CHEVRON AEROSTRUCTURES LIMITED

CHEVRON AEROSTRUCTURES LIMITED

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

    Company NameCHEVRON AEROSTRUCTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00938188
    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 CHEVRON AEROSTRUCTURES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHEVRON AEROSTRUCTURES LIMITED located?

    Registered Office Address
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEVRON AEROSTRUCTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    YEWLANDS ENGINEERING CO.LIMITED Sep 03, 1968Sep 03, 1968

    What are the latest accounts for CHEVRON AEROSTRUCTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for CHEVRON AEROSTRUCTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Statement of capital on Dec 09, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 07/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 27, 2020

    1 pagesAA

    Termination of appointment of Joe Snowden as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Inderjit Kumar Rattu as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Mr Neil David Roebuck as a director on Aug 31, 2021

    2 pagesAP01

    Appointment of Mr James Robert Puetz as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    1 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    1 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Inderjit Kumar Rattu as a director on Feb 15, 2019

    2 pagesAP01

    Termination of appointment of Monika Anna Bailey as a director on Dec 21, 2018

    1 pagesTM01

    Who are the officers of CHEVRON AEROSTRUCTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN-MASSEY, Janet
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    Secretary
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    202782010001
    ARMANGO, Anna Marie
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican251228780001
    BEYER, Ruth Ann
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    Usa
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    Usa
    Unites StatesAmerican181546570001
    HAGEL, Shawn
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican92352720002
    PUETZ, James Robert
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United StatesAmerican284954720001
    ROEBUCK, Neil David
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    EnglandBritish169015260001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ASHE, Vincent
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    Secretary
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    British38769370001
    BAILEY, Monika Anna
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    148279150002
    BIRD, Julian Patrick
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    Secretary
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    British16939950002
    POULTNEY, Nigel Charles
    38 Stapleton Road
    B80 7RH Studley
    Warwickshire
    Secretary
    38 Stapleton Road
    B80 7RH Studley
    Warwickshire
    British8488600001
    SWINSCOE, John William
    37 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    Secretary
    37 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    British174203940001
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    English16864370002
    ASHE, Vincent
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    Director
    5 Ellington Way
    KT18 5TA Epsom
    Surrey
    British38769370001
    BAILEY, Monika Anna
    c/o Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    Director
    c/o Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    EnglandUnited Kingdom200802490001
    BARRETT, Sean Colin
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    United KingdomBritish175146510001
    BECKER, Roger Paul
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican134923120001
    BLACKMORE, Steven Craig
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican129100160001
    COGHLAN, David John
    The Old Rectory
    Long Newnton
    GL8 8RR Tetbury
    Glos
    Director
    The Old Rectory
    Long Newnton
    GL8 8RR Tetbury
    Glos
    EnglandBritish,Australian35532810001
    COOKE, Roger Anthony
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    Director
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    UsaUsa134747640001
    DEE, James Digiacomo
    116 Stokes Road
    Medford Lakes
    New Jersey
    08055
    Usa
    Director
    116 Stokes Road
    Medford Lakes
    New Jersey
    08055
    Usa
    American61568250002
    DONEGAN, Mark
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    Director
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    American90933260002
    DUNLOP, Michael H S
    18529 186th Pl Ne
    Woodinville
    98072 Washington
    U.S.A
    Director
    18529 186th Pl Ne
    Woodinville
    98072 Washington
    U.S.A
    British34497020001
    ELDRED, Stephen Derrick
    8 Woodland Way
    IG8 0QG Woodford Green
    Essex
    Director
    8 Woodland Way
    IG8 0QG Woodford Green
    Essex
    British45710290001
    HAWKES, Geoffrey A
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Director
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Us Citizen76227940001
    KEARNEY, Matthew Joseph
    62 Radnor Road
    KT13 8JU Weybridge
    Surrey
    Director
    62 Radnor Road
    KT13 8JU Weybridge
    Surrey
    British37607620001
    KIRK, Michael David
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    Director
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    EnglandBritish8642430002
    LARSSON, William Dean
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    Director
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    American96758530001
    MARTIN, Haydn Robert
    31 Cherry Hill Road
    Barnt Green
    B45 8LN Birmingham
    West Midlands
    Director
    31 Cherry Hill Road
    Barnt Green
    B45 8LN Birmingham
    West Midlands
    British65996670001
    MASTERMAN, Andrew Van Rensselaer
    Highland Avenue
    19046 Jenkintown
    301
    Pennsylvania
    Usa
    Director
    Highland Avenue
    19046 Jenkintown
    301
    Pennsylvania
    Usa
    UsaUnited States181401520001
    MORRASH, John
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Director
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Us29174810001
    PATTEE, Russell Scott
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican132606280001
    PEARSON, Leonard Albert
    Ashcombe Herington Grove
    Hutton
    CM13 2NW Brentwood
    Essex
    Director
    Ashcombe Herington Grove
    Hutton
    CM13 2NW Brentwood
    Essex
    British53735710001
    RAMPTON, Geoffrey Roy
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    Director
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    British12413300001
    RATTU, Inderjit Kumar
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    EnglandBritish129102350001

    Who are the persons with significant control of CHEVRON AEROSTRUCTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sps Chevron Limited
    Barkby Road
    LE4 9HX Leicester
    191
    England
    Apr 06, 2016
    Barkby Road
    LE4 9HX Leicester
    191
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityIncorporated Under The Laws Of England And Wales
    Place Registered191 Barkby Road, Leicester Le49hx
    Registration Number03645978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHEVRON AEROSTRUCTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 06, 1997
    Delivered On Aug 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 24, 1997
    Delivered On Feb 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from quadrant group PLC to the chargee under the terms of the collateral instruments (as defined in 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
    • Lyon Burwell Limited
    Transactions
    • Feb 14, 1997Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 12TH december 1994 issued by the company
    Created On Oct 09, 1996
    Delivered On Oct 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 4TH december 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1996Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed & floating charges
    Created On Dec 12, 1995
    Delivered On Dec 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Dec 29, 1995Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 18, 1995
    Delivered On Jul 20, 1995
    Satisfied
    Amount secured
    £215,000 and all other monies due from the company to the chargee
    Short particulars
    One yamazaki mazak horizontal nc lathe super quickturn 18MY ser no 114036 one yamazaki mazak vertical machining centre vtc 16 cb ser no 116171.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1994
    Delivered On Dec 16, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Mar 18, 1994
    Delivered On Mar 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35-41 (odd numbers) fowler road, hainault industrial estate, redbridge,london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1994Registration of a charge (395)
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1984
    Delivered On Mar 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises known as 35/41 fowler rd, hainault, essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 28, 1984Registration of a charge
    • Feb 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 20, 1981
    Delivered On Jul 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 56/58 fowler rd, hainault, essex. Egl 26444.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1981Registration of a charge
    Legal charge
    Created On Jul 20, 1981
    Delivered On Jul 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 35/41 fowler rd, hainault, essex egl 88861.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1981Registration of a charge
    Charge
    Created On Jul 20, 1981
    Delivered On Jul 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1981Registration of a charge
    • Nov 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Mar 23, 1981
    Delivered On Apr 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hughes 500D helicopter serial/no.832D reg/no.g-peni.
    Persons Entitled
    • Allied Irish Finance Company Limited
    Transactions
    • Apr 01, 1981Registration of a charge
    Mortgage
    Created On Oct 30, 1980
    Delivered On Nov 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Aircraft reg. No g-bfay serial no. 670148D.
    Persons Entitled
    • Allied Irish Finance Company Limited
    Transactions
    • Nov 18, 1980Registration of a charge

    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