UKBizDB.co.uk

CTC AVIATION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ctc Aviation Group Limited. The company was founded 28 years ago and was given the registration number 03071634. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CTC AVIATION GROUP LIMITED
Company Number:03071634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 1995
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, SO16 0YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, King Street, St James's, London, United Kingdom, SW1Y 6QY

Director27 May 2015Active
L 3 Communications, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director11 December 2015Active
Brook Cottage Robins Folly, Thurleigh, Bedford, MK44 2EQ

Secretary23 June 1995Active
27 Island Close, Staines, TW18 4YZ

Secretary02 August 1998Active
Birchwood, Cow Drove Hill, Kings Somborne, SO20 6PJ

Secretary01 December 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 June 1995Active
Dane Stream, Sharvells Road, Milford On Sea, SO41 0PE

Director01 July 1995Active
22, Alpha Street, Cambridge, New Zealand,

Director27 July 2012Active
The Old Well, Catmere End, Saffron Walden, CB11 4XG

Director26 May 1999Active
Brook Cottage Robins Folly, Thurleigh, Bedford, MK44 2EQ

Director23 June 1995Active
Lains Cottage, Lains Cottage, Quarley, Andover, United Kingdom, SP11 8PX

Director23 June 1995Active
St Mary's Cottage, Airlie Road, Winchester, SO22 4NQ

Director02 August 2006Active
2200, Arlington Downs Road, Arlington, TX 76011

Director27 May 2015Active
Dibden Manor, Dibden, Southampton, SO45 5TD

Director12 August 2011Active
Whitefloods, St Mary Bourne, Andover, United Kingdom, SP11 6EF

Director27 July 2012Active
Dibden Manor, Dibden, Southampton, SO45 5TD

Director07 March 2014Active
The End Cottage, Four Elms Road, Edenbridge, TN8 6AF

Director01 July 1995Active
27 Island Close, Staines, TW18 4YZ

Director30 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 June 1995Active
65 Endeavour Way, Hythe Marina Village Hythe, Southampton, SO45 6DX

Director30 November 1998Active
Dibden Manor, Dibden, Southampton, SO45 5TD

Director12 August 2011Active
Little Manor, Fritwell, Bicester, OX27 7QL

Director16 November 1995Active
Dibden Manor, Dibden, Southampton, SO45 5TD

Director01 February 2013Active
Boland Springs, Hewshott Lane, Liphook, United Kingdom, GU30 7SU

Director27 July 2012Active
Unit 120, Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England, SO16 0YS

Director27 May 2015Active
4, Amberley Place, Flagstaff, Hamilton, New Zealand,

Director27 July 2012Active
Birchwood, Cow Drove Hill, Kings Somborne, SO20 6PJ

Director01 December 2007Active
Dibden Manor, Dibden, Southampton, SO45 5TD

Director01 May 2014Active
Fairhaven, 28 College Lane, Hurstpierpoint, BH6 9AQ

Director30 July 1995Active
Lynes Mead, Tyrells Lane, Burley, United Kingdom, BH24 4DA

Director27 July 2012Active
Unit 120, Nursling Industrial Estate, Mauretania Road, Nursling, Southampton, England, SO16 0YS

Director27 May 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director22 June 1995Active

People with Significant Control

Ctc Aviation International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 120, Nursling Industrial Estate, Mauretania Road, Southampton, United Kingdom, SO16 0YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-15Resolution

Resolution.

Download
2017-10-12Capital

Capital allotment shares.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-05Capital

Legacy.

Download
2017-10-05Capital

Capital statement capital company with date currency figure.

Download
2017-10-05Insolvency

Legacy.

Download
2017-10-05Resolution

Resolution.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Change person director company with change date.

Download
2017-04-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.