Rathmoreryan Aviation Limited


Rathmoreryan Aviation Limited was officially closed on 2021-05-11. Rathmoreryan Aviation was a private limited company that was located at 6 Deans Road Hanwell, London, W7 3QB. Its full net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 2339 pounds. This company (incorporated on 2001-01-26) was run by 2 directors and 1 secretary.
Director Geraldine R. who was appointed on 26 December 2019.
Director Shannon R. who was appointed on 26 December 2019.
Among the secretaries, we can name: Geraldine R. appointed on 26 January 2001.

The company was categorised as "other education not elsewhere classified" (85590). The most recent confirmation statement was filed on 2020-01-23 and last time the accounts were filed was on 31 January 2021. 2016-01-26 was the date of the latest annual return.

Rathmoreryan Aviation Limited Address / Contact

Office Address 6 Deans Road Hanwell
Office Address2 London
Town
Post code W7 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04148620
Date of Incorporation Fri, 26th Jan 2001
Date of Dissolution Tue, 11th May 2021
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 6th Mar 2021
Last confirmation statement dated Thu, 23rd Jan 2020

Company staff

Geraldine R.

Position: Director

Appointed: 26 December 2019

Shannon R.

Position: Director

Appointed: 26 December 2019

Geraldine R.

Position: Secretary

Appointed: 26 January 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 26 January 2001

Resigned: 26 January 2001

Ar Nominees Limited

Position: Nominee Director

Appointed: 26 January 2001

Resigned: 26 January 2001

John R.

Position: Director

Appointed: 26 January 2001

Resigned: 26 December 2019

People with significant control

Geraldine R.

Notified on 9 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John R.

Notified on 6 April 2016
Ceased on 9 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-01-31
Balance Sheet
Cash Bank On Hand  34 02128 54527 7404 1544 8302 607
Current Assets48 001 40 27036 00031 48113 4227 1492 607
Debtors7 613 6 2497 4553 7419 2682 319 
Net Assets Liabilities  18 8536 0852 198-3 871-10 991-14 791
Other Debtors  3473473476452 319 
Property Plant Equipment  3 0132 6672 0781 5401 046 
Cash Bank In Hand40 388 34 021     
Net Assets Liabilities Including Pension Asset Liability25 350 18 853     
Tangible Fixed Assets2 3392 3393 013     
Reserves/Capital
Called Up Share Capital2 2     
Profit Loss Account Reserve25 348 18 851     
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 86122 38222 97123 20223 696 
Additions Other Than Through Business Combinations Property Plant Equipment   633    
Average Number Employees During Period  44344 
Corporation Tax Payable  1 638575288-271-271-271
Creditors  23 82832 07830 98718 60018 84617 398
Increase From Depreciation Charge For Year Property Plant Equipment   786589409494 
Net Current Assets Liabilities23 307 16 4423 922494-5 178-11 697-14 791
Other Creditors  17 44627 36427 69215 71419 11717 669
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   265 178 23 696
Other Disposals Property Plant Equipment   458 307 24 742
Other Taxation Social Security Payable  4 3444 1393 0073 157  
Property Plant Equipment Gross Cost  24 87425 04925 04924 74224 742 
Provisions For Liabilities Balance Sheet Subtotal  602504374233340 
Total Assets Less Current Liabilities25 646 19 4556 5892 572-3 638-10 651-14 791
Trade Creditors Trade Payables  400     
Trade Debtors Trade Receivables  5 9027 1083 3948 623  
Capital Employed25 350 18 853     
Creditors Due Within One Year24 694 23 828     
Number Shares Allotted  2     
Par Value Share  1     
Provisions For Liabilities Charges296 602     
Share Capital Allotted Called Up Paid2 2     
Tangible Fixed Assets Additions  1 410     
Tangible Fixed Assets Cost Or Valuation 23 46424 874     
Tangible Fixed Assets Depreciation 21 12521 861     
Tangible Fixed Assets Depreciation Charged In Period  736     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 22nd, February 2021
Free Download (6 pages)

Company search

Advertisements