Company NameComed Aviation Limited
Company StatusDissolved
Company Number01629566
CategoryPrivate Limited Company
Incorporation Date16 April 1982(42 years ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameRobert Gregor Murgatroyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1993(10 years, 12 months after company formation)
Appointment Duration24 years, 11 months (closed 13 March 2018)
RolePilot
Correspondence Address6 Ash Close
Elswick
Preston
Lancashire
PR4 3YG
Director NameHilary Josephine Janes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1993)
RoleSecretary
Correspondence Address10 Myra Road
Lytham
Lytham St Annes
Lancashire
FY8 1EB
Director NameMr Niel Alan Wild
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 1992)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address85 Green Lane
Oldham
Lancashire
OL8 3AZ
Secretary NameHilary Josephine Janes
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1993)
RoleCompany Director
Correspondence Address10 Myra Road
Lytham
Lytham St Annes
Lancashire
FY8 1EB
Secretary NameRobert Gregor Murgatroyd
NationalityBritish
StatusResigned
Appointed11 April 1993(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 January 1998)
RolePilot
Correspondence Address6 Ash Close
Elswick
Preston
Lancashire
PR4 3YG
Secretary NameAlison Dearden
NationalityBritish
StatusResigned
Appointed06 January 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address6 Ash Close
Elswick
Preston
Lancashire
PR4 3YG
Secretary NameMr Niel Alan Wild
NationalityBritish
StatusResigned
Appointed11 December 2000(18 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2001)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address85 Green Lane
Oldham
Lancashire
OL8 3AZ

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£206,956
Current Liabilities£602,346

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 March 1995Delivered on: 16 March 1995
Satisfied on: 5 September 2000
Persons entitled: Hawkmar Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over piper pa 29-140, registration no. G-bsse, serial no. 28-7525192 and piper pa 28-140, registration no. G-brpl, serial no. 28-7325160 and a floating charge over all the undertaking property and assets of the company including uncalled capital but excluding real property.
Fully Satisfied
1 October 1994Delivered on: 11 October 1994
Satisfied on: 5 September 2000
Persons entitled: Barry Pimlott

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee being one half of the value of the aircraft g-brfa piper pa-31-350 serial no 31-7852154.
Particulars: The aircraft g-brfa piper pa-31-350 s/n 31-7852154.
Fully Satisfied
21 December 1993Delivered on: 24 December 1993
Satisfied on: 5 September 2000
Persons entitled: Yorkshire Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21 december 1993.
Particulars: Piper cherokee 6 aircraft bearing manufacturer's serial no 32-7940217 and registration mark g-ilts engines manufacturer's serial no. L-5597-48C. See the mortgage charge document for full details.
Fully Satisfied
10 June 1993Delivered on: 14 June 1993
Satisfied on: 5 September 2000
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 28-140 : reg. Mark g-bbev : serial no. 28-7125340 including all engines radios appliances etc.. see the mortgage charge document for full details.
Fully Satisfied
4 December 1991Delivered on: 6 December 1991
Satisfied on: 5 September 2000
Persons entitled: Air & General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 28-140 serial no:7325160 reg.mark: g-brpl including all engines radios appliances etc (see form 395 for full details).
Fully Satisfied
4 December 1991Delivered on: 6 December 1991
Satisfied on: 5 September 2000
Persons entitled: Air & General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 28-140 serial no:28-7225378 reg.mark:g-bdwy including all engines radios appliances etc (see form 395 for full details).
Fully Satisfied
18 July 1990Delivered on: 23 July 1990
Satisfied on: 5 September 2000
Persons entitled: Oston Air Finance Limited.

Classification: Aircraft mortgage
Secured details: £19,659.60.
Particulars: Piper PA28 140 1971 year of manufacture serial no: 7125340 registration g-bbev together with all logs and manuals & all parts & engines & all insurances.
Fully Satisfied
7 December 1989Delivered on: 8 December 1989
Satisfied on: 5 September 2000
Persons entitled: Oston Air Finance Limited

Classification: Aircraft mortgage
Secured details: £26,953.80.
Particulars: Slingsby T67A aircraft, year of manufacture 1982 serial no. 1994 registration g-bjxa together with all logs and manuels and all parts, engines and all insurances.
Fully Satisfied
12 September 1995Delivered on: 20 September 1995
Satisfied on: 5 September 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1995Delivered on: 5 July 1995
Satisfied on: 5 September 2000
Persons entitled: Hawkmar Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rheims cessna registration number F182Q g-bgfh serial no 0105 and all the undertaking property and assets present and future including uncalled capital excluding real property.
Fully Satisfied
8 March 1983Delivered on: 11 March 1983
Satisfied on: 5 September 2000
Persons entitled: Air and General Finance Limited.

