Company NameQuattro Assets Limited
Company StatusDissolved
Company Number08101382
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NamesAir Fleet UK Limited and Helicopter Air Services Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Babatunde Oladeinde Ajayi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed30 April 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Langtry Road
Northolt
UB5 5JA
Director NameMr Gary Jon Palin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInteravia Office 317, Hangar 1 Farnborough Airport
Farnborough
Hampshire
GU14 6XA
Secretary NameMr Gary Jon Palin
StatusResigned
Appointed01 January 2016(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2020)
RoleCompany Director
Correspondence Address275 Featherstall Road North
Oldham
OL1 2NJ
Director NameAir Fleet Management Limited (Corporation)
StatusResigned
Appointed12 June 2012(same day as company formation)
Correspondence Address7 Amberley Court, County Oak Way
Crawley
West Sussex
RH11 7XL

Contact

Websitewww.airfleetops.com/
Telephone01293 517151
Telephone regionCrawley

Location

Registered Address275 Featherstall Road North
Oldham
OL1 2NJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Gary Palin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2020Termination of appointment of Gary Jon Palin as a secretary on 31 December 2020 (1 page)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 December 2020Registered office address changed from Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England to 275 Featherstall Road North Oldham OL1 2NJ on 30 December 2020 (1 page)
8 September 2020Registered office address changed from Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA England to Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA on 8 September 2020 (1 page)
24 June 2020Cessation of Babatunde Oladeinde Ajayi as a person with significant control on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
8 May 2020Notification of Babatunde Oladeinde Ajayi as a person with significant control on 30 April 2020 (2 pages)
8 May 2020Cessation of Gary Jon Palin as a person with significant control on 30 April 2020 (1 page)
8 May 2020Notification of Babatunde Oladeinde Ajayi as a person with significant control on 30 April 2020 (2 pages)
8 May 2020Termination of appointment of Gary Jon Palin as a director on 30 April 2020 (1 page)
8 May 2020Appointment of Mr Babatunde Oladeinde Ajayi as a director on 30 April 2020 (2 pages)
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
(3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Director's details changed for Mr Gary Palin on 12 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Gary Palin on 12 July 2017 (2 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 December 2016Registered office address changed from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 19 December 2016 (1 page)
19 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
19 December 2016Registered office address changed from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 19 December 2016 (1 page)
19 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Appointment of Mr Gary Jon Palin as a secretary on 1 January 2016 (2 pages)
26 February 2016Appointment of Mr Gary Jon Palin as a secretary on 1 January 2016 (2 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Director's details changed for Mr Gary Palin on 1 February 2014 (2 pages)
27 February 2015Director's details changed for Mr Gary Palin on 1 February 2014 (2 pages)
27 February 2015Director's details changed for Mr Gary Palin on 1 February 2014 (2 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 October 2013Registered office address changed from Hever House 7 Amberley Court Crawley West Sussex RH11 7XL United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Hever House 7 Amberley Court Crawley West Sussex RH11 7XL United Kingdom on 4 October 2013 (1 page)
10 July 2013Termination of appointment of Air Fleet Management Limited as a director (1 page)
10 July 2013Termination of appointment of Air Fleet Management Limited as a director (1 page)
10 July 2013Termination of appointment of Air Fleet Management Limited as a director (1 page)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
10 July 2013Termination of appointment of Air Fleet Management Limited as a director (1 page)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2012Incorporation (22 pages)
12 June 2012Incorporation (22 pages)