Warning: file_put_contents(c/9d068d693064cef98fc3414a84f3a74e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Trenchard Aviation Holdings Limited, EC4N 6EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRENCHARD AVIATION HOLDINGS LIMITED

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

This company is commonly known as Trenchard Aviation Holdings Limited. The company was founded 8 years ago and was given the registration number 09814355. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:TRENCHARD AVIATION HOLDINGS LIMITED
Company Number:09814355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 October 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 June 2018Active
Unit 2a, Gatwick Gate,, Charlwood Road, Lowfield Heath, Crawley, England, RH11 0TG

Director19 July 2016Active
Unit 2a, Gatwick Gate,, Charlwood Road, Lowfield Heath, Crawley, England, RH11 0TG

Director31 August 2017Active
Unit 2a, Gatwick Gate,, Charlwood Road, Lowfield Heath, Crawley, England, RH11 0TG

Director30 November 2015Active
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ

Director07 October 2015Active
Unit 2a, Gatwick Gate,, Charlwood Road, Lowfield Heath, Crawley, England, RH11 0TG

Director30 November 2015Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director04 July 2019Active
Unit 2a, Gatwick Gate,, Charlwood Road, Lowfield Heath, Crawley, England, RH11 0TG

Director28 September 2016Active

People with Significant Control

Graphite Capital General Partner Viii Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven Lindsay Cloran
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-18Insolvency

Liquidation in administration progress report.

Download
2020-10-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-19Insolvency

Liquidation in administration proposals.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-07-17Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type group.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-08-23Capital

Capital name of class of shares.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-08-23Resolution

Resolution.

Download
2019-08-22Capital

Capital variation of rights attached to shares.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type group.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Resolution

Resolution.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.