Company NameAviator Airport Services UK Limited
Company StatusDissolved
Company Number08979599
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndreas Vassilaros
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRoom 3037 Third Floor Balcony, South Terminal
Gatwick Airport
Gatwick
RH6 0NP
Director NameMr Jo Alex Tanem
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed26 April 2016(2 years after company formation)
Appointment Duration4 years (closed 28 April 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGeneratorgatan 11
Stockholm
190 46
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed27 May 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 April 2020)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NamePaul Synnott
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressRoom 3037 Third Floor Balcony, South Terminal
Gatwick Airport
Gatwick
RH6 0NP
Director NameBirgitta Andersson
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressRoom 3037 Third Floor Balcony, South Terminal
Gatwick Airport, Gatwick
West Sussex
RH6 0NP
Director NameAviator Airport Alliance Europe Ab (Corporation)
StatusResigned
Appointed04 April 2014(same day as company formation)
Correspondence AddressBox 118 190 46
Stockhom-Arlanda
Sweden

Location

Registered Address200 Aldersgate Street
London
Greater London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aviator Airport Alliance Europe Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 April 2016Delivered on: 6 April 2016
Persons entitled: Dnb Bank Asa, Sweden Branch as Security Agent

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 4 March 2016
Persons entitled: Dnb Bank Asa,Sweden Branch as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 4 March 2016
Persons entitled: Dnb Bank Asa,Sweden Branch as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 February 2016Delivered on: 15 February 2016
Persons entitled: Dnb Bank Asa, Sweden Branch as Trustee for the Secured Parties as Defned in the Instrument

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 6 July 2015
Persons entitled: Dnb Bank Asa, Sweden Branch

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 3 June 2014
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 3 June 2014
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding

Filing History

28 April 2020Final Gazette dissolved following liquidation (1 page)
28 January 2020Return of final meeting in a creditors' voluntary winding up (31 pages)
9 February 2019Liquidators' statement of receipts and payments to 30 November 2018 (36 pages)
8 February 2018Liquidators' statement of receipts and payments to 30 November 2017 (37 pages)
20 January 2017Statement of affairs with form 4.19 (5 pages)
20 January 2017Statement of affairs with form 4.19 (5 pages)
5 January 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 200 Aldersgate Street London Greater London EC1A 4HD on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 200 Aldersgate Street London Greater London EC1A 4HD on 5 January 2017 (2 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
30 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
28 December 2016Insolvency:resolutions appointing liquidators (1 page)
28 December 2016Insolvency:resolutions appointing liquidators (1 page)
7 December 2016Termination of appointment of Birgitta Andersson as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Birgitta Andersson as a director on 28 November 2016 (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
8 June 2016Termination of appointment of Paul Synnott as a director on 26 April 2016 (1 page)
8 June 2016Termination of appointment of Paul Synnott as a director on 26 April 2016 (1 page)
8 June 2016Appointment of Jo Alex Tanem as a director on 26 April 2016 (2 pages)
8 June 2016Appointment of Jo Alex Tanem as a director on 26 April 2016 (2 pages)
25 May 2016Termination of appointment of Aviator Airport Alliance Europe Ab as a director on 26 April 2016 (1 page)
25 May 2016Termination of appointment of Aviator Airport Alliance Europe Ab as a director on 26 April 2016 (1 page)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
25 April 2016Director's details changed for Birgitta Andersson on 4 April 2016 (2 pages)
25 April 2016Director's details changed for Paul Synnott on 4 April 2016 (3 pages)
25 April 2016Director's details changed for Andreas Vassilaros on 4 April 2016 (2 pages)
25 April 2016Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
25 April 2016Director's details changed for Birgitta Andersson on 4 April 2016 (2 pages)
25 April 2016Director's details changed for Andreas Vassilaros on 4 April 2016 (2 pages)
25 April 2016Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
25 April 2016Director's details changed for Paul Synnott on 4 April 2016 (3 pages)
6 April 2016Registration of charge 089795990007, created on 5 April 2016 (23 pages)
6 April 2016Registration of charge 089795990007, created on 5 April 2016 (23 pages)
4 March 2016Registration of charge 089795990006, created on 3 March 2016 (22 pages)
4 March 2016Registration of charge 089795990005, created on 3 March 2016 (26 pages)
4 March 2016Registration of charge 089795990006, created on 3 March 2016 (22 pages)
4 March 2016Full accounts made up to 31 December 2014 (85 pages)
4 March 2016Full accounts made up to 31 December 2014 (85 pages)
4 March 2016Registration of charge 089795990005, created on 3 March 2016 (26 pages)
15 February 2016Registration of charge 089795990004, created on 11 February 2016 (41 pages)
15 February 2016Registration of charge 089795990004, created on 11 February 2016 (41 pages)
26 October 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 October 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 July 2015Registration of charge 089795990003, created on 1 July 2015 (12 pages)
6 July 2015Registration of charge 089795990003, created on 1 July 2015 (12 pages)
6 July 2015Registration of charge 089795990003, created on 1 July 2015 (12 pages)
2 June 2015Appointment of Cornhill Secretaries Limited as a secretary on 27 May 2015 (2 pages)
2 June 2015Registered office address changed from C/O C/O Gatwick Handling Newco Limited Room 30307 3rd Floor Balcony South Terminal Gatwick Airport Gatwick West Sussex RH6 6NP to 150 Aldersgate Street London EC1A 4AB on 2 June 2015 (1 page)
2 June 2015Appointment of Cornhill Secretaries Limited as a secretary on 27 May 2015 (2 pages)
2 June 2015Registered office address changed from C/O C/O Gatwick Handling Newco Limited Room 30307 3rd Floor Balcony South Terminal Gatwick Airport Gatwick West Sussex RH6 6NP to 150 Aldersgate Street London EC1A 4AB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O C/O Gatwick Handling Newco Limited Room 30307 3rd Floor Balcony South Terminal Gatwick Airport Gatwick West Sussex RH6 6NP to 150 Aldersgate Street London EC1A 4AB on 2 June 2015 (1 page)
9 April 2015Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 pages)
9 April 2015Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW (1 page)
9 April 2015Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 pages)
9 April 2015Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW (1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 June 2014Registration of charge 089795990001 (23 pages)
3 June 2014Registration of charge 089795990001 (23 pages)
3 June 2014Registration of charge 089795990002 (26 pages)
3 June 2014Registration of charge 089795990002 (26 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)