Company NameAerotech World Trade Limited
Company StatusDissolved
Company Number00380275
CategoryPrivate Limited Company
Incorporation Date28 April 1943(81 years ago)
Dissolution Date27 July 2012 (11 years, 9 months ago)
Previous NameAviquipo Of Britain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jan Ralph Endresen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 1992(49 years, 7 months after company formation)
Appointment Duration19 years, 8 months (closed 27 July 2012)
RolePresident
Correspondence Address4 North Island Drive
Rye New York
10580 Usa
Foreign
Director NameRobert Anthony Mosedale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(51 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bagehott Road
Oakley Fields
Droitwich Spa
Worcester
WR9 8UH
Secretary NameMr Jan Ralph Endresen
NationalityAmerican
StatusClosed
Appointed13 June 2002(59 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 27 July 2012)
RolePresident
Correspondence Address4 North Island Drive
Rye New York
10580 Usa
Foreign
Director NameMr Donald Joseph Feerick
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1992(49 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 1996)
RoleVice President Finance
Correspondence Address12 Baldwin Place
New City
New York 10956
Foreign
Director NameMr Dennis William Kennard
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(49 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 March 1993)
RoleManaging Director
Correspondence Address6 Misbourne Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PT
Director NameMr Keith Anthony Mines
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(49 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSobalym
Manor Road
Princes Risborough
Bucks
HP27 9DJ
Secretary NameMr Keith Anthony Mines
NationalityBritish
StatusResigned
Appointed03 December 1992(49 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSobalym
Manor Road
Princes Risborough
Bucks
HP27 9DJ
Director NameAleem Hassan Shaikh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(51 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2003)
RoleSales & Marketing
Correspondence Address13 Crosby Gardens
Yateley
Hampshire
GU46 7RT
Director NamePaolo Paolicchi
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1997(54 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressLargo Dellogliata 15
Isola 64hi
Rome
00123

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,004,458
Gross Profit£1,518,867
Net Worth£201,851
Cash£109,851
Current Liabilities£1,927,637

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (6 pages)
14 February 2012Liquidators statement of receipts and payments to 17 January 2012 (6 pages)
14 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (6 pages)
15 August 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
15 August 2011Liquidators statement of receipts and payments to 17 July 2011 (5 pages)
15 August 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
6 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
6 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (2 pages)
6 September 2007Notice to Registrar of companies voluntary arrangement taking effect (1 page)
6 September 2007Notice of completion of voluntary arrangement (16 pages)
6 September 2007Notice to Registrar of companies voluntary arrangement taking effect (1 page)
6 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (2 pages)
6 September 2007Notice of completion of voluntary arrangement (16 pages)
9 August 2007Appointment of a voluntary liquidator (1 page)
9 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2007Appointment of a voluntary liquidator (1 page)
8 August 2007Registered office changed on 08/08/07 from: chandler house 7 ferry road office park riversway preston lancashire PR2 2YH (1 page)
8 August 2007Registered office changed on 08/08/07 from: chandler house 7 ferry road office park riversway preston lancashire PR2 2YH (1 page)
17 April 2007Full accounts made up to 30 June 2005 (20 pages)
17 April 2007Full accounts made up to 30 June 2005 (20 pages)
1 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 March 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2007Return made up to 03/12/06; full list of members (7 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o begbies traynor chiltern house 24-30 king street watford WD18 0BP (1 page)
27 November 2006Registered office changed on 27/11/06 from: c/o begbies traynor chiltern house 24-30 king street watford WD18 0BP (1 page)
15 November 2006Auditor's resignation (4 pages)
15 November 2006Auditor's resignation (4 pages)
7 November 2006Notice of end of Administration (19 pages)
7 November 2006Administrator's progress report (19 pages)
7 November 2006Administrator's progress report (19 pages)
7 November 2006Notice of end of Administration (19 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Result of meeting of creditors (33 pages)
8 August 2006Statement of affairs (10 pages)
8 August 2006Result of meeting of creditors (33 pages)
8 August 2006Statement of affairs (10 pages)
25 July 2006Statement of administrator's proposal (32 pages)
