BERNARD MATTHEWS AVIATION LIMITED

BERNARD MATTHEWS AVIATION LIMITED

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

    Company NameBERNARD MATTHEWS AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00694350
    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 BERNARD MATTHEWS AVIATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BERNARD MATTHEWS AVIATION LIMITED located?

    Registered Office Address
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of BERNARD MATTHEWS AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEWS (NORFOLK TURKEY BREEDERS) LIMITEDJun 02, 1961Jun 02, 1961

    What are the latest accounts for BERNARD MATTHEWS AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2015

    What are the latest filings for BERNARD MATTHEWS AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Zaliha Williamson as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Burnett as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016

    1 pagesTM02

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 3,527,390
    SH01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of David John Joll as a director on Apr 06, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 28, 2015

    2 pagesAA

    Registration of charge 006943500006, created on Aug 28, 2015

    81 pagesMR01

    Annual return made up to May 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 3,527,390
    SH01

    Accounts for a dormant company made up to Jun 29, 2014

    2 pagesAA

    Appointment of Mr Robert Burnett as a director

    2 pagesAP01

    Annual return made up to May 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 3,527,390
    SH01

    Appointment of Mrs Zaliha Williamson as a director

    2 pagesAP01

    Termination of appointment of Andrew Simpson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Memorandum and Articles of Association

    28 pagesMEM/ARTS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 006943500005

    85 pagesMR01

    Termination of appointment of Noel Bartram as a director

    1 pagesTM01

    Annual return made up to May 24, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David John Joll as a director

    2 pagesAP01

    Full accounts made up to Jul 01, 2012

    10 pagesAA

    Who are the officers of BERNARD MATTHEWS AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Granger
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    Secretary
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    British11486660001
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Secretary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    170467160001
    REGER, David Michael
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Secretary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    BritishCompany Secretary151343430001
    BARTRAM, Noel Frederick
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritishDirector37442010003
    BROWN, John Granger
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    Director
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    United KingdomBritishChartered Accountant11486660001
    BURNETT, Robert
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    ScotlandBritishGroup Ceo86190250002
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    United KingdomBritishDirector170465830001
    HARRISON, Neil Charles
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    Director
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    United KingdomBritishAccountant111081410001
    JOLL, David John
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    United KingdomBritishDirector178372710001
    JOLL, David John
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    Director
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    United KingdomBritishManaging Director178372710001
    MATTHEWS, Bernard Trevor
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritishCompany Director10918210001
    REGER, David Michael
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritishCompany Secretary151343430001
    SIMPSON, Andrew John
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritishDirector105165150001
    WILLIAMSON, Zaliha
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    Director
    Great Witchingham Hall
    Norwich
    NR9 5QD Norfolk
    EnglandBritishDirector323983980001

    Does BERNARD MATTHEWS AVIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 03, 2015
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of bernard matthews aviation limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 05, 2013
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of bernard matthews aviation limited.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    Deed of amendment and accession
    Created On Jan 20, 2011
    Delivered On Feb 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    Deed of debenture
    Created On Jun 11, 2007
    Delivered On Jun 21, 2007
    Outstanding
    Amount secured
    The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Debenture
    Created On Dec 05, 2006
    Delivered On Dec 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • De Lage Landen Ireland Company
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 05, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Jun 26, 2007Statement 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