Company NameGW Aviation Llp
Company StatusDissolved
Company NumberOC306809
CategoryLimited Liability Partnership
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Directors

LLP Designated Member NameLady Andrea Wylie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member NameSir Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
NE2 3AE

Location

Registered AddressNelson House The Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,351,653
Cash£2,757
Current Liabilities£368,447

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 October 2013Delivered on: 24 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as building 1 gosforth business park gosforth title no TY414744. Notification of addition to or amendment of charge.
Outstanding
24 November 2006Delivered on: 29 November 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited as Security Agent for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No 1 gosforth parkway gosforth business park newcastle upon tyne t/no TY414744. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the limited liability partnership off the register (3 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Satisfaction of charge 1 in full (4 pages)
15 September 2017Satisfaction of charge 1 in full (4 pages)
24 August 2017Satisfaction of charge OC3068090002 in full (4 pages)
24 August 2017Satisfaction of charge OC3068090002 in full (4 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 5 February 2016 (3 pages)
29 February 2016Annual return made up to 5 February 2016 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 5 February 2015 (3 pages)
2 March 2015Annual return made up to 5 February 2015 (3 pages)
2 March 2015Annual return made up to 5 February 2015 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 5 February 2014 (3 pages)
4 March 2014Annual return made up to 5 February 2014 (3 pages)
4 March 2014Annual return made up to 5 February 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Registration of charge 3068090002 (37 pages)
24 October 2013Registration of charge 3068090002 (37 pages)
9 September 2013Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 9 September 2013 (1 page)
4 March 2013Annual return made up to 5 February 2013 (3 pages)
4 March 2013Annual return made up to 5 February 2013 (3 pages)
4 March 2013Annual return made up to 5 February 2013 (3 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 March 2012Member's details changed for Mr Andrew William Graham Wylie on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 5 February 2012 (3 pages)
1 March 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NR2 3AE on 1 March 2012 (1 page)
1 March 2012Member's details changed for Mrs Andrea Wylie on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 5 February 2012 (3 pages)
1 March 2012Annual return made up to 5 February 2012 (3 pages)
1 March 2012Member's details changed for Mr Andrew William Graham Wylie on 1 March 2012 (2 pages)
1 March 2012Member's details changed for Mrs Andrea Wylie on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NR2 3AE on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NR2 3AE on 1 March 2012 (1 page)
1 March 2012Member's details changed for Mr Andrew William Graham Wylie on 1 March 2012 (2 pages)
1 March 2012Member's details changed for Mrs Andrea Wylie on 1 March 2012 (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 March 2011Member's details changed for Mr Andrew William Graham Wylie on 1 March 2011 (2 pages)
7 March 2011Member's details changed for Mr Andrew William Graham Wylie on 1 March 2011 (2 pages)
7 March 2011Member's details changed for Andrea Wylie on 1 March 2011 (2 pages)
7 March 2011Annual return made up to 5 February 2011 (3 pages)
7 March 2011Annual return made up to 5 February 2011 (3 pages)
7 March 2011Member's details changed for Andrea Wylie on 1 March 2011 (2 pages)
7 March 2011Member's details changed for Mr Andrew William Graham Wylie on 1 March 2011 (2 pages)
7 March 2011Annual return made up to 5 February 2011 (3 pages)
7 March 2011Member's details changed for Andrea Wylie on 1 March 2011 (2 pages)
3 March 2011Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page)
22 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 5 February 2010 (8 pages)
1 March 2010Annual return made up to 5 February 2010 (8 pages)
1 March 2010Annual return made up to 5 February 2010 (8 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 July 2009Annual return made up to 05/02/09 (2 pages)
16 July 2009Annual return made up to 05/02/09 (2 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 February 2008Annual return made up to 05/02/08 (2 pages)
10 February 2008Annual return made up to 05/02/08 (2 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 August 2007Annual return made up to 05/02/07 (2 pages)
29 August 2007Annual return made up to 05/02/07 (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Particulars of mortgage/charge (9 pages)
29 November 2006Particulars of mortgage/charge (9 pages)
30 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 February 2006Annual return made up to 05/02/06 (2 pages)
17 February 2006Annual return made up to 05/02/06 (2 pages)
1 April 2005Annual return made up to 05/02/05 (2 pages)
1 April 2005Member's particulars changed (1 page)
1 April 2005Member's particulars changed (1 page)
1 April 2005Annual return made up to 05/02/05 (2 pages)
20 March 2005Member's particulars changed (1 page)
20 March 2005Member's particulars changed (1 page)
12 December 2004Registered office changed on 12/12/04 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page)
12 December 2004Registered office changed on 12/12/04 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page)
5 February 2004Incorporation (3 pages)
5 February 2004Incorporation (3 pages)