Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GC Aviation Partners Limited
GC Aviation Partners Limited is a dissolved company incorporated on 15 December 2014 with the registered office located in Crawley, West Sussex. GC Aviation Partners Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 June 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09355853
Private limited company
Age
10 years
Incorporated
15 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about GC Aviation Partners Limited
Contact
Update Details
Address
Asb Law Llp
Origin Two
Crawley
RH10 1BF
Same address since
incorporation
Companies in RH10 1BF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr William Cumberlidge
PSC • Director • British • Lives in UK • Born in Sep 1946
Andrew Dacre Lennard
Director • Accountant • British • Lives in England • Born in Aug 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Halsted Rain Limited
Andrew Dacre Lennard is a mutual person.
Active
ADL Support Services Limited
Andrew Dacre Lennard is a mutual person.
Active
Aviation Partners Ltd
William Cumberlidge is a mutual person.
Active
Breathdx (UK) Limited
Andrew Dacre Lennard is a mutual person.
Active
Eyes In The Sky Limited
William Cumberlidge is a mutual person.
Active
Centrus Aviation Capital Limited
William Cumberlidge is a mutual person.
Active
City Aviation Capital Limited
William Cumberlidge is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
30 Nov 2017
For period
30 Dec
⟶
30 Nov 2017
Traded for
11 months
Cash in Bank
£116.04K
Increased by £109.62K (+1709%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£116.94K
Decreased by £351.94K (-75%)
Total Liabilities
-£99.91K
Decreased by £395.24K (-80%)
Net Assets
£17.03K
Increased by £43.3K (-165%)
Debt Ratio (%)
85%
Decreased by 20.16% (-19%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 12 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 27 Mar 2018
Application To Strike Off
7 Years Ago on 14 Mar 2018
Confirmation Submitted
7 Years Ago on 8 Jan 2018
Accounting Period Shortened
7 Years Ago on 2 Jan 2018
Full Accounts Submitted
7 Years Ago on 2 Jan 2018
Full Accounts Submitted
8 Years Ago on 22 Sep 2017
Mark John Gregory (PSC) Resigned
8 Years Ago on 2 Jun 2017
Mr William Cumberlidge (PSC) Details Changed
8 Years Ago on 2 Jun 2017
Mark John Gregory Resigned
8 Years Ago on 2 Jun 2017
Get Alerts
Get Credit Report
Discover GC Aviation Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 27 Mar 2018
Application to strike the company off the register
Submitted on 14 Mar 2018
Confirmation statement made on 15 December 2017 with updates
Submitted on 8 Jan 2018
Change of details for Mr William Cumberlidge as a person with significant control on 2 June 2017
Submitted on 8 Jan 2018
Cessation of Mark John Gregory as a person with significant control on 2 June 2017
Submitted on 8 Jan 2018
Total exemption full accounts made up to 30 November 2017
Submitted on 2 Jan 2018
Previous accounting period shortened from 31 December 2017 to 30 November 2017
Submitted on 2 Jan 2018
Total exemption full accounts made up to 31 December 2016
Submitted on 22 Sep 2017
Change of share class name or designation
Submitted on 29 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs