surrey
KT18 6NR
Secretary NamePatricia Ann Lewis
NationalityBritish
StatusResigned
Appointed19 June 2000(3 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 July 2000)
RoleAviation Claims
Correspondence AddressDurrants Farm
Beechy Road, Blackboys
Uckfield
East Sussex
TN22 5JG
Director NamePatricia Ann Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2000)
RoleGeneral Manager Liability Clai
Correspondence AddressDurrants Farm
Beechy Road, Blackboys
Uckfield
East Sussex
TN22 5JG
Director NameNicholas David Douglas Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2001)
RoleInsurance Manager
Correspondence Address11 Bramerton Street
London
SW3 5JS
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameRobert John McParlin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleSenior Surveyor And Adjuster
Correspondence AddressTanglin House
2 Cooper Close Biddenham
Bedford
MK40 4DH
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameMark Christopher Kenway
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleAdjuster
Correspondence Address6 Pixholme Court
Pixham Lane
Dorking
Surrey
RH4 1PG
Director NameJohn Dennis Hunter Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleInsurance Manager
Correspondence AddressWestward Cottage
Benton Street, Hadleigh
Ipswich
Suffolk
IP7 5AZ
Director NameMr Michael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressEverards
Sewards End
Saffron Walden
Essex
CB10 2LF
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Ryan Arthur Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(7 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 24 September 2014)
RoleClaims Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameNigel John Crispin Rogers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2004)
RoleAverage Adjuster
Correspondence Address36 Richmond Crescent
London
N1 0LY
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ctplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Charles Taylor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£28,070,859

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
18 November 2014Statement by directors (1 page)
18 November 2014Statement of capital on 18 November 2014
  • GBP 1
(4 pages)
18 November 2014Solvency statement dated 31/10/14 (1 page)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Solvency statement dated 31/10/14 (1 page)
18 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Statement of capital on 18 November 2014
  • GBP 1
(4 pages)
18 November 2014Statement by directors (1 page)
9 October 2014Amended full accounts made up to 31 December 2013 (14 pages)
9 October 2014Amended full accounts made up to 31 December 2013 (14 pages)
6 October 2014Termination of appointment of Ryan Arthur Smith as a director on 24 September 2014 (1 page)
6 October 2014Termination of appointment of Ryan Arthur Smith as a director on 24 September 2014 (1 page)
12 September 2014Statement of capital following an allotment of shares on 24 July 2013
  • GBP 28,066,125
(4 pages)
12 September 2014Memorandum and Articles of Association (10 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2014Memorandum and Articles of Association (10 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2014Statement of capital following an allotment of shares on 24 July 2013
  • GBP 28,066,125
(4 pages)
29 August 2014Accounts made up to 31 December 2013 (6 pages)
29 August 2014Accounts made up to 31 December 2013 (6 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
6 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
13 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Thomas Damian Ely on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mr George William Fitzsimons on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mr Thomas Damian Ely on 1 June 2012 (2 pages)
10 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (2 pages)
10 August 2012Director's details changed for Mr George William Fitzsimons on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mr Ryan Arthur Smith on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mr George William Fitzsimons on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mr Ryan Arthur Smith on 1 June 2012 (2 pages)
10 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (2 pages)
10 August 2012Director's details changed for Mr Thomas Damian Ely on 1 June 2012 (2 pages)
10 August 2012Director's details changed for Mr Ryan Arthur Smith on 1 June 2012 (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 October 2011Termination of appointment of John Stewart Mckay as a director on 27 September 2011 (1 page)
4 October 2011Termination of appointment of John Stewart Mckay as a director on 27 September 2011 (1 page)
16 September 2011Accounts made up to 31 December 2010 (6 pages)
16 September 2011Accounts made up to 31 December 2010 (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
11 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (2 pages)
11 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (2 pages)
9 February 2011Termination of appointment of Robert Bird as a secretary (1 page)
9 February 2011Termination of appointment of Robert Bird as a secretary (1 page)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Ryan Arthur Smith on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Ryan Arthur Smith on 16 June 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 January 2010Registered office address changed from International House 1 st Katharine's Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharine's Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharine's Way London E1W 1UT on 6 January 2010 (1 page)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 May 2009Accounts made up to 31 December 2008 (8 pages)
19 May 2009Accounts made up to 31 December 2008 (8 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 July 2008Registered office changed on 04/07/2008 from international house 1 st katharines way london E1W 1UT (1 page)
4 July 2008Registered office changed on 04/07/2008 from international house 1 st katharines way london E1W 1UT (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Return made up to 16/06/08; full list of members (4 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Accounts made up to 31 December 2007 (8 pages)
25 June 2008Accounts made up to 31 December 2007 (8 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
25 October 2007Accounts made up to 31 December 2006 (8 pages)
25 October 2007Accounts made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
29 June 2006Return made up to 16/06/06; full list of members (3 pages)
29 June 2006Return made up to 16/06/06; full list of members (3 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
2 March 2006Full accounts made up to 31 December 2004 (11 pages)
2 March 2006Full accounts made up to 31 December 2004 (11 pages)
23 June 2005Return made up to 16/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 16/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
27 July 2004Return made up to 16/06/04; full list of members (11 pages)
27 July 2004Return made up to 16/06/04; full list of members (11 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
23 August 2003Full accounts made up to 31 December 2002 (16 pages)
23 August 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Return made up to 16/06/03; full list of members (10 pages)
23 July 2003Return made up to 16/06/03; full list of members (10 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
21 June 2002Return made up to 16/06/02; full list of members (10 pages)
21 June 2002Return made up to 16/06/02; full list of members (10 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
18 July 2001Return made up to 16/06/01; full list of members (9 pages)
18 July 2001Return made up to 16/06/01; full list of members (9 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
4 August 2000Declaration of assistance for shares acquisition (4 pages)
4 August 2000Declaration of assistance for shares acquisition (4 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Memorandum and Articles of Association (5 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Memorandum and Articles of Association (5 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
1 August 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: cedar lodge 62 fairmile lane cobham surrey KT11 2DE (1 page)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (3 pages)
31 July 2000Registered office changed on 31/07/00 from: cedar lodge 62 fairmile lane cobham surrey KT11 2DE (1 page)
17 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 July 2000Nc dec already adjusted 19/06/00 (1 page)
6 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000Nc dec already adjusted 19/06/00 (1 page)
3 July 2000Company name changed aleshield LIMITED\certificate issued on 03/07/00 (2 pages)
3 July 2000Company name changed aleshield LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
22 June 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 June 2000Nc dec already adjusted 19/06/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 120 east road london N1 6AA (1 page)
22 June 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 June 2000Nc dec already adjusted 19/06/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 120 east road london N1 6AA (1 page)
16 June 2000Incorporation (15 pages)
16 June 2000Incorporation (15 pages)