Company NameAviation Communication UK Limited
Company StatusDissolved
Company Number04140280
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameCaroline Ann Howard Spitzer
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleInsurance Claims Adjuster
Correspondence Address158 Central Avenue
Southend On Sea
Essex
SS2 4DZ
Director NameMaurice Albert Hobbs-Hurrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 26 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Connaught Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9LS
Director NameMiss Karyn Hobbs-Hurrell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
Director NameMr Nick Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameJohn Edmund Howard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Caroline Ann Howard
33.33%
Ordinary
1 at £1Mr John Howard
33.33%
Ordinary
1 at £1Mrs Monica Howard
33.33%
Ordinary

Financials

Year2014
Net Worth£183,823
Cash£200,966
Current Liabilities£333,775

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

11 April 2018Delivered on: 18 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 April 2006Delivered on: 28 April 2006
Satisfied on: 24 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
18 April 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
14 March 2022Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4, Peverel Business Centre the Green Hatfield Peverel Chelmsford CM3 2JF on 14 March 2022 (1 page)
14 March 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
20 January 2022Notification of Karyn Hobbs-Hurrell as a person with significant control on 1 July 2021 (2 pages)
20 January 2022Cessation of John Howard as a person with significant control on 30 September 2021 (1 page)
20 January 2022Termination of appointment of John Edmund Howard as a director on 30 September 2021 (1 page)
4 October 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 3
(3 pages)
16 August 2021Unaudited abridged accounts made up to 31 May 2021 (9 pages)
5 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
10 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 April 2018Registration of charge 041402800002, created on 11 April 2018 (22 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 May 2017Appointment of Miss Karyn Hobbs-Hurrell as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Nick Watson as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Nick Watson as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Miss Karyn Hobbs-Hurrell as a director on 9 May 2017 (2 pages)
13 March 2017Secretary's details changed for Caroline Ann Howard on 13 March 2017 (1 page)
13 March 2017Secretary's details changed for Caroline Ann Howard on 13 March 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 December 2012Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 6 December 2012 (1 page)
6 December 2012Director's details changed for John Edmund Howard on 9 November 2012 (2 pages)
6 December 2012Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 6 December 2012 (1 page)
6 December 2012Director's details changed for John Edmund Howard on 9 November 2012 (2 pages)
6 December 2012Director's details changed for John Edmund Howard on 9 November 2012 (2 pages)
9 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2010Full accounts made up to 31 May 2009 (15 pages)
31 March 2010Full accounts made up to 31 May 2009 (15 pages)
18 February 2010Director's details changed for John Edmund Howard on 1 January 2010 (2 pages)
18 February 2010Director's details changed for John Edmund Howard on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Maurice Albert Hobbs-Hurrell on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Maurice Albert Hobbs-Hurrell on 1 January 2010 (2 pages)
18 February 2010Director's details changed for John Edmund Howard on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Maurice Albert Hobbs-Hurrell on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2009Full accounts made up to 31 May 2008 (17 pages)
11 February 2009Full accounts made up to 31 May 2008 (17 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2008Full accounts made up to 31 May 2007 (20 pages)
9 May 2008Full accounts made up to 31 May 2007 (20 pages)
4 February 2008Return made up to 12/01/08; full list of members (3 pages)
4 February 2008Return made up to 12/01/08; full list of members (3 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
15 February 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
15 February 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
13 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2006Registered office changed on 22/12/06 from: 52 cornworthy southend on sea essex SS3 8AN (1 page)
22 December 2006Registered office changed on 22/12/06 from: 52 cornworthy southend on sea essex SS3 8AN (1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
9 January 2006Return made up to 12/01/06; full list of members (6 pages)
9 January 2006Return made up to 12/01/06; full list of members (6 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 August 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (3 pages)
7 August 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (3 pages)
8 January 2002Return made up to 12/01/02; full list of members (6 pages)
8 January 2002Return made up to 12/01/02; full list of members (6 pages)
25 October 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
25 October 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 2001Registered office changed on 28/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 January 2001Incorporation (17 pages)
12 January 2001Incorporation (17 pages)