Company NameR.H. Aviation Limited
Company StatusDissolved
Company Number03367926
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date8 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Robert Hall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months (closed 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Breighton
Selby
North Yorkshire
YO8 6DH
Director NameEric Richard Hall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimsco Henwick Hall
Burn
Selby
North Yorkshire
YO8 8LD
Secretary NameEric Richard Hall
NationalityBritish
StatusResigned
Appointed26 June 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 26 July 2011)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSimsco Henwick Hall
Burn
Selby
North Yorkshire
YO8 8LD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiterhaviation.co.uk

Location

Registered AddressRh Aviation Ltd The Airfield
Full Sutton
York
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

100 at £1Robert Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,874
Cash£401
Current Liabilities£41,169

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2020Final Gazette dissolved following liquidation (1 page)
8 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
30 October 2018Liquidators' statement of receipts and payments to 28 September 2018 (17 pages)
7 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-29
(1 page)
12 October 2017Appointment of a voluntary liquidator (1 page)
12 October 2017Appointment of a voluntary liquidator (1 page)
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-29
(1 page)
12 October 2017Statement of affairs (7 pages)
12 October 2017Statement of affairs (7 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
23 March 2016Director's details changed for Robert Hall on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Robert Hall on 23 March 2016 (2 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
15 May 2013Registered office address changed from the Airfield Full Sutton York YO4 1HS YO4 1HS United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from the Airfield Full Sutton York YO4 1HS YO4 1HS United Kingdom on 15 May 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Termination of appointment of Eric Hall as a director (1 page)
20 October 2011Termination of appointment of Eric Hall as a director (1 page)
20 October 2011Termination of appointment of Eric Hall as a secretary (1 page)
20 October 2011Termination of appointment of Eric Hall as a secretary (1 page)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 December 2010Amended accounts made up to 31 March 2010 (6 pages)
31 December 2010Amended accounts made up to 31 March 2010 (6 pages)
21 September 2010Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 21 September 2010 (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Director's details changed for Robert Hall on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Eric Richard Hall on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Eric Richard Hall on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Robert Hall on 31 March 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 09/05/07; full list of members (7 pages)
22 May 2007Return made up to 09/05/07; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 09/05/06; full list of members (7 pages)
11 May 2006Return made up to 09/05/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
17 May 2004Return made up to 09/05/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: beckingtons 11 clifton moor business village james, york north yorkshire YO30 4XG (1 page)
30 January 2001Registered office changed on 30/01/01 from: beckingtons 11 clifton moor business village james, york north yorkshire YO30 4XG (1 page)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Registered office changed on 23/06/00 from: harlequin house skipwith selby YO8 5SQ (1 page)
23 June 2000Registered office changed on 23/06/00 from: harlequin house skipwith selby YO8 5SQ (1 page)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 May 1999Return made up to 09/05/99; full list of members (6 pages)
17 May 1999Return made up to 09/05/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 May 1998Return made up to 09/05/98; full list of members (6 pages)
14 May 1998Return made up to 09/05/98; full list of members (6 pages)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
11 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: appletree cottage 65 main street wheldrake york north yorkshire YO4 6AB (1 page)
10 July 1997Registered office changed on 10/07/97 from: appletree cottage 65 main street wheldrake york north yorkshire YO4 6AB (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
3 July 1997Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 372 old street london EC1V 9LT (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 372 old street london EC1V 9LT (1 page)
23 May 1997Director resigned (1 page)
9 May 1997Incorporation (12 pages)
9 May 1997Incorporation (12 pages)