KBA-AIRSYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKBA-AIRSYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00589725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KBA-AIRSYSTEMS LTD?

    • (7487) /

    Where is KBA-AIRSYSTEMS LTD located?

    Registered Office Address
    Spring Court Spring Road
    Hale
    WA14 2UQ Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KBA-AIRSYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    LTG MAILAENDER (UK) LIMITEDApr 26, 2005Apr 26, 2005
    TAM AIR INDUSTRIE (UK) LIMITEDSep 02, 1957Sep 02, 1957

    What are the latest accounts for KBA-AIRSYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KBA-AIRSYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Aug 30, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2011

    Statement of capital on Apr 14, 2011

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mark Peter Williams on Aug 30, 2010

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2009

    7 pagesAA

    Registered office address changed from 47 Gibfield Business Park Atherton Manchester M46 0SY England on Oct 06, 2010

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Termination of appointment of Werner Hagen as a director

    2 pagesTM01

    Termination of appointment of Uwe Rust as a director

    2 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Walsh as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Walsh as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    Certificate of change of name

    Company name changed ltg mailaender (uk) LIMITED\certificate issued on 07/03/08
    2 pagesCERTNM

    Who are the officers of KBA-AIRSYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Mark Peter
    Spring Road
    Hale
    WA14 2UQ Altrincham
    Spring Court
    Cheshire
    Director
    Spring Road
    Hale
    WA14 2UQ Altrincham
    Spring Court
    Cheshire
    EnglandBritishDirector91668690001
    DEMANT, Jean Marie
    2 Rue Des Pres
    68800 Roderen
    France
    Secretary
    2 Rue Des Pres
    68800 Roderen
    France
    FrenchDirector Financial36269910001
    LHOMER, Jean-Yves
    78 Fauborg Des Vosges
    FOREIGN Thann 68800
    France
    Secretary
    78 Fauborg Des Vosges
    FOREIGN Thann 68800
    France
    French30690080001
    WALSH, Andrew James
    15 Blacksnape Road
    Hoddlesden
    BB3 3PN Darwen
    Lancashire
    Secretary
    15 Blacksnape Road
    Hoddlesden
    BB3 3PN Darwen
    Lancashire
    BritishAccountant115194480001
    WILLIAMSON, Michael
    22 Coval Gardens
    SW14 7DG London
    Secretary
    22 Coval Gardens
    SW14 7DG London
    BritishFinance Director110232060001
    WIMPFFEN, Franz-Michael, Dr
    Munchingerstrasse 5
    Ditzingen
    D-71254
    Germany
    Secretary
    Munchingerstrasse 5
    Ditzingen
    D-71254
    Germany
    AustrianCompany Director39617420001
    THROGMORTON SECRETARIES LIMITED
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850001
    BERGENSTHAL, Georges
    78 Fauborg Des Vosges
    68800 Thann
    France
    Director
    78 Fauborg Des Vosges
    68800 Thann
    France
    FrenchDirector30690060001
    DEMANT, Jean Marie
    2 Rue Des Pres
    68800 Roderen
    France
    Director
    2 Rue Des Pres
    68800 Roderen
    France
    FrenchFinancial Director36269910001
    GRIMAL, Gilles Jean-Pierre
    430 Rue De La Wanne
    68100 Mulhouse
    France
    Director
    430 Rue De La Wanne
    68100 Mulhouse
    France
    FrenchManager30690070001
    HAGEN, Werner, Dr
    Obere Fluraustrasse 38
    Neuwied
    56567
    Germany
    Director
    Obere Fluraustrasse 38
    Neuwied
    56567
    Germany
    GermanOperations Director106690120001
    HEIZMANN, Peter, Dr
    Ob Dem Schlob 10-1
    Ludwigsburg D71640
    Germany
    Director
    Ob Dem Schlob 10-1
    Ludwigsburg D71640
    Germany
    GermanCompany Director39617750001
    HUNTER, Nicholas James
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    Director
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    EnglandBritishFinancial Director94273950001
    KLEIN, Albert Kenngott
    45 Albert Hall Mansions
    Kensington Gore
    SW7 2AW London
    Director
    45 Albert Hall Mansions
    Kensington Gore
    SW7 2AW London
    GermanyGermanDirector69826640001
    LHOMER, Jean-Yves
    78 Fauborg Des Vosges
    FOREIGN Thann 68800
    France
    Director
    78 Fauborg Des Vosges
    FOREIGN Thann 68800
    France
    FrenchManager30690080001
    RUST, Uwe
    Klippeneckweg 13,
    71088 Holzgerlingen
    Germany
    Director
    Klippeneckweg 13,
    71088 Holzgerlingen
    Germany
    GermanManaging Director102061400001
    SCHAAL, Gerd, Dr
    Sindelbach Str 22b
    Stuttgart 70567
    FOREIGN Germany
    Director
    Sindelbach Str 22b
    Stuttgart 70567
    FOREIGN Germany
    GermanCompany Director53453780001
    WILLIAMSON, Michael
    222 Sheen Lane
    East Sheen
    SW14 8LB London
    Director
    222 Sheen Lane
    East Sheen
    SW14 8LB London
    BritishAccountant90174630001
    WIMPFFEN, Franz-Michael, Dr
    Munchingerstrasse 5
    Ditzingen
    D-71254
    Germany
    Director
    Munchingerstrasse 5
    Ditzingen
    D-71254
    Germany
    GermanyAustrianDirector39617420001

    Does KBA-AIRSYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 02, 2006
    Delivered On Mar 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £52,000 credited to account designation number 10126914 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    Debenture
    Created On Feb 15, 2006
    Delivered On Feb 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    Debenture
    Created On Oct 18, 2002
    Delivered On Oct 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 19, 2002Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)

    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