Company NameCPC Aviation Limited
Company StatusDissolved
Company Number05843254
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NamesCandy And Candy Aviation Limited and Candy & Candy Aviation 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 Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameMr Paul Matthew Schreibke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2016)
RoleTrust And Tax Director
Country of ResidenceGuernsey
Correspondence AddressMartello Court Admiral Park
St Peter Port
GY1 3HB
Director NameCPC Group Limited (Corporation)
StatusClosed
Appointed19 December 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2016)
Correspondence AddressMartello Court Admiral Park
St Peter Port
GY1 3HB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2016)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameChristian Peter Candy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Avenue D'Ostende
Residence La Belle Epoque
98000
Monaco
Director NameMr Nicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Rutland Gardens
London
SW7 1BX
Secretary NameMichael Robert Reilly
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleAccountant
Correspondence AddressLa Belle Epoque
Les Baissieres
St Peter Port
Guernsey
GY1 2UE
Secretary NameMr Gary James Powell
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Secretary NameMr Edward Foster Parsons
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwortham Road
Sanderstead
Surrey
CR2 0QU
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwortham Road
Sanderstead
Surrey
CR2 0QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2013(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust Trustees (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2014)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Location

Registered Address11 Old Jewry
7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Willow Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£260,950
Gross Profit-£241,156
Net Worth-£1,882,040
Current Liabilities£4,261,493

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 December 2012Delivered on: 4 January 2013
Satisfied on: 12 June 2015
Persons entitled: Banc of America Leasing & Capital, Llc

Classification: Security assignment
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole benefit of and all of its right, title and interest (present and future, actual and contingent) in, to and under the assigned proeprty meaning the assigned aircraft management agreement property; the assigned insurance property see image for full details.
Fully Satisfied
20 December 2012Delivered on: 4 January 2013
Satisfied on: 12 June 2015
Persons entitled: Banc of America Leasing & Capital, Llc

Classification: English aircraft mortgage
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights, title and interest, present and future, in and to the aircraft meaning the airframe being the 2007 bombardier challenger model cl-600-2B16 variant 605, with manufacturer's serial number 5734, see image for full details.
Fully Satisfied
20 December 2012Delivered on: 4 January 2013
Satisfied on: 12 June 2015
Persons entitled: Banc of America Leasing & Capital, Llc

Classification: Aircraft mortgage and security agreement
Secured details: All monies due or to become due from the company formally known as candy & candy aviation limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing, first priority security interest in and lien on the collateral meaning the aircraft meaning the airframe being the 2007 bombardier challenger aircraft model cl-600-2B16 variant 605, with manufacturer's serial number 5734, registered in the united kingdom with registration mark g-nccc see image for full details.
Fully Satisfied
29 April 2009Delivered on: 5 May 2009
Satisfied on: 22 December 2012
Persons entitled: Fortis Lease UK Limited

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all right, title and interest, present and future in and to the benefit and proceeds of the insurances in relation to the aircraft being one bombadier challenger 605 s/no. 5734 and UK reg. Mark g-nccc see image for full details.
Fully Satisfied
26 September 2008Delivered on: 13 October 2008
Satisfied on: 22 December 2012
Persons entitled: Fortis Lease UK Limited (The Agent)

Classification: Tripartite agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future right title and interest under or in connection with the proceeds see image for full details.
Fully Satisfied
1 November 2007Delivered on: 13 November 2007
Satisfied on: 22 December 2012
Persons entitled:
Fortis Lease (UK) Limited
Fortis Lease UK Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights,title and interest present and future of the company in and to the aircraft and every part thereof and proceeds of sale of the aircraft. See the mortgage charge document for full details.
Fully Satisfied
28 July 2006Delivered on: 10 August 2006
Satisfied on: 22 December 2012
Persons entitled: Fortis Lease UK Limited

Classification: Security agreement relating to a purchase agreement for one bombardier challenger 605 aircraft
Secured details: All monies due or to become due by an obligor to the relevant parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority security the collateral. See the mortgage charge document for full details.
Fully Satisfied
28 July 2006Delivered on: 10 August 2006
Satisfied on: 22 December 2012
Persons entitled: Fortis Lease UK Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its present and future assets and rights of any kind. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Full accounts made up to 31 March 2015 (13 pages)
8 April 2016Full accounts made up to 31 March 2015 (13 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(6 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(6 pages)
12 June 2015Satisfaction of charge 6 in full (2 pages)
12 June 2015Satisfaction of charge 8 in full (1 page)
12 June 2015Satisfaction of charge 7 in full (1 page)
12 June 2015Satisfaction of charge 6 in full (2 pages)
12 June 2015Satisfaction of charge 7 in full (1 page)
12 June 2015Satisfaction of charge 8 in full (1 page)
3 March 2015Full accounts made up to 31 March 2014 (14 pages)
3 March 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Appointment of Intertrust Trustees (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Appointment of Intertrust Trustees (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Trustees (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Trustees (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
18 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 August 2013Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
7 August 2013Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013 (2 pages)
7 August 2013Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
7 August 2013Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013 (2 pages)
6 August 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013 (2 pages)
19 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
19 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
1 February 2013Appointment of Mr Paul Schreibke as a director (2 pages)
1 February 2013Appointment of Mr Paul Schreibke as a director (2 pages)
31 January 2013Termination of appointment of Edward Parsons as a director (1 page)
31 January 2013Termination of appointment of Edward Parsons as a director (1 page)
31 January 2013Termination of appointment of a secretary (1 page)
31 January 2013Termination of appointment of Nicholas Candy as a director (1 page)
31 January 2013Termination of appointment of Nicholas Candy as a director (1 page)
31 January 2013Termination of appointment of a secretary (1 page)
30 January 2013Appointment of Cpc Group Limited as a director (2 pages)
30 January 2013Appointment of Cpc Group Limited as a director (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Company name changed candy & candy aviation LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed candy & candy aviation LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages)
29 November 2011Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages)
10 October 2011Full accounts made up to 30 June 2011 (12 pages)
10 October 2011Full accounts made up to 30 June 2011 (12 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Christian Candy as a director (1 page)
31 March 2011Termination of appointment of Christian Candy as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
30 March 2011Full accounts made up to 30 June 2010 (12 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 November 2009Full accounts made up to 30 June 2009 (12 pages)
16 November 2009Full accounts made up to 30 June 2009 (12 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 April 2009Director appointed edward parsons (2 pages)
17 April 2009Director appointed edward parsons (2 pages)
21 November 2008Secretary appointed edward parsons (2 pages)
21 November 2008Appointment terminated secretary gary powell (1 page)
21 November 2008Appointment terminated secretary gary powell (1 page)
21 November 2008Secretary appointed edward parsons (2 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 October 2008Director's change of particulars / christian candy / 15/09/2008 (1 page)
3 October 2008Director's change of particulars / christian candy / 15/09/2008 (1 page)
21 July 2008Secretary appointed gary james powell (1 page)
21 July 2008Secretary appointed gary james powell (1 page)
17 July 2008Appointment terminated secretary michael reilly (1 page)
17 July 2008Appointment terminated secretary michael reilly (1 page)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
25 April 2008Full accounts made up to 30 June 2007 (10 pages)
13 November 2007Particulars of mortgage/charge (8 pages)
13 November 2007Particulars of mortgage/charge (8 pages)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
22 December 2006Company name changed candy and candy aviation LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed candy and candy aviation LIMITED\certificate issued on 22/12/06 (2 pages)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 2006Registered office changed on 09/12/06 from: 100 brompton road london SW3 1ER (2 pages)
9 December 2006Registered office changed on 09/12/06 from: 100 brompton road london SW3 1ER (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
10 August 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
10 August 2006Particulars of mortgage/charge (8 pages)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
12 June 2006Incorporation (17 pages)
12 June 2006Incorporation (17 pages)