Company NameAirport Vehicle Engineering Limited
Company StatusDissolved
Company Number02587580
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameA V E Towing Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameCarolyn Sephton
NationalityBritish
StatusClosed
Appointed01 July 2006(15 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 April 2007)
RoleCompany Director
Correspondence Address55 Barmoor Drive
Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RE
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(15 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN
Director NameLeslie Mervyn Wooller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 April 1991)
RoleMaintenance Operations Manager
Correspondence AddressSalmons
Bannister Green Felsted
Dunmow
Essex
Cm6
Director NameIan Murray Rideout
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 April 1991)
RoleManagement Consultant
Correspondence Address3 Elms
Queenborough Lane Rayne
Braintree
Essex
CM7 8TB
Secretary NameIan Murray Rideout
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 April 1991)
RoleManagement Consultant
Correspondence Address3 Elms
Queenborough Lane Rayne
Braintree
Essex
CM7 8TB
Director NameMr Charles Joseph Martin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address6 Barnards Court
Saffron Walden
Essex
CB10 1JS
Director NameMr Glyn Joseph Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lane
Castle Camps
Cambridgeshire
CB1 6SS
Secretary NameMr Glyn Joseph Martin
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lane
Castle Camps
Cambridgeshire
CB1 6SS
Director NameDavid John Layton Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address2 Bury Lodge Cottages
Bury Lodge Lane
Stansted
Essex
CM24 8QE
Director NameMr John Andrew Bolton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address17 Stonehill
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DN
Director NameColin Richard White
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleChartered Accountant
Correspondence Address5 Handle Mead
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QA
Secretary NameColin Richard White
NationalityBritish
StatusResigned
Appointed14 December 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address5 Handle Mead
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QA
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMr Peter James O'Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address2 Strood Gate
North Common Road Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed17 August 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts2 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 3 July 2004 (5 pages)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 29 June 2002 (5 pages)
3 April 2003Director resigned (1 page)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
25 February 2002Return made up to 19/02/02; full list of members (6 pages)
17 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
2 November 2001Director's particulars changed (1 page)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Secretary resigned (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001New director appointed (3 pages)
5 September 2001New director appointed (5 pages)
5 September 2001Registered office changed on 05/09/01 from: 8 prince way airport executive park luton bedfordshire LU2 9PD (1 page)
5 September 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 September 2001New director appointed (5 pages)
5 September 2001New secretary appointed;new director appointed (5 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 February 2001Return made up to 19/02/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 March 2000 (15 pages)
18 October 2000Registered office changed on 18/10/00 from: eaton house proctor way london luton airport luton bedfordshire LU2 9PE (1 page)
17 April 2000Return made up to 01/03/00; full list of members (6 pages)
11 February 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Secretary resigned;director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
25 August 1999Auditor's resignation (1 page)
18 August 1999Registered office changed on 18/08/99 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
19 March 1999Company name changed a v e towing LIMITED\certificate issued on 22/03/99 (2 pages)
10 March 1999Return made up to 01/03/99; full list of members (6 pages)
21 December 1998Company name changed airport vehicle engineering limi ted\certificate issued on 22/12/98 (2 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 February 1998Return made up to 01/03/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 01/03/97; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 March 1995Return made up to 01/03/95; no change of members (4 pages)