London
EC1A 4HD
Director Name | Maplesfs UK Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2021) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Maplesfs UK Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2021) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2021) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mahen Beejadhursingh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Mr Thadeshwar Ashok Fangoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Edward Denys Riley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2013) |
Role | Legal Counsel |
Country of Residence | Ireland |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Secretary Name | Mr Sunil Masson |
---|---|
Status | Resigned |
Appointed | 14 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 16 July 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emerald Aviation Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,772,868 |
Net Worth | £67,790 |
Cash | £90,610 |
Current Liabilities | £282,597 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2013 | Delivered on: 8 November 2013 Persons entitled: Wells Fargo Bank, N.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 October 2013 | Delivered on: 30 October 2013 Persons entitled: Wells Fargo Bank, N.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2012 | Delivered on: 9 July 2012 Satisfied on: 30 October 2013 Persons entitled: Deutsche Bank Ag, Singapore Branch (The Security Trustee) Classification: Lessor debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In respect of the charged property a first fixed charge over all present and future capital, goodwill; and insurance policies and the proceeds of any claim under those policies; and interests in personal property, any other property and a first floating charge over all the charged property see image for full details. Fully Satisfied |
31 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2021 | Appointment of a voluntary liquidator (18 pages) |
31 July 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 July 2021 | Appointment of a voluntary liquidator (3 pages) |
2 July 2021 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
24 August 2020 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 24 August 2020 (2 pages) |
19 August 2020 | Resolutions
|
18 August 2020 | Appointment of a voluntary liquidator (5 pages) |
18 August 2020 | Declaration of solvency (5 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 October 2019 | Satisfaction of charge 080930370002 in full (1 page) |
14 October 2019 | Satisfaction of charge 080930370003 in full (1 page) |
1 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Sunil Masson as a secretary on 16 January 2019 (1 page) |
28 January 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Charles Michael Leahy as a director on 16 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Julius Manuel Bozzino as a director on 16 January 2019 (1 page) |
28 January 2019 | Termination of appointment of David Rudge as a director on 16 January 2019 (1 page) |
28 January 2019 | Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 16 January 2019 (2 pages) |
28 January 2019 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 16 January 2019 (2 pages) |
28 January 2019 | Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 16 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Sunil Masson as a director on 16 January 2019 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 July 2018 | Appointment of Mr David Rudge as a director on 16 July 2018 (2 pages) |
20 July 2018 | Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 20 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Nicholas John Bland as a director on 16 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Thadeshwar Ashok Fangoo as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 June 2015 | Appointment of Mr Nicholas John Bland as a director on 27 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Alan Denis Booth as a director on 27 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Nicholas John Bland as a director on 27 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alan Denis Booth as a director on 27 May 2015 (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 May 2015 | Termination of appointment of Mahen Beejadhursingh as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Mahen Beejadhursingh as a director on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Alan Denis Booth as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Mahen Beejadhursingh as a director on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Alan Denis Booth as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Alan Denis Booth as a director on 1 May 2015 (2 pages) |
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) |
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 February 2014 | Full accounts made up to 31 December 2012 (21 pages) |
4 February 2014 | Full accounts made up to 31 December 2012 (21 pages) |
9 January 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
9 January 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 November 2013 | Registration of charge 080930370003 (180 pages) |
8 November 2013 | Registration of charge 080930370003 (180 pages) |
30 October 2013 | Registration of charge 080930370002 (181 pages) |
30 October 2013 | Satisfaction of charge 1 in full (10 pages) |
30 October 2013 | Registration of charge 080930370002 (181 pages) |
30 October 2013 | Satisfaction of charge 1 in full (10 pages) |
28 October 2013 | Memorandum and Articles of Association (43 pages) |
28 October 2013 | Memorandum and Articles of Association (43 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Memorandum and Articles of Association (43 pages) |
16 October 2013 | Change of name notice (2 pages) |
16 October 2013 | Memorandum and Articles of Association (43 pages) |
16 October 2013 | Change of name notice (2 pages) |
16 October 2013 | Company name changed avolon aerospace uk 4 LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed avolon aerospace uk 4 LIMITED\certificate issued on 16/10/13
|
15 October 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
15 October 2013 | Termination of appointment of Edward Riley as a director (1 page) |
15 October 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
15 October 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
15 October 2013 | Termination of appointment of Edward Riley as a director (1 page) |
15 October 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
15 October 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
15 October 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
9 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 June 2012 | Appointment of Edward Denys Riley as a director (3 pages) |
22 June 2012 | Appointment of Edward Denys Riley as a director (3 pages) |
1 June 2012 | Incorporation (58 pages) |
1 June 2012 | Incorporation (58 pages) |