SECURE CALL AVIATION LIMITED
Status | LIQUIDATION |
Company No. | 05020944 |
Category | Private Limited Company |
Incorporated | 20 Jan 2004 |
Age | 20 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SECURE CALL AVIATION LIMITED is an liquidation private limited company with number 05020944. It was incorporated 20 years, 4 months, 20 days ago, on 20 January 2004. The company address is Unit 5 Little Reed Street, Hull, HU2 8JL.
Company Fillings
Termination director company with name termination date
Date: 27 Dec 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-04
Officer name: Andrew John Merritt
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Old address: 11 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ
New address: Unit 5 Little Reed Street Hull HU2 8JL
Change date: 2023-09-14
Documents
Liquidation voluntary statement of affairs
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Gazette filings brought up to date
Date: 17 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Dissolved compulsory strike off suspended
Date: 24 Oct 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Old address: The Office Building Gatwick Road Crawley West Sussex RH10 9RZ
Change date: 2014-12-17
New address: 11 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ
Documents
Gazette filings brought up to date
Date: 21 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Smele
Documents
Appoint person secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Merritt
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: Premier House 11 Marlborough Place Brighton BN1 1UB
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date
Date: 08 Feb 2012
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Annual return company with made up date
Date: 08 Feb 2012
Action Date: 20 Jan 2006
Category: Annual-return
Type: AR01
Made up date: 2006-01-20
Documents
Administrative restoration company
Date: 08 Feb 2012
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 May 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john smee
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed john smele
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew merritt
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Gazette filings brought up to date
Date: 11 Sep 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type dormant
Date: 25 Jul 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 27/01/04 from: suite 18, folkestone enterprise centre shearway bus park, shearway road folkestone kent CT19 4RH
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 01476447 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OGDEN ROAD,STOCKPORT,SK7 1HJ
Number: | 08212589 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10847157 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
162 WROTHAM ROAD,GRAVESEND,DA11 7LB
Number: | 11861526 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLYING START SIRHOWY HUB,TREDEGAR,NP22 4PG
Number: | 10750559 |
Status: | ACTIVE |
Category: | Community Interest Company |
11 ST ANNS LANE,LEEDS,LS4 2SE
Number: | 08056384 |
Status: | ACTIVE |
Category: | Private Limited Company |