Company NameClassic Aero Engineering Limited
Company StatusDissolved
Company Number04186400
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NamePeter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed23 March 2001(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NamePaul William Portelli
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2007)
RoleDesigner
Correspondence Address60 Lamont Road
Chelsea
London
SW10 0HX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2009
Net Worth-£456,349
Current Liabilities£1,485,981

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2017Progress report in a winding up by the court (24 pages)
21 December 2016Notice of completion of voluntary arrangement (34 pages)
8 July 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/05/2016 (26 pages)
31 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2015 (22 pages)
13 July 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/05/2015 (26 pages)
29 December 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 July 2014Insolvency:progress report (21 pages)
9 July 2013Insolvency:annual progress report - brought down date 3 may 2003 (21 pages)
20 September 2012Insolvency:annual progress report - brought down date 3RD may 2012 (14 pages)
25 July 2012Appointment of a liquidator (1 page)
5 July 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 01/06/2012 (20 pages)
21 March 2012Registered office address changed from 5-11 Mortimer Street London W1T 3HS on 21 March 2012 (2 pages)
4 August 2011Appointment of a liquidator (1 page)
28 June 2011Order of court to wind up (2 pages)
23 April 2010Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page)
23 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
23 April 2010Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Return made up to 23/03/09; full list of members (3 pages)
27 May 2008Return made up to 23/03/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Appointment terminated director paul portelli (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 23/03/06; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Return made up to 23/03/05; full list of members (7 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 23/03/04; full list of members (7 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Return made up to 23/03/03; full list of members (6 pages)
5 April 2003Rescinding 882 iss 25/02/03 (2 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 March 2003New director appointed (2 pages)
7 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
23 March 2001Incorporation (14 pages)