UKBizDB.co.uk

VAAYU AVIATION CAPITAL & LEASING (UK) LIMITED

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

This company is commonly known as Vaayu Aviation Capital & Leasing (uk) Limited. The company was founded 8 years ago and was given the registration number 09817873. The firm's registered office is in CHATHAM. You can find them at Montague Place Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:VAAYU AVIATION CAPITAL & LEASING (UK) LIMITED
Company Number:09817873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2015
End of financial year:31 December 2017
Jurisdiction:Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flexi Office, Amenity Tower 1, P.O.Box 31291 Ras Aikhaima, Aljazeera Alhamra, United Arab Emirates,

Director05 November 2018Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director10 January 2018Active
83, The Hollies, Quakers Yard, Merthyr Tydfil, United Kingdom, CF46 5PP

Director09 October 2015Active
Avonlea, Demesne, Lucan, Ireland, K78 Y3Y5

Secretary09 October 2015Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director15 November 2019Active
83, The Hollies, Quakers Yard, Merthyr Tydfil, CF46 5PP

Director10 January 2018Active
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU

Director15 November 2019Active
Avonlea, Demesne, Lucan, Ireland,

Director09 October 2015Active

People with Significant Control

Vaayu Aviation Capital And Leasing Ltd
Notified on:07 October 2019
Status:Active
Country of residence:Ireland
Address:38, Main Street, Swords, Ireland, K67E0A2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vijay Arumbakkam
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Singaporean
Address:83, The Hollies, Merthyr Tydfil, CF46 5PP
Nature of control:
  • Significant influence or control
Mr Steve Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:83, The Hollies, Merthyr Tydfil, CF46 5PP
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Insolvency

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

Download
2022-06-07Insolvency

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

Download
2021-07-30Insolvency

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

Download
2020-06-12Insolvency

Liquidation disclaimer notice.

Download
2020-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-24Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-27Insolvency

Liquidation in administration proposals.

Download
2020-03-19Insolvency

Liquidation in administration proposals.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-10Address

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

Download
2020-02-07Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.