Company NameAvolon Aerospace UK 3 Limited
Company StatusDissolved
Company Number07448679
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date5 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Denys Riley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 05 September 2018)
RoleLegal Counsel
Country of ResidenceIreland
Correspondence AddressWinchester House Mailstop 428 1 Great Winchester S
London
EC2N 2DB
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameSunil Masson
NationalityBritish
StatusClosed
Appointed03 July 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2018)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 05 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Thadeshwar Ashok Fangoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMauritian
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 428
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 428
1 Great Winchester Street
London
EC2N 2DB
Secretary NameJodie Osborne
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 428
1 Great Winchester Street
London
EC2N 2DB
Director NameSally Margaret Gilding
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2014(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 428
1 Great Winchester Street
London
EC2N 2DB

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Avolon Aerospace (Funding 5) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,460,805
Net Worth£113,531
Cash£151,749
Current Liabilities£111,771

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 July 2015Delivered on: 24 July 2015
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 24 July 2015
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
9 August 2013Delivered on: 20 August 2013
Persons entitled: Wells Fargo Bank Northwest Na as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 20 August 2013
Persons entitled: Wells Fargo Bank Northwest Na as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 15 August 2013
Persons entitled: Avolon Aerospace Aoe 61 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 15 August 2013
Persons entitled: Wells Fargo Bank Northwest, N.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2011Delivered on: 22 December 2011
Satisfied on: 20 August 2013
Persons entitled: Wilmington Trust Company

Classification: Lease assignment
Secured details: All monies due or to become due from the borrower, the servicer and each eligible entity under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease, including, but not limited to all rents or other amounts payable by the lessee under the lease and all security deposits, all right, title and interest under the assignment of insurances, all contracts and policies of insurance in respect of the aircraft being one (1) boeing model B737-800, serial no. 41004 and australian registration mark vh-yfk. See image for full details.
Fully Satisfied
12 December 2011Delivered on: 22 December 2011
Satisfied on: 20 August 2013
Persons entitled: Wilmington Trust Company

Classification: Account charge
Secured details: All monies due or to become due from the borrower, each mortgagor, the servicer and each intermediate lessor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Fully Satisfied

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
8 May 2017Declaration of solvency (3 pages)
8 May 2017Declaration of solvency (3 pages)
20 April 2017Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 20 April 2017 (2 pages)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
(1 page)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
(1 page)
20 April 2017Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 20 April 2017 (2 pages)
23 February 2017Satisfaction of charge 074486790006 in full (1 page)
23 February 2017Satisfaction of charge 074486790007 in full (1 page)
23 February 2017Satisfaction of charge 074486790006 in full (1 page)
23 February 2017Satisfaction of charge 074486790005 in full (1 page)
23 February 2017Satisfaction of charge 074486790008 in full (1 page)
23 February 2017Satisfaction of charge 074486790005 in full (1 page)
23 February 2017Satisfaction of charge 074486790004 in full (1 page)
23 February 2017Satisfaction of charge 074486790008 in full (1 page)
23 February 2017Satisfaction of charge 074486790004 in full (1 page)
23 February 2017Satisfaction of charge 074486790007 in full (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
2 February 2016All of the property or undertaking has been released from charge 074486790007 (1 page)
2 February 2016Satisfaction of charge 074486790003 in full (1 page)
2 February 2016All of the property or undertaking has been released from charge 074486790008 (1 page)
2 February 2016All of the property or undertaking has been released from charge 074486790007 (1 page)
2 February 2016Satisfaction of charge 074486790003 in full (1 page)
2 February 2016All of the property or undertaking has been released from charge 074486790008 (1 page)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (22 pages)
4 September 2015Full accounts made up to 31 December 2014 (22 pages)
24 July 2015Registration of charge 074486790008, created on 10 July 2015 (42 pages)
24 July 2015Registration of charge 074486790007, created on 10 July 2015 (33 pages)
24 July 2015Registration of charge 074486790007, created on 10 July 2015 (33 pages)
24 July 2015Registration of charge 074486790008, created on 10 July 2015 (42 pages)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
14 July 2014Appointment of Mr Sunil Masson as a director on 3 July 2014 (3 pages)
14 July 2014Appointment of Sally Margaret Gilding as a director on 3 July 2014 (3 pages)
14 July 2014Termination of appointment of Mahen Beejadursingh Surnam as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Sunil Masson as a secretary on 3 July 2014 (3 pages)
14 July 2014Appointment of Mr Sunil Masson as a director on 3 July 2014 (3 pages)
14 July 2014Termination of appointment of Thadeshwar Ashok Fangoo as a director on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Mahen Beejadursingh Surnam as a director on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Jodie Osborne as a secretary on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Jodie Osborne as a secretary on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Thadeshwar Ashok Fangoo as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Sally Margaret Gilding as a director on 3 July 2014 (3 pages)
14 July 2014Appointment of Sally Margaret Gilding as a director on 3 July 2014 (3 pages)
14 July 2014Termination of appointment of Thadeshwar Ashok Fangoo as a director on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Jodie Osborne as a secretary on 3 July 2014 (2 pages)
14 July 2014Appointment of Mr Sunil Masson as a director on 3 July 2014 (3 pages)
14 July 2014Termination of appointment of Mahen Beejadursingh Surnam as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Sunil Masson as a secretary on 3 July 2014 (3 pages)
14 July 2014Appointment of Sunil Masson as a secretary on 3 July 2014 (3 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Registration of charge 074486790005 (33 pages)
20 August 2013Satisfaction of charge 2 in full (13 pages)
20 August 2013Satisfaction of charge 2 in full (13 pages)
20 August 2013Registration of charge 074486790005 (33 pages)
20 August 2013Registration of charge 074486790006 (22 pages)
20 August 2013Registration of charge 074486790006 (22 pages)
20 August 2013Satisfaction of charge 1 in full (13 pages)
20 August 2013Satisfaction of charge 1 in full (13 pages)
15 August 2013Registration of charge 074486790003 (29 pages)
15 August 2013Registration of charge 074486790004 (20 pages)
15 August 2013Registration of charge 074486790003 (29 pages)
15 August 2013Registration of charge 074486790004 (20 pages)
27 November 2012Appointment of Jodie Osborne as a secretary (1 page)
27 November 2012Appointment of Jodie Osborne as a secretary (1 page)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 December 2011 (20 pages)
30 July 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Director's details changed for Edward Denys Riley on 12 June 2012 (2 pages)
26 June 2012Director's details changed for Edward Denys Riley on 12 June 2012 (2 pages)
19 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 December 2010Appointment of Edward Denys Riley as a director (3 pages)
15 December 2010Appointment of Edward Denys Riley as a director (3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 November 2010Incorporation (56 pages)
23 November 2010Incorporation (56 pages)