CHEVRON AEROSTRUCTURES LIMITED
Overview
| Company Name | CHEVRON AEROSTRUCTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00938188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHEVRON AEROSTRUCTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| YEWLANDS ENGINEERING CO.LIMITED | Sep 03, 1968 | Sep 03, 1968 |
What are the latest accounts for CHEVRON AEROSTRUCTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for CHEVRON AEROSTRUCTURES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Statement of capital on Dec 09, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 1 pages | AA | ||||||||||||||
Termination of appointment of Joe Snowden as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Inderjit Kumar Rattu as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil David Roebuck as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Robert Puetz as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Inderjit Kumar Rattu as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Monika Anna Bailey as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHEVRON AEROSTRUCTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMAN-MASSEY, Janet | Secretary | Barkby Road Sps Technologies Limited LE4 9HX Leicester 191 England | 202782010001 | |||||||
| ARMANGO, Anna Marie | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 251228780001 | |||||
| BEYER, Ruth Ann | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon Usa | Unites States | American | 181546570001 | |||||
| HAGEL, Shawn | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon United States | United States | American | 92352720002 | |||||
| PUETZ, James Robert | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 284954720001 | |||||
| ROEBUCK, Neil David | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | England | British | 169015260001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ASHE, Vincent | Secretary | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||
| BAILEY, Monika Anna | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 148279150002 | |||||||
| BIRD, Julian Patrick | Secretary | 4 Manor Farm Court Back Road LE7 9LS Tilton On The Hill Leicestershire | British | 16939950002 | ||||||
| POULTNEY, Nigel Charles | Secretary | 38 Stapleton Road B80 7RH Studley Warwickshire | British | 8488600001 | ||||||
| SWINSCOE, John William | Secretary | 37 Birkdale Close Edwalton NG12 4FB Nottingham Nottinghamshire | British | 174203940001 | ||||||
| WALLIS, Michael Raymond | Secretary | 2 Bailey Close LE11 3PB Loughborough Leicestershire | English | 16864370002 | ||||||
| ASHE, Vincent | Director | 5 Ellington Way KT18 5TA Epsom Surrey | British | 38769370001 | ||||||
| BAILEY, Monika Anna | Director | c/o Sps Aerostructures Limited Willow Drