Company NameAvolon Aerospace UK 8 Limited
Company StatusLiquidation
Company Number10371765
CategoryPrivate Limited Company
Incorporation Date12 September 2016(7 years, 7 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 Riley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(same day as company formation)
RoleLegal Counsel
Country of ResidenceIreland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Charles Michael Leahy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMaplesfs UK Corporate Director No.1 Limited (Corporation)
StatusCurrent
Appointed16 January 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.2 Limited (Corporation)
StatusCurrent
Appointed16 January 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed16 January 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameSunil Masson
StatusResigned
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusResigned
Appointed16 July 2018(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

7 March 2017Delivered on: 15 March 2017
Persons entitled: As Security Trustee

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 15 March 2017
Persons entitled: Wells Fargo Bank Northwest National Association, Not in Its Individual Capacity but Solely as Security Trustee

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 15 March 2017
Persons entitled: Wells Fargo Bank Northwest National Association, Not in Its Individual Capacity but Solely as Security Trustee

Classification: A registered charge
Outstanding

Filing History

14 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-06
(1 page)
13 December 2023Declaration of solvency (5 pages)
10 December 2023Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 10 December 2023 (2 pages)
10 December 2023Appointment of a voluntary liquidator (3 pages)
22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 December 2022 (37 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (31 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
15 February 2022Satisfaction of charge 103717650001 in full (1 page)
15 February 2022Satisfaction of charge 103717650002 in full (1 page)
15 February 2022Satisfaction of charge 103717650003 in full (1 page)
15 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 June 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (62 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (34 pages)
28 January 2019Appointment of Mr Charles Michael Leahy as a director on 16 January 2019 (2 pages)
28 January 2019Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 16 January 2019 (2 pages)
28 January 2019Registered 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 2019Termination of appointment of Sunil Masson as a secretary on 16 January 2019 (1 page)
28 January 2019Termination of appointment of Julius Manuel Bozzino as a director on 16 January 2019 (1 page)
28 January 2019Termination of appointment of Sunil Masson as a director on 16 January 2019 (1 page)
28 January 2019Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 16 January 2019 (2 pages)
28 January 2019Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 16 January 2019 (2 pages)
18 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
20 July 2018Registered office address changed from Winchester House, Mailstop 429 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 2018Termination of appointment of Nicholas John Bland as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 March 2017Registration of charge 103717650003, created on 7 March 2017 (31 pages)
15 March 2017Registration of charge 103717650002, created on 7 March 2017 (42 pages)
15 March 2017Registration of charge 103717650003, created on 7 March 2017 (31 pages)
15 March 2017Registration of charge 103717650002, created on 7 March 2017 (42 pages)
15 March 2017Registration of charge 103717650001, created on 7 March 2017 (14 pages)
15 March 2017Registration of charge 103717650001, created on 7 March 2017 (14 pages)
9 March 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
9 March 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
21 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (4 pages)
21 September 2016Appointment of Edward Riley as a director on 12 September 2016 (3 pages)
21 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (4 pages)
21 September 2016Appointment of Edward Riley as a director on 12 September 2016 (3 pages)
12 September 2016Incorporation
Statement of capital on 2016-09-12
  • GBP 1
(72 pages)
12 September 2016Incorporation
Statement of capital on 2016-09-12
  • GBP 1
(72 pages)