25 July 2006Statement of administrator's proposal (32 pages)
7 June 2006Registered office changed on 07/06/06 from: unit 1 st peter's road maidenhead berkshire SL6 7QU (1 page)
7 June 2006Registered office changed on 07/06/06 from: unit 1 st peter's road maidenhead berkshire SL6 7QU (1 page)
6 June 2006Appointment of an administrator (1 page)
6 June 2006Appointment of an administrator (1 page)
6 February 2006Registered office changed on 06/02/06 from: st peters road maidenhead SL6 7QU (1 page)
6 February 2006Registered office changed on 06/02/06 from: st peters road maidenhead SL6 7QU (1 page)
6 February 2006Return made up to 03/12/05; full list of members (2 pages)
6 February 2006Return made up to 03/12/05; full list of members (2 pages)
6 February 2006Location of register of members (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Location of register of members (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
11 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
5 August 2005Full accounts made up to 30 June 2004 (17 pages)
5 August 2005Full accounts made up to 30 June 2004 (17 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Particulars of mortgage/charge (4 pages)
20 April 2005Particulars of mortgage/charge (4 pages)
28 February 2005Particulars of mortgage/charge (11 pages)
28 February 2005Particulars of mortgage/charge (11 pages)
14 January 2005Return made up to 03/12/04; full list of members (7 pages)
14 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
7 December 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
4 August 2004Full accounts made up to 30 June 2003 (22 pages)
4 August 2004Full accounts made up to 30 June 2003 (22 pages)
10 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
10 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 January 2004Return made up to 03/12/03; full list of members (7 pages)
8 January 2004Return made up to 03/12/03; full list of members (7 pages)
15 August 2003Auditor's resignation (1 page)
15 August 2003Auditor's resignation (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
28 April 2003Full accounts made up to 30 June 2002 (37 pages)
28 April 2003Full accounts made up to 30 June 2002 (37 pages)
17 December 2002Return made up to 03/12/02; full list of members (7 pages)
17 December 2002Return made up to 03/12/02; full list of members (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
4 August 2002New secretary appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
26 June 2002Auditor's resignation (4 pages)
26 June 2002Auditor's resignation (4 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
21 December 2001Return made up to 03/12/01; full list of members (7 pages)
21 December 2001Return made up to 03/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 June 2001 (21 pages)
17 September 2001Full accounts made up to 30 June 2001 (21 pages)
5 March 2001Full accounts made up to 30 June 2000 (21 pages)
5 March 2001Full accounts made up to 30 June 2000 (21 pages)
13 December 2000Return made up to 03/12/00; full list of members (7 pages)
13 December 2000Return made up to 03/12/00; full list of members (7 pages)
28 June 2000Full accounts made up to 30 June 1999 (21 pages)
28 June 2000Full accounts made up to 30 June 1999 (21 pages)
14 December 1999Return made up to 03/12/99; full list of members (7 pages)
14 December 1999Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 December 1998Return made up to 03/12/98; full list of members (8 pages)
29 December 1998Return made up to 03/12/98; full list of members (8 pages)
22 October 1998Full accounts made up to 30 June 1998 (17 pages)
22 October 1998Full accounts made up to 30 June 1998 (17 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 03/12/97; full list of members (8 pages)
15 December 1997Return made up to 03/12/97; full list of members (8 pages)
29 August 1997Full accounts made up to 30 June 1997 (16 pages)
29 August 1997Full accounts made up to 30 June 1997 (16 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 December 1996Return made up to 03/12/96; full list of members (6 pages)
24 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Full accounts made up to 30 June 1996 (16 pages)
10 September 1996Full accounts made up to 30 June 1996 (16 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
30 April 1996Full accounts made up to 30 June 1995 (16 pages)
30 April 1996Full accounts made up to 30 June 1995 (16 pages)
18 January 1996Return made up to 03/12/95; no change of members (6 pages)
18 January 1996Return made up to 03/12/95; no change of members (6 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
6 July 1994New director appointed (2 pages)
6 July 1994New director appointed (2 pages)
25 May 1989Memorandum and Articles of Association (16 pages)
25 May 1989Memorandum and Articles of Association (16 pages)
30 March 1989Company name changed aviquipo of britain LIMITED\certificate issued on 31/03/89 (2 pages)
30 March 1989Company name changed aviquipo of britain LIMITED\certificate issued on 31/03/89 (2 pages)
28 April 1943Certificate of incorporation (1 page)
28 April 1943Certificate of incorporation (1 page)