Sector Aircraft Leasing Limited

DataGardener
in liquidation
Medium

Sector Aircraft Leasing Limited

08054634Private Limited With Share Capital

C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, Reading, RG12AN
Incorporated

02/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

77351

Risk

not scored

Company Overview

Registration, classification & business activity

Sector Aircraft Leasing Limited (08054634) is a private limited with share capital incorporated on 02/05/2012 (13 years old) and registered in reading, RG12AN. The company operates under SIC code 77351 - renting and leasing of air passenger transport equipment.

Private Limited With Share Capital
SIC: 77351
Medium
Incorporated 02/05/2012
RG12AN

Financial Overview

Total Assets

£76.20M

Liabilities

£47.43M

Net Assets

£28.77M

Cash

£1.0K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-05-2019
Resolution
Category:Resolution
Date:03-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2016
Auditors Resignation Limited Company
Category:Auditors
Date:07-12-2015
Auditors Resignation Company
Category:Auditors
Date:24-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2012
Resolution
Category:Resolution
Date:11-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2012
Termination Director Company With Name
Category:Officers
Date:08-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2012
Termination Director Company With Name
Category:Officers
Date:08-06-2012
Capital Allotment Shares
Category:Capital
Date:08-06-2012
Memorandum Articles
Category:Incorporation
Date:06-06-2012
Legacy
Category:Mortgage
Date:02-06-2012
Incorporation Company
Category:Incorporation
Date:02-05-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2018
Filing Date07/12/2017
Latest Accounts31/03/2017

Trading Addresses

C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, Reading, Rg1 2An, RG12ANRegistered

Contact

C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, Reading, RG12AN