Company NameEuropean Pilot Training Academy Limited
Company StatusDissolved
Company Number04410193
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date27 February 2014 (10 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Shahriar Peyami
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2014)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Ways Avenue Road
Bray
Maidenhead
Berkshire
SL6 1UG
Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Secretary NameMary Frances Belcher
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameGraham Peter Austin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address15 Hampton Fields
Oswestry
SY11 1TL
Wales
Director NameColin John Green
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressPheasants Walk
8 The Hummicks Dock Lane
Beaulieu
Hampshire
SO42 7YU
Secretary NameMr Stephen John Read
NationalityBritish
StatusResigned
Appointed25 July 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Secretary NameMr Michael John Bradly Russell
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 8 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(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLomg
Close, Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr James Edward Hunter Smart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(8 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Farm House Ford
Salisbury
Wiltshire
SP4 6DX
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(8 years, 1 month 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 Andrew Spencer Cruise
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed31 May 2011(9 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWycombe Air Centre Wycombe Air Park
Booker
Marlow
Buckinghamshire
SL7 3DR
Secretary NameMr Simon Andrew Watkins
StatusResigned
Appointed13 July 2011(9 years, 3 months after company formation)
Appointment Duration3 months, 1 week (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 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2002(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

242.6k at £1Cabair Group LTD
70.81%
Deferred
100k at £1World Aviation Holdings LTD
29.19%
Deferred
2 at £1World Aviation Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£199,261
Cash£21,784
Current Liabilities£411,495

Accounts

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

Filing History

27 February 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
27 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 January 2013Liquidators' statement of receipts and payments to 12 December 2012 (9 pages)
14 January 2013Liquidators statement of receipts and payments to 12 December 2012 (9 pages)
14 January 2013Liquidators' statement of receipts and payments to 12 December 2012 (9 pages)
25 January 2012Statement of affairs with form 4.19 (10 pages)
25 January 2012Statement of affairs with form 4.19 (10 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2011Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 19 December 2011 (2 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
(1 page)
19 December 2011Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 19 December 2011 (2 pages)
9 November 2011Termination of appointment of Andrew Spencer Cruise as a director on 7 November 2011 (1 page)
9 November 2011Termination of appointment of Andrew Cruise as a director (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)
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 adoption of Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
10 June 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
10 June 2011Termination of appointment of Stephen Read as a director (1 page)
10 June 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
10 June 2011Termination of appointment of Stephen Read as a director (1 page)
10 June 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 342,628
(5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 342,628
(5 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 342,628
(5 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 secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
12 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
12 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
9 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
9 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
9 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
5 October 2009Registered office address changed from the Cabair Building Elstree Aerodrome Elstree, Borehamwood Hertfordshire WD6 3AW on 5 October 2009 (1 page)
5 October 2009Registered office address changed from The Cabair Building Elstree Aerodrome Elstree, Borehamwood Hertfordshire WD6 3AW on 5 October 2009 (1 page)
5 October 2009Appointment of Mr Shahriar Peyami as a director (2 pages)
5 October 2009Registered office address changed from the Cabair Building Elstree Aerodrome Elstree, Borehamwood Hertfordshire WD6 3AW on 5 October 2009 (1 page)
5 October 2009Appointment of Mr Shahriar Peyami as a director (2 pages)
4 June 2009Ad 31/03/09 gbp si 342626@1=342626 gbp ic 342628/685254 (2 pages)
4 June 2009Ad 31/03/09\gbp si 342626@1=342626\gbp ic 342628/685254\ (2 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2009Ad 31/03/09 gbp si 342626@1=342626 gbp ic 2/342628 (2 pages)
9 April 2009Ad 31/03/09\gbp si 342626@1=342626\gbp ic 2/342628\ (2 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Director appointed mr michael john bradly russell (1 page)
24 March 2009Director appointed mr michael john bradly russell (1 page)
23 March 2009Appointment Terminated Secretary stephen read (1 page)
23 March 2009Appointment Terminated Director maurice henry (1 page)
23 March 2009Appointment terminated director maurice henry (1 page)
23 March 2009Appointment terminated secretary stephen read (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
16 January 2009Secretary appointed michael john bradly russell (1 page)
16 January 2009Secretary appointed michael john bradly russell (1 page)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 April 2008Director and secretary's change of particulars / stephen read / 01/04/2008 (2 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)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
10 August 2007Return made up to 20/03/07; full list of members (2 pages)
10 August 2007Return made up to 20/03/07; full list of members (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
18 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 20/03/06; full list of members (2 pages)
27 March 2006Return made up to 20/03/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 April 2005Return made up to 20/03/05; full list of members (7 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
2 December 2003Accounts made up to 31 October 2002 (12 pages)
2 December 2003Full accounts made up to 31 October 2002 (12 pages)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
8 May 2003Return made up to 05/04/03; full list of members (7 pages)
8 May 2003Return made up to 05/04/03; full list of members (7 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
17 April 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
17 April 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (3 pages)
12 April 2002New director appointed (3 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (19 pages)
5 April 2002Incorporation (19 pages)