London
EC2N 2DB
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Sunil Masson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2018) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 September 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Thadeshwar Ashok Fangoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB |
Director Name | Sally Margaret Gilding |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Avolon Aerospace (Funding 5) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,460,805 |
Net Worth | £113,531 |
Cash | £151,749 |
Current Liabilities | £111,771 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 May 2017 | Declaration of solvency (3 pages) |
8 May 2017 | Declaration of solvency (3 pages) |
20 April 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
20 April 2017 | Registered 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 2017 | Satisfaction of charge 074486790006 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790007 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790006 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790005 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790008 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790005 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790004 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790008 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790004 in full (1 page) |
23 February 2017 | Satisfaction of charge 074486790007 in full (1 page) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 February 2016 | All of the property or undertaking has been released from charge 074486790007 (1 page) |
2 February 2016 | Satisfaction of charge 074486790003 in full (1 page) |
2 February 2016 | All of the property or undertaking has been released from charge 074486790008 (1 page) |
2 February 2016 | All of the property or undertaking has been released from charge 074486790007 (1 page) |
2 February 2016 | Satisfaction of charge 074486790003 in full (1 page) |
2 February 2016 | All of the property or undertaking has been released from charge 074486790008 (1 page) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 July 2015 | Registration of charge 074486790008, created on 10 July 2015 (42 pages) |
24 July 2015 | Registration of charge 074486790007, created on 10 July 2015 (33 pages) |
24 July 2015 | Registration of charge 074486790007, created on 10 July 2015 (33 pages) |
24 July 2015 | Registration of charge 074486790008, created on 10 July 2015 (42 pages) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
14 July 2014 | Appointment of Mr Sunil Masson as a director on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Sally Margaret Gilding as a director on 3 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Mahen Beejadursingh Surnam as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Sunil Masson as a secretary on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr Sunil Masson as a director on 3 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Thadeshwar Ashok Fangoo as a director on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Mahen Beejadursingh Surnam as a director on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jodie Osborne as a secretary on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jodie Osborne as a secretary on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Thadeshwar Ashok Fangoo as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Sally Margaret Gilding as a director on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Sally Margaret Gilding as a director on 3 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Thadeshwar Ashok Fangoo as a director on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jodie Osborne as a secretary on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Sunil Masson as a director on 3 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Mahen Beejadursingh Surnam as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Sunil Masson as a secretary on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Sunil Masson as a secretary on 3 July 2014 (3 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 August 2013 | Registration of charge 074486790005 (33 pages) |
20 August 2013 | Satisfaction of charge 2 in full (13 pages) |
20 August 2013 | Satisfaction of charge 2 in full (13 pages) |
20 August 2013 | Registration of charge 074486790005 (33 pages) |
20 August 2013 | Registration of charge 074486790006 (22 pages) |
20 August 2013 | Registration of charge 074486790006 (22 pages) |
20 August 2013 | Satisfaction of charge 1 in full (13 pages) |
20 August 2013 | Satisfaction of charge 1 in full (13 pages) |
15 August 2013 | Registration of charge 074486790003 (29 pages) |
15 August 2013 | Registration of charge 074486790004 (20 pages) |
15 August 2013 | Registration of charge 074486790003 (29 pages) |
15 August 2013 | Registration of charge 074486790004 (20 pages) |
27 November 2012 | Appointment of Jodie Osborne as a secretary (1 page) |
27 November 2012 | Appointment of Jodie Osborne as a secretary (1 page) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 June 2012 | Director's details changed for Edward Denys Riley on 12 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Edward Denys Riley on 12 June 2012 (2 pages) |
19 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Appointment of Edward Denys Riley as a director (3 pages) |
15 December 2010 | Appointment of Edward Denys Riley as a director (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
23 November 2010 | Incorporation (56 pages) |
23 November 2010 | Incorporation (56 pages) |