Company NameAWAS 29676 UK Limited
Company StatusDissolved
Company Number08192959
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 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 NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleVice President Sales
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameBrendan O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2018(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 December 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed28 August 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameJean O'Sullivan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 28 September 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Awas (Ireland) Limited Block B, Riverside Iv
Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(3 years, 1 month after company formation)
Appointment Duration3 days (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Orla Elizabeth Gillen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2015(3 years, 2 months after company formation)
Appointment Duration1 day (resigned 10 November 2015)
RoleVice President And Associate General Counsel
Country of ResidenceIreland
Correspondence AddressC/O Awas Block B, Riverside Iv
Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameJennifer Margaret Creevey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2018)
RoleVice President, Financial Reporting
Country of ResidenceIreland
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Awas Aviation Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,945,021
Gross Profit£29,476
Net Worth£25,631
Current Liabilities£514,546

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 November 2012Delivered on: 5 December 2012
Persons entitled: Awas 29676 Trust

Classification: Security assignment (29676) dated as of 90 october 2012 and
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: One (1) boeing model 737-800 aircraft bearing australian registration mark vh-vun and s/no 29676 with two (2) cfm international model CFM56-7B26/3 engines bearing s/nos 895997 and 894998 see image for full details.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 April 2018Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages)
16 April 2018Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page)
3 February 2018Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages)
3 February 2018Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page)
8 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
8 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
21 August 2017Accounts for a small company made up to 30 November 2016 (18 pages)
21 August 2017Accounts for a small company made up to 30 November 2016 (18 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
6 September 2016Full accounts made up to 30 November 2015 (19 pages)
6 September 2016Full accounts made up to 30 November 2015 (19 pages)
29 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
29 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Termination of appointment of Orla Elizabeth Gillen as a director on 10 November 2015 (1 page)
22 June 2016Termination of appointment of Orla Elizabeth Gillen as a director on 10 November 2015 (1 page)
25 November 2015Termination of appointment of a director (1 page)
25 November 2015Appointment of Ms Orla Elizabeth Gillen as a director on 9 November 2015 (2 pages)
25 November 2015Termination of appointment of a director (1 page)
25 November 2015Appointment of Ms Orla Elizabeth Gillen as a director on 9 November 2015 (2 pages)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
12 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
12 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(6 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
6 September 2012Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
6 September 2012Current accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
28 August 2012Incorporation (51 pages)
28 August 2012Incorporation (51 pages)