ABOUT TIM LEACOCK AIRCRAFT SALES LIMITED
Tim Leacock Aircraft Sales Limited.
Registered Office; Motivo House, Alvington, Yeovil BA20 2FG, UK. Company number 1474500 VAT number 335 1275 75
KEY FINANCE
Year
2016
Assets
£1369.68k
▼ £-814.25k (-37.28 %)
Cash
£1290.66k
▼ £-511.5k (-28.38 %)
Liabilities
£50.64k
▼ £-149.5k (-74.70 %)
Net Worth
£1319.05k
▼ £-664.75k (-33.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Somerset
- Company name
- TIM LEACOCK AIRCRAFT SALES LIMITED
- Company number
- 01474500
- VAT
- GB335127575
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1980
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.timleacockaircraft.com
- Phones
-
+44 (0)1258 818 181
01258 818 181
- Registered Address
- MILSTED LANGDON,
MOTIVO HOUSE ALVINGTON,
YEOVIL,
SOMERSET,
BA20 2FG
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 30 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 05 Oct 2016
- Appointment of Mr Johnathan Leacock as a director on 1 October 2016
- 05 Oct 2016
- Appointment of Mrs Suzanna Juliet Newton as a director on 1 October 2016
CHARGES
-
13 March 2014
- Status
- Outstanding
- Delivered
- 15 March 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
11 September 1996
- Status
- Satisfied
on 14 March 2014
- Delivered
- 18 September 1996
-
Persons entitled
- Close Brothers Limited
- Description
- Citation I registration mark vr-cms serial number 501-298…
-
15 November 1991
- Status
- Satisfied
on 11 October 1996
- Delivered
- 20 November 1991
-
Persons entitled
- Air and General Finance Limited
- Description
- Bell 222A registration mark g-blsy serial no 47027. see the…
-
15 November 1991
- Status
- Satisfied
on 11 October 1996
- Delivered
- 20 November 1991
-
Persons entitled
- Air and General Finance Limited
- Description
- Beech B200 registration mark g-wilk serial no. Bb-995. See…
-
17 July 1991
- Status
- Satisfied
on 11 October 1996
- Delivered
- 22 July 1991
-
Persons entitled
- Oston Air Finance Limited
- Description
- One 1977 cessna citation I aircraft serial no 550-0354 reg'…
-
31 May 1991
- Status
- Satisfied
on 11 October 1996
- Delivered
- 11 June 1991
-
Persons entitled
- Omega Trust Company Limited
Banque Finindus
- Description
- All rights title & interest present & future in the cessna…
-
28 September 1990
- Status
- Satisfied
on 11 October 1996
- Delivered
- 9 October 1990
-
Persons entitled
- Lombord North Central PLC
- Description
- 60 traditional narrowboat - "merlot".
-
2 August 1990
- Status
- Satisfied
on 11 October 1996
- Delivered
- 8 August 1990
-
Persons entitled
- Oston Air Finance Limited
- Description
- 1986 beechcraft king air 300 lw aircraft serial no. FA101…
-
28 November 1989
- Status
- Satisfied
on 11 October 1996
- Delivered
- 6 December 1989
-
Persons entitled
- Oston Air Finance Limited
- Description
- Beechcraft super king air B200 aircraft-serial no:- bb 1215…
-
21 October 1986
- Status
- Satisfied
- Delivered
- 22 October 1986
-
Persons entitled
- Lombard North Central PLC
- Description
- See form 395 for full schedule.
-
21 October 1986
- Status
- Satisfied
- Delivered
- 22 October 1986
-
Persons entitled
- Lombard North Central PLC
- Description
- 1981 beechcraft kiy air F90. G-biez serial no. La-111 pratt…
-
6 August 1986
- Status
- Satisfied
on 11 October 1996
- Delivered
- 11 August 1986
-
Persons entitled
- Midland Bank PLC
- Description
- F/H lands a premises being 69 north eleventh street central…
-
23 October 1981
- Status
- Satisfied
on 23 October 1996
- Delivered
- 29 October 1981
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts floating charge over…
See Also
Last update 2018
TIM LEACOCK AIRCRAFT SALES LIMITED DIRECTORS
Fiona Mary Bernadette Millicent Theresa Leacock
Acting
- Role
- Secretary
- Address
- Manor Farm, Stoke Wake, Blandford, Dorset, DT11 0HE
- Name
- LEACOCK, Fiona Mary Bernadette Millicent Theresa
Fiona Mary Bernadette Millicent Theresa Leacock
Acting
- Occupation
- Bookkeeper
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Manor Farm, Stoke Wake, Blandford, Dorset, DT11 0HE
- Country Of Residence
- United Kingdom
- Name
- LEACOCK, Fiona Mary Bernadette Millicent Theresa
Johnathan Leacock
Acting
- Appointed
- 01 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 35
- Nationality
- British
- Address
- Manor Farm, Stoke Wake, Blandford Forum, Dorset, England, DT11 0HE
- Country Of Residence
- England
- Name
- LEACOCK, Johnathan
Timothy David Leacock
Acting
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Manor Farm, Stoke Wake, Blandford, Dorset, DT11 0HE
- Country Of Residence
- United Kingdom
- Name
- LEACOCK, Timothy David
Suzanna Juliet Newton
Acting
- Appointed
- 01 October 2016
- Occupation
- Product Designer
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- The Willows, Partway Lane, Hazelbury Bryan, Sturminster Newton, Somerset, England, DT10 2DP
- Country Of Residence
- England
- Name
- NEWTON, Suzanna Juliet
Ian Peter Seymour Gurney
Resigned
- Resigned
- 24 January 1994
- Occupation
- Airline Pilot
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Brook House Osbourne Lane, Warfield, Bracknell, Berkshire, RG12 6DY
- Name
- GURNEY, Ian Peter Seymour
William Trevor Stevenson
Resigned
- Resigned
- 31 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 105
- Nationality
- British
- Address
- Apt 4, Cameron Court, 29 Cameron March, Edinburgh, Midlothian, EH16 5XG
- Name
- STEVENSON, William Trevor
REVIEWS
Check The Company
Very good according to the company’s financial health.