GP AVIATION GROUP INTERNATIONAL LIMITED
PRESTON STORM AVIATION GROUP INTERNATIONAL LTD.

Hellopages » Lancashire » Preston » PR1 8BU

Company number 03578621
Status Liquidation
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 1 WINCKLEY COURT, PRESTON, LANCASHIRE, PR1 8BU
Home Country United Kingdom
Nature of Business 6323 - Other supporting air transport
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Order of court to wind up; Court order insolvency:C.O. To remove/replace liquidators; Appointment of a liquidator. The most likely internet sites of GP AVIATION GROUP INTERNATIONAL LIMITED are www.gpaviationgroupinternational.co.uk, and www.gp-aviation-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Gp Aviation Group International Limited is a Private Limited Company. The company registration number is 03578621. Gp Aviation Group International Limited has been working since 10 June 1998. The present status of the company is Liquidation. The registered address of Gp Aviation Group International Limited is Begbies Traynor 1 Winckley Court Preston Lancashire Pr1 8bu. . GLOVER, Colin Neil is a Secretary of the company. GLOVER, Colin Neil is a Director of the company. PEARSON, Mark Nicholas is a Director of the company. Secretary KELLY, Matthew has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director DUNWOODY, Larry has been resigned. Director KELLY, Matthew has been resigned. Director LONGDEN, Martin has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Other supporting air transport".


Current Directors

Secretary
GLOVER, Colin Neil
Appointed Date: 05 February 1999

Director
GLOVER, Colin Neil
Appointed Date: 11 June 1998
62 years old

Director
PEARSON, Mark Nicholas
Appointed Date: 24 November 1998
71 years old

Resigned Directors

Secretary
KELLY, Matthew
Resigned: 05 February 1999
Appointed Date: 11 June 1998

Nominee Secretary
STARTCO LIMITED
Resigned: 11 June 1998
Appointed Date: 10 June 1998

Director
DUNWOODY, Larry
Resigned: 31 March 1999
Appointed Date: 11 June 1998
83 years old

Director
KELLY, Matthew
Resigned: 05 February 1999
Appointed Date: 11 June 1998
59 years old

Director
LONGDEN, Martin
Resigned: 24 September 2004
Appointed Date: 01 August 2002
61 years old

Nominee Director
NEWCO LIMITED
Resigned: 11 June 1998
Appointed Date: 10 June 1998

GP AVIATION GROUP INTERNATIONAL LIMITED Events

12 Aug 2016
Order of court to wind up
12 Aug 2016
Court order insolvency:C.O. To remove/replace liquidators
12 Aug 2016
Appointment of a liquidator
20 Oct 2008
Registered office changed on 20/10/2008 from 2ND floor connies house rhymney river bridge road cardiff CF23 9AF
18 Oct 2008
Appointment of a liquidator
...
... and 50 more events
02 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/03/99
23 Jun 1998
Registered office changed on 23/06/98 from: 18 the steyne bognor regis west sussex PO21 1TP
23 Jun 1998
Director resigned
23 Jun 1998
Secretary resigned
10 Jun 1998
Incorporation

GP AVIATION GROUP INTERNATIONAL LIMITED Charges

16 April 2004
Aircraft mortgage
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 hughes 369E aircraft serial number 0303E and registration…
29 September 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Fixed and floating charge
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Bibby Factors Sussex Limited
Description: (I) by way of fixed charge any present or future debt the…
11 November 1999
Debenture deed
Delivered: 16 November 1999
Status: Satisfied on 30 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…