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pitts s-2A registration mark g-bady serial no:- 2037 including: 1) all engines, radios, spare parts etc ii) all logbooks, maintenance records & documents relating to the above aircraft.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement or on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
25 May 2000Delivered on: 9 June 2000
Persons entitled: Windmill Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 April 2000Delivered on: 20 April 2000
Persons entitled: Windmill Investments Limited

Classification: Debenture
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 March 2000Delivered on: 14 March 2000
Persons entitled: Windmill Investments Limited

Classification: Debenture
Secured details: $50,000 (us dollars) due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 April 1998Delivered on: 6 April 1998
Persons entitled: Net Supply Company Limited

Classification: Aircraft mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: Piper aztec F. regno. G-sfhr serial no;-27 8054041 together with all equipment and books and records relative thereto. See the mortgage charge document for full details.
Outstanding

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Notice of ceasing to act as receiver or manager (4 pages)
24 June 2016Notice of ceasing to act as receiver or manager (4 pages)
21 January 2010Receiver's abstract of receipts and payments to 15 January 2010 (2 pages)
21 January 2010Notice of ceasing to act as receiver or manager (1 page)
21 January 2010Notice of ceasing to act as receiver or manager (1 page)
21 January 2010Receiver's abstract of receipts and payments to 15 January 2010 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from building 28 blackpool airport squires gate lane blackpool FY4 2QS (1 page)
23 June 2009Registered office changed on 23/06/2009 from building 28 blackpool airport squires gate lane blackpool FY4 2QS (1 page)
3 March 2009Receiver's abstract of receipts and payments to 22 February 2009 (2 pages)
3 March 2009Receiver's abstract of receipts and payments to 22 February 2009 (2 pages)
5 March 2008Receiver's abstract of receipts and payments to 22 February 2009 (2 pages)
5 March 2008Receiver's abstract of receipts and payments to 22 February 2009 (2 pages)
7 September 2007Receiver ceasing to act (1 page)
7 September 2007Receiver ceasing to act (1 page)
7 September 2007Receiver ceasing to act (1 page)
7 September 2007Receiver ceasing to act (1 page)
6 March 2007Receiver's abstract of receipts and payments (2 pages)
6 March 2007Receiver's abstract of receipts and payments (2 pages)
16 March 2006Receiver's abstract of receipts and payments (2 pages)
16 March 2006Receiver's abstract of receipts and payments (2 pages)
28 February 2005Receiver's abstract of receipts and payments (2 pages)
28 February 2005Receiver's abstract of receipts and payments (2 pages)
16 March 2004Receiver's abstract of receipts and payments (3 pages)
16 March 2004Receiver's abstract of receipts and payments (3 pages)
10 March 2003Receiver's abstract of receipts and payments (3 pages)
10 March 2003Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
29 May 2001Statement of affairs (12 pages)
29 May 2001Statement of affairs (12 pages)
29 May 2001Administrative Receiver's report (8 pages)
29 May 2001Administrative Receiver's report (8 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
17 April 2001Appointment of receiver/manager (2 pages)
17 April 2001Appointment of receiver/manager (2 pages)
9 March 2001Appointment of receiver/manager (2 pages)
9 March 2001Appointment of receiver/manager (2 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Return made up to 20/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 2001Return made up to 20/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 1999Return made up to 20/12/98; full list of members (6 pages)
14 January 1999Return made up to 20/12/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Return made up to 20/12/97; no change of members (4 pages)
24 March 1998Return made up to 20/12/97; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Registered office changed on 27/02/96 from: 463 a waterloo blackpool FY4 4BW (1 page)
27 February 1996Registered office changed on 27/02/96 from: 463 a waterloo blackpool FY4 4BW (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 20/12/95; full list of members (6 pages)
29 January 1996Return made up to 20/12/95; full list of members (6 pages)
20 September 1995Particulars of mortgage/charge (10 pages)
20 September 1995Particulars of mortgage/charge (10 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 May 1993Secretary resigned;director resigned;new director appointed (2 pages)
27 May 1993New secretary appointed;director resigned;new director appointed (2 pages)
27 May 1993Secretary resigned;director resigned;new director appointed (2 pages)
27 May 1993New secretary appointed;director resigned;new director appointed (2 pages)