FALCON AVIATION TRAINING LIMITED

Brightfield Business Hub Bakewell Road Brightfield Business Hub Bakewell Road, Peterborough, PE2 6XU
StatusLIQUIDATION
Company No.00843939
CategoryPrivate Limited Company
Incorporated01 Apr 1965
Age59 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

FALCON AVIATION TRAINING LIMITED is an liquidation private limited company with number 00843939. It was incorporated 59 years, 1 month, 15 days ago, on 01 April 1965. The company address is Brightfield Business Hub Bakewell Road Brightfield Business Hub Bakewell Road, Peterborough, PE2 6XU.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom

Change date: 2023-12-28

New address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: 3rd Floor 105 Wigmore Street London W1U 1QY

Change date: 2022-05-27

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Chase

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederik Christoffel De Jongh

Appointment date: 2022-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mark Blizzard

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr John Angus Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Jennifer Chase

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: James Richard Watson Robson

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Jennifer Chase

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain David Cameron Simm

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Watson Robson

Appointment date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Mark Blizzard

Appointment date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Dawkins

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Clement Hugh Gill

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bristlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain David Cameron Simm

Change date: 2012-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Anthony John Bristlin

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Old address: 7Th Floor 20 Balderton Street London W1K 6TL

Change date: 2012-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-03

Officer name: Iain David Cameron Simm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hoad

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Bristlin

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: oxford airport kidlington oxfordshire OX5 1RA

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford aviation training LIMITED\certificate issued on 02/07/07

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 07 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Aud res - section 394

Documents

View document PDF

Resolution

Date: 25 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford air transport services li mited\certificate issued on 18/12/01

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 02/08/01 from: 70 fleet street london EC4Y 1EU

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 28/12/00 from: oxford airport kidlington oxford OX5 1RA

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

59-63 COWLEY ROAD MANAGEMENT COMPANY LIMITED

NEWTOWN HOUSE C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD,HENLEY-ON-THAMES,RG9 1HG

Number:09295390
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA SELEMIR LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:07232362
Status:ACTIVE
Category:Private Limited Company

BYC HOLDING LIMITED

FLAT 107,LONDON,E14 9DG

Number:07823024
Status:ACTIVE
Category:Private Limited Company

CAPITAL GLAZIERS UK LIMITED

UNIT 9 GREAT MYLES FARM ONGAR ROAD,BRENTWOOD,CM15 0LA

Number:07977627
Status:ACTIVE
Category:Private Limited Company

HORECAHOW LTD

18 BARKING ROAD,LONDON,E6 3BP

Number:11920845
Status:ACTIVE
Category:Private Limited Company

ROSIE LAND ONE LIMITED

UNIT 2 B WILLOW BRIDGE WAY,CASTLEFORD,WF10 5NP

Number:11767231
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source