Company NameLPC Aviation Limited
Company StatusDissolved
Company Number05416546
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameHallco 1165 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
Secretary NameLPC Secretaries Ltd (Corporation)
StatusClosed
Appointed01 March 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2013)
Correspondence AddressOptimum House Clippers Quay
Salford
Lancashire
M50 3XP
Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusResigned
Appointed08 June 2005(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Lpc Living LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,655
Cash£62
Current Liabilities£214,053

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(3 pages)
20 April 2011Accounts for a small company made up to 30 April 2010 (6 pages)
20 April 2011Accounts for a small company made up to 30 April 2010 (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Lpc Secretaries Ltd on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Pervaiz Naviede on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Pervaiz Naviede on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Pervaiz Naviede on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Lpc Secretaries Ltd on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Lpc Secretaries Ltd on 1 October 2009 (2 pages)
9 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
9 April 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 June 2009Accounts for a small company made up to 30 April 2008 (6 pages)
11 June 2009Accounts for a small company made up to 30 April 2008 (6 pages)
17 April 2009Return made up to 07/04/09; full list of members (3 pages)
17 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Appointment terminated secretary deborah mason (1 page)
4 March 2008Appointment Terminated Secretary deborah mason (1 page)
3 March 2008Secretary appointed lpc secretaries LTD (1 page)
3 March 2008Secretary appointed lpc secretaries LTD (1 page)
1 November 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 November 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 May 2007Return made up to 07/04/07; full list of members (2 pages)
3 May 2007Return made up to 07/04/07; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
13 August 2005Particulars of mortgage/charge (6 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (6 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
26 July 2005Director resigned (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
3 June 2005Company name changed hallco 1165 LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed hallco 1165 LIMITED\certificate issued on 03/06/05 (2 pages)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)