Company NameHireplane Cargo Conversions Limited
Company StatusDissolved
Company Number04430103
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesAurora Aircraft Maintenance Limited and E2033 Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Secretary NameMr Stockton Bodie Birthisel
NationalityAmerican
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5 Empress Mews
Douglas
Isle Of Man
IM2 4BU
Director NameAdrian Charles Henry Noskwith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(9 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 26 January 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address12 Coulson Street
London
SW3 3NG
Director NameOpal Blue Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressTrident Chambers
Wickhams Cay Tortola
Road Town
Foreign
Director NameAtlas First Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2003(9 months, 1 week after company formation)
Appointment Duration1 week (resigned 14 February 2003)
Correspondence AddressStanley House
Lord Street
Douglas
IM1 2BF

Location

Registered AddressSuite 8, Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Tronos LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
3 September 2015Registered office address changed from 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ to Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ to Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 3 September 2015 (1 page)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
8 September 2014Registered office address changed from Blandel Bridge House 56 Sloane Square Suite 2 London SW1W 8AX to 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Blandel Bridge House 56 Sloane Square Suite 2 London SW1W 8AX to 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ on 8 September 2014 (1 page)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 02/05/08; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 June 2007Return made up to 02/05/07; full list of members (6 pages)
16 October 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 02/05/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2005Secretary's particulars changed (1 page)
20 May 2005Return made up to 02/05/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 May 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
21 November 2003Registered office changed on 21/11/03 from: blandel bridge house suite 3 56 sloane square london SW1W 8AX (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2003Memorandum and Articles of Association (13 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: walmar house 288 regent street 5TH floor london W1B 3AL (1 page)
20 February 2003Director resigned (1 page)
14 February 2003Company name changed E2033 trading LIMITED\certificate issued on 14/02/03 (2 pages)
13 February 2003Memorandum and Articles of Association (14 pages)
10 February 2003Company name changed aurora aircraft maintenance limi ted\certificate issued on 10/02/03 (2 pages)
13 November 2002Secretary's particulars changed (1 page)
16 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2002Incorporation (18 pages)