Company NameA D Aviation Limited
Company StatusDissolved
Company Number03531987
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NameNeonopal Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(18 years, 2 months after company formation)
Appointment Duration4 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(4 days after company formation)
Appointment Duration18 years, 1 month (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed24 March 1998(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameMr Michael Andrew Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Secretary NameMr Michael James Newton
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Secretary NameHelen Pamela Doroszkiewicz
NationalityBritish
StatusResigned
Appointed23 February 2004(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 April 2016)
RoleAccounts Manager
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(17 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.ad-aviation.co.uk

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

1.3m at £1Anglo Design Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts15 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End15 April

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 July 2009Delivered on: 18 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re a d aviation limited business base rate tracker a/n 33669610.
Outstanding
28 October 2008Delivered on: 8 November 2008
Satisfied on: 23 June 2014
Persons entitled: Hitachi Capital (UK) PLC

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: Cessna 550 citation ii registration mark g-vuez serial no 550-0008 together with all equipment and the proceeds of all policies of insurance now or in the future see image for full details.
Fully Satisfied
24 March 2006Delivered on: 24 March 2006
Satisfied on: 10 March 2012
Persons entitled: Ge Capital Equipment Finance LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest present and future in and to one cessna citation isp aircraft, registration mark g-vuez, airframe msm 550-0008, two pratt & whitney JT15D-4 engines bearing msm pc-E70125 and pc-E70126 and interest in and to the warranty proceeds. See the mortgage charge document for full details.
Fully Satisfied
3 October 2001Delivered on: 5 October 2001
Satisfied on: 7 April 2006
Persons entitled: Ge European Equipment Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any of the facility agreement dated 21 september 2001 and the mortgage dated 3 october 2001 between the parties (each as amended from time to time) and any other document or instrument now or hereafter entered into between any of the parties.
Particulars: By way of first priority legal mortgage cessna citation aircraft UK reg mark g-flvu (as defined) by way of assignment any and all contracts or policies or insurance any monies or other compensation receivable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
15 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
13 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,265,000
(4 pages)
12 March 2016Appointment of Ms Pauline Anne Norstrom as a director on 1 March 2016 (2 pages)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,265,000
(4 pages)
30 June 2014Auditor's resignation (2 pages)
23 June 2014Satisfaction of charge 3 in full (1 page)
16 June 2014Auditor's resignation (2 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,265,000
(4 pages)
8 January 2014Accounts made up to 30 June 2013 (17 pages)
13 May 2013Accounts made up to 30 June 2012 (18 pages)
25 March 2013Director's details changed for Michael James Newton on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 March 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Accounts made up to 30 June 2011 (17 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts made up to 30 June 2010 (16 pages)
1 April 2010Accounts made up to 30 June 2009 (15 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
28 January 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2009Accounts made up to 30 June 2008 (15 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
8 January 2009Director appointed andrew finn (2 pages)
5 January 2009Appointment terminated director adam wiseberg (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Accounts made up to 30 June 2007 (15 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page)
17 May 2006Secretary's particulars changed (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Particulars of mortgage/charge (4 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 October 2005Accounts made up to 30 June 2005 (17 pages)
5 April 2005Return made up to 20/03/05; full list of members (2 pages)
21 October 2004Accounts made up to 30 June 2004 (15 pages)
16 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
27 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
23 September 2003Accounts made up to 30 June 2003 (18 pages)
28 March 2003Return made up to 20/03/03; full list of members (7 pages)
8 September 2002Accounts made up to 30 June 2002 (16 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
26 March 2001Return made up to 20/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 January 2000Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
22 April 1999Ad 22/01/99--------- £ si 265000@1 (2 pages)
22 April 1999Return made up to 20/03/99; full list of members (6 pages)
22 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
4 June 1998Company name changed neonopal LIMITED\certificate issued on 05/06/98 (2 pages)
17 April 1998Ad 02/04/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1998£ nc 1000/1500000 02/04/98 (1 page)
14 April 1998Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
14 April 1998New secretary appointed (2 pages)
20 March 1998Incorporation (14 pages)