Company NameColne Airways Limited
Company StatusDissolved
Company Number05326003
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Dennis Harvey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Barn
Finchingfield Road
Stanbourne
Essex
CO9 4NJ
Secretary NameMr Mark Anthony Tokley
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edward Marke Drive
Langenhoe
Colchester
Essex
CO5 7LP
Director NameJames Francis O Neill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2007(2 years, 5 months after company formation)
Appointment Duration10 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Francis Court
Marks Tey
Colchester
Essex
CO6 1FR
Director NameJonathan Reuben Partner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chapel Hill
Halstead
Essex
CO9 1JP
Director NameMr Mark Anthony Tokley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edward Marke Drive
Langenhoe
Colchester
Essex
CO5 7LP

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Robert Towndrow
25.00%
Ordinary
1 at £1David Alston
25.00%
Ordinary
1 at £1Mr James Francis O'neill
25.00%
Ordinary
1 at £1Mr Michael Dennis Harvey
25.00%
Ordinary

Financials

Year2014
Net Worth-£34,807
Cash£1,491
Current Liabilities£4,400

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

3 February 2005Delivered on: 5 February 2005
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being cessna T182T reg mark g-ojrm serial no T18208007 including the engines and all equipment, all replacement renewals and additions made thereto. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(5 pages)
2 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
26 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 4
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 4
(3 pages)
26 March 2013Termination of appointment of Mark Tokley as a director (1 page)
26 March 2013Termination of appointment of Mark Tokley as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Michael Dennis Harvey on 1 January 2011 (2 pages)
13 April 2011Director's details changed for James Francis O Neill on 1 January 2011 (2 pages)
13 April 2011Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 13 April 2011 (1 page)
13 April 2011Director's details changed for James Francis O Neill on 1 January 2011 (2 pages)
13 April 2011Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 13 April 2011 (1 page)
13 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for James Francis O Neill on 1 January 2011 (2 pages)
13 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Michael Dennis Harvey on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Michael Dennis Harvey on 1 January 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 06/01/09; full list of members (6 pages)
20 May 2009Return made up to 06/01/09; full list of members (6 pages)
14 May 2009Director appointed james francis o neill (2 pages)
14 May 2009Appointment terminated director jonathan partner (1 page)
14 May 2009Director appointed james francis o neill (2 pages)
14 May 2009Appointment terminated director jonathan partner (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 March 2008Return made up to 06/01/08; full list of members (7 pages)
19 March 2008Return made up to 06/01/08; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)