Company NameFleetway Aviation Limited
DirectorsBenjamin Braude and Stuart Robert Jackson
Company StatusLiquidation
Company Number06437175
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Benjamin Braude
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(2 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Stuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleC.O.O.
Country of ResidenceEngland
Correspondence AddressPricewaterhouse Coopers Llp 8th Floor, Central Squ
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Paul Hugh Markovitz
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address388-396 Oxford Street
London
W1C 1JU
Director NameMr Albert Rouach
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMr Paul Hugh Markovitz
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address388-396 Oxford Street
London
W1C 1JU
Director NameMr Timothy John Andrew Buss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2017)
RoleC.F.O
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMr William Noel McSweeney
StatusResigned
Appointed15 October 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr James Clarke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMr Philip John Sax
StatusResigned
Appointed20 February 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websitefleetway.com
Telephone020 70820380
Telephone regionLondon

Location

Registered AddressPricewaterhouse Coopers Llp 8th Floor, Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Fleetway Travel PLC
100.00%
Ordinary

Financials

Year2014
Turnover£16,642,071
Gross Profit£2,384,156
Net Worth£793,839
Cash£56,384
Current Liabilities£30,400

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 November 2019 (4 years, 4 months ago)
Next Return Due7 January 2021 (overdue)

Filing History

27 September 2023Liquidators' statement of receipts and payments to 21 July 2023 (32 pages)
23 September 2022Liquidators' statement of receipts and payments to 21 July 2022 (26 pages)
11 August 2021Appointment of a voluntary liquidator (3 pages)
22 July 2021Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
19 February 2021Administrator's progress report (25 pages)
30 October 2020Result of meeting of creditors (5 pages)
24 September 2020Statement of administrator's proposal (57 pages)
14 September 2020Statement of affairs with form AM02SOA (11 pages)
13 August 2020Registered office address changed from Pricewaterhouse Coopers Llp 8th Floor,Central Square 29 Wellington Street Leeds LS1 4DL to Pricewaterhouse Coopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 13 August 2020 (2 pages)
5 August 2020Registered office address changed from 1 Connaught Place London W2 2ET to 8th Floor,Central Square 29 Wellington Street Leeds LS1 4DL on 5 August 2020 (2 pages)
29 July 2020Appointment of an administrator (3 pages)
5 February 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
30 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (18 pages)
15 May 2019Termination of appointment of Philip John Sax as a secretary on 30 April 2019 (1 page)
12 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
18 October 2018Termination of appointment of James Clarke as a director on 30 September 2018 (1 page)
3 August 2018Full accounts made up to 31 October 2017 (18 pages)
23 February 2018Appointment of Mr Philip John Sax as a secretary on 20 February 2018 (2 pages)
23 February 2018Termination of appointment of William Noel Mcsweeney as a secretary on 20 February 2018 (1 page)
23 February 2018Termination of appointment of William Noel Mcsweeney as a secretary on 20 February 2018 (1 page)
22 December 2017Termination of appointment of Timothy John Andrew Buss as a director on 21 December 2017 (1 page)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
24 March 2017Full accounts made up to 31 October 2016 (13 pages)
24 March 2017Full accounts made up to 31 October 2016 (13 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
22 December 2016Appointment of Mr Stuart Robert Jackson as a director on 1 November 2016 (2 pages)
22 December 2016Appointment of Mr Stuart Robert Jackson as a director on 1 November 2016 (2 pages)
25 July 2016Full accounts made up to 31 October 2015 (10 pages)
25 July 2016Full accounts made up to 31 October 2015 (10 pages)
11 February 2016Appointment of Mr James Clarke as a director on 18 January 2016 (2 pages)
11 February 2016Appointment of Mr James Clarke as a director on 18 January 2016 (2 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
15 December 2015Appointment of Mr William Noel Mcsweeney as a secretary on 15 October 2015 (2 pages)
15 December 2015Appointment of Mr William Noel Mcsweeney as a secretary on 15 October 2015 (2 pages)
15 December 2015Appointment of Mr Timothy John Andrew Buss as a director on 15 October 2015 (2 pages)
15 December 2015Appointment of Mr Timothy John Andrew Buss as a director on 15 October 2015 (2 pages)
24 July 2015Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages)
24 July 2015Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 July 2015Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages)
29 January 2015Full accounts made up to 31 October 2014 (15 pages)
29 January 2015Full accounts made up to 31 October 2014 (15 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
28 February 2014Full accounts made up to 31 October 2013 (14 pages)
28 February 2014Full accounts made up to 31 October 2013 (14 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
26 February 2013Full accounts made up to 31 October 2012 (14 pages)
26 February 2013Full accounts made up to 31 October 2012 (14 pages)
22 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 31 October 2011 (14 pages)
7 February 2012Full accounts made up to 31 October 2011 (14 pages)
29 November 2011Director's details changed for Mr Benjamin Braude on 23 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Benjamin Braude on 23 November 2011 (2 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
27 November 2011Director's details changed for Albert Rouach on 23 November 2011 (2 pages)
27 November 2011Director's details changed for Albert Rouach on 23 November 2011 (2 pages)
14 April 2011Director's details changed for Mr Benjamin Braude on 20 February 2011 (2 pages)
14 April 2011Director's details changed for Mr Benjamin Braude on 20 February 2011 (2 pages)
17 February 2011Full accounts made up to 31 October 2010 (14 pages)
17 February 2011Full accounts made up to 31 October 2010 (14 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 388-396 Oxford Street London W1C 1JU on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 388-396 Oxford Street London W1C 1JU on 23 November 2010 (1 page)
12 April 2010Termination of appointment of Paul Markovitz as a secretary (1 page)
12 April 2010Appointment of Mr Benjamin Braude as a director (2 pages)
12 April 2010Termination of appointment of Paul Markovitz as a secretary (1 page)
12 April 2010Appointment of Mr Benjamin Braude as a director (2 pages)
9 April 2010Termination of appointment of Paul Markovitz as a director (1 page)
9 April 2010Termination of appointment of Paul Markovitz as a director (1 page)
8 March 2010Full accounts made up to 31 October 2009 (15 pages)
8 March 2010Full accounts made up to 31 October 2009 (15 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (1 page)
16 April 2009Full accounts made up to 31 October 2008 (12 pages)
16 April 2009Full accounts made up to 31 October 2008 (12 pages)
4 December 2008Return made up to 26/11/08; full list of members (4 pages)
4 December 2008Return made up to 26/11/08; full list of members (4 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
29 July 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
29 July 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed;new director appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
27 November 2007Registered office changed on 27/11/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
26 November 2007Incorporation (13 pages)
26 November 2007Incorporation (13 pages)