Company NameAria Logistics Limited
Company StatusDissolved
Company Number07302374
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date12 June 2020 (3 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Claude Guedj
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusClosed
Appointed04 February 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address42-46 Fountain Street
6th Floor
Belfast
BT1 5EF
Northern Ireland
Director NameMr Marc Lemaitre
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed04 February 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42-46 Fountain Street
6th Floor
Belfast
BT1 5EF
Northern Ireland
Director NameMr Darren Moloney
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameKarine Guedj
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed21 March 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 12 June 2020)
RoleDirecteur General Delegue
Country of ResidenceFrance
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameNathalie Jaoui
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed21 March 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 12 June 2020)
RoleDirecteur General Delegue
Country of ResidenceFrance
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Andrew Michael Fitzhugh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address611 Sipson Road
West Drayton
Heathrow
Middlesex
UB7 0JD
Director NameMr Gabriele Mandrelli
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address611 Sipson Road
West Drayton
Heathrow
Middlesex
UB7 0JD
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Andrew Michael Fitzhugh
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address611 Sipson Road
West Drayton
Heathrow
Middlesex
UB7 0JD
Director NameMr Allen Withington
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address611 Sipson Road
West Drayton
Heathrow
Middlesex
UB7 0JD
Director NameMr Peter Berkeley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address611 Sipson Road
West Drayton
Heathrow
Middlesex
UB7 0JD

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2k at £1Sky Handling Partner Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,132,016
Gross Profit£143,229
Net Worth-£15,556
Cash£8,431
Current Liabilities£117,565

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2011Delivered on: 3 February 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 June 2020Final Gazette dissolved following liquidation (1 page)
12 March 2020Return of final meeting in a members' voluntary winding up (14 pages)
10 February 2020Liquidators' statement of receipts and payments to 25 November 2019 (14 pages)
17 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-26
(1 page)
17 December 2018Appointment of a voluntary liquidator (3 pages)
17 December 2018Declaration of solvency (5 pages)
14 December 2018Registered office address changed from City Aviation House London City Airport Royal Docks London England E16 2PB to 3 Field Court Grays Inn London WC1R 5EF on 14 December 2018 (2 pages)
11 October 2018Full accounts made up to 31 December 2017 (21 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Full accounts made up to 31 December 2015 (24 pages)
11 January 2017Full accounts made up to 31 December 2015 (24 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 January 2016Annual return made up to 2 July 2015
Statement of capital on 2016-01-14
  • GBP 1,950
(17 pages)
14 January 2016Annual return made up to 2 July 2015
Statement of capital on 2016-01-14
  • GBP 1,950
(17 pages)
6 December 2015Full accounts made up to 31 December 2014 (16 pages)
6 December 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Full accounts made up to 31 December 2013 (16 pages)
16 January 2015Full accounts made up to 31 December 2013 (16 pages)
22 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,950
(17 pages)
22 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,950
(17 pages)
22 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,950
(17 pages)
25 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,950
(17 pages)
25 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,950
(17 pages)
25 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,950
(17 pages)
13 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
13 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
1 July 2013Appointment of Nathalie Jaoui as a director (3 pages)
1 July 2013Appointment of Karine Guedj as a director (2 pages)
1 July 2013Appointment of Nathalie Jaoui as a director (3 pages)
1 July 2013Appointment of Karine Guedj as a director (2 pages)
15 March 2013Registered office address changed from 611 Sipson Road, West Drayton, Heathrow, Middlesex UB7 0JD United Kingdom on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 611 Sipson Road, West Drayton, Heathrow, Middlesex UB7 0JD United Kingdom on 15 March 2013 (2 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2012
  • GBP 1,950
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2012
  • GBP 1,950
(4 pages)
25 February 2013Termination of appointment of Peter Berkeley as a director (1 page)
25 February 2013Termination of appointment of Peter Berkeley as a director (1 page)
25 February 2013Termination of appointment of Allen Withington as a director (1 page)
25 February 2013Termination of appointment of Allen Withington as a director (1 page)
13 February 2013Appointment of Mr Claude Guedj as a director (2 pages)
13 February 2013Appointment of Mr Darren Moloney as a director (2 pages)
13 February 2013Appointment of Mr Marc Lemaitre as a director (2 pages)
13 February 2013Appointment of Mr Darren Moloney as a director (2 pages)
13 February 2013Appointment of Mr Marc Lemaitre as a director (2 pages)
13 February 2013Appointment of Mr Claude Guedj as a director (2 pages)
31 January 2013Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
13 December 2012Amended accounts made up to 31 July 2012 (6 pages)
13 December 2012Amended accounts made up to 31 July 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Termination of appointment of Andrew Fitzhugh as a director (1 page)
6 February 2012Termination of appointment of Andrew Fitzhugh as a director (1 page)
6 February 2012Termination of appointment of Andrew Michael Fitzhugh as a secretary (1 page)
6 February 2012Termination of appointment of Gabriele Mandrelli as a director (1 page)
6 February 2012Termination of appointment of Andrew Michael Fitzhugh as a secretary (1 page)
6 February 2012Termination of appointment of Gabriele Mandrelli as a director (1 page)
15 December 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 December 2011Appointment of Mr Peter Berkeley as a director (2 pages)
5 December 2011Appointment of Mr Peter Berkeley as a director (2 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 November 2011Appointment of Mr Allen Withington as a director (2 pages)
2 November 2011Appointment of Mr Allen Withington as a director (2 pages)
10 October 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 July 2010Appointment of Mr Andrew Michael Fitzhugh as a secretary (1 page)
26 July 2010Appointment of Mr Andrew Michael Fitzhugh as a secretary (1 page)
26 July 2010Appointment of Mr. Gabriele Mandrelli as a director (2 pages)
26 July 2010Appointment of Mr Andrew Michael Fitzhugh as a director (2 pages)
26 July 2010Appointment of Mr. Gabriele Mandrelli as a director (2 pages)
26 July 2010Appointment of Mr Andrew Michael Fitzhugh as a director (2 pages)
5 July 2010Termination of appointment of Ela Shah as a director (1 page)
5 July 2010Termination of appointment of Ela Shah as a director (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2010Termination of appointment of Ela Shah as a director (1 page)
2 July 2010Termination of appointment of Ela Shah as a director (1 page)