HANTS. AND SUSSEX AVIATION LIMITED

HANTS. AND SUSSEX AVIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHANTS. AND SUSSEX AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00268567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HANTS. AND SUSSEX AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBA FLEET LIMITEDSep 04, 1997Sep 04, 1997
    TETTEX INSTRUMENTS LIMITEDSep 25, 1995Sep 25, 1995
    HARRY ASQUITH LIMITEDSep 19, 1932Sep 19, 1932

    What are the latest accounts for HANTS. AND SUSSEX AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HANTS. AND SUSSEX AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2022

    LRESSP

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of David John Mark Blizzard as a secretary on Sep 30, 2021

    1 pagesTM02

    Appointment of Ms Maria Luina Garton as a secretary on Sep 30, 2021

    2 pagesAP03

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Who are the officers of HANTS. AND SUSSEX AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria Luina
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    Secretary
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    287963220001
    DE JONGH, Frederik Christoffel
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    Director
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    United StatesAmerican295088060001
    SMITH, John Angus
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    Director
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    United KingdomBritish111098710003
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    175497420001
    DRACUP, Keith Michael
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    Secretary
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    British40692890001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    THWAITE, Paul Edmund
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    Secretary
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    British7210350001
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    British72419900001
    BRISTLIN, Anthony John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritish245067350002
    GILL, Matthew Clement Hugh
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    EnglandBritish160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritish115632270001
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish197961350001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    British53688190001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish108238440002
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    British824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritish55643660001
    SUTTON, Keith Charles
    15 Larchlea South
    Ponteland
    NE20 9LW Newcastle Upon Tyne
    Tyne & Wear
    Director
    15 Larchlea South
    Ponteland
    NE20 9LW Newcastle Upon Tyne
    Tyne & Wear
    British53637930001
    THOMPSON, William Anthony
    16 Highfields
    Westoning
    MK45 5EN Bedford
    Director
    16 Highfields
    Westoning
    MK45 5EN Bedford
    British52847740001
    THWAITE, Paul Edmund
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    Director
    3 Adel Grange Close
    Adel
    LS16 8HX Leeds
    British7210350001

    Who are the persons with significant control of HANTS. AND SUSSEX AVIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HANTS. AND SUSSEX AVIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2022Commencement of winding up
    Aug 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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