HANTS. AND SUSSEX AVIATION LIMITED
Overview
| Company Name | HANTS. AND SUSSEX AVIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00268567 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HANTS. AND SUSSEX AVIATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HANTS. AND SUSSEX AVIATION LIMITED located?
| Registered Office Address | 1-4 London Road PE11 2TA Spalding Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANTS. AND SUSSEX AVIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BBA FLEET LIMITED | Sep 04, 1997 | Sep 04, 1997 |
| TETTEX INSTRUMENTS LIMITED | Sep 25, 1995 | Sep 25, 1995 |
| HARRY ASQUITH LIMITED | Sep 19, 1932 | Sep 19, 1932 |
What are the latest accounts for HANTS. AND SUSSEX AVIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HANTS. AND SUSSEX AVIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on Dec 29, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jennifer Chase as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of David John Mark Blizzard as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Ms Maria Luina Garton as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Jennifer Chase on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HANTS. AND SUSSEX AVIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARTON, Maria Luina | Secretary | London Road PE11 2TA Spalding 1-4 Lincolnshire | 287963220001 | |||||||
| DE JONGH, Frederik Christoffel | Director | London Road PE11 2TA Spalding 1-4 Lincolnshire | United States | American | 295088060001 | |||||
| SMITH, John Angus | Director | London Road PE11 2TA Spalding 1-4 Lincolnshire | United Kingdom | British | 111098710003 | |||||
| BLIZZARD, David John Mark | Secretary | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | 175497420001 | |||||||
| DRACUP, Keith Michael | Secretary | 174 Towngate Clifton HD6 4HH Brighouse West Yorkshire | British | 40692890001 | ||||||
| SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | 53688190001 | ||||||
| STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | 55643660001 | ||||||
| THWAITE, Paul Edmund | Secretary | 3 Adel Grange Close Adel LS16 8HX Leeds | British | 7210350001 | ||||||
| BLIZZARD, David John Mark | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | 197464610001 | |||||
| BOOTH, Robin | Director | Tykes 2 Mancroft Road LU1 4EL Caddington Bedfordshire | British | 72419900001 | ||||||
| BRISTLIN, Anthony John | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | 151069580001 | |||||
| CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | 245067350002 | |||||
| GILL, Matthew Clement Hugh | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | England | British | 160968480002 | |||||
| HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | 115632270001 | |||||
| ROBSON, James Richard Watson | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | 197961350001 | |||||
| SHAW, Sarah Margaret | Director | 26 Hamilton Road W5 2EH London | British | 53688190001 | ||||||
| SIMM, Iain David Cameron | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | 108238440002 | |||||
| SMITH, Philip Abbott | Director | 128 Huddersfield Road HD6 3RT Brighouse West Yorkshire | British | 824190001 | ||||||
| STONE, Zillah Wendy | Director | 34 Meadow Road SW19 2ND London | United Kingdom | British | 55643660001 | |||||
| SUTTON, Keith Charles | Director | 15 Larchlea South Ponteland NE20 9LW Newcastle Upon Tyne Tyne & Wear | British | 53637930001 | ||||||
| THOMPSON, William Anthony | Director | 16 Highfields Westoning MK45 5EN Bedford | British | 52847740001 | ||||||
| THWAITE, Paul Edmund | Director | 3 Adel Grange Close Adel LS16 8HX Leeds | British | 7210350001 |
Who are the persons with significant control of HANTS. AND SUSSEX AVIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Signature Aviation Plc | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HANTS. AND SUSSEX AVIATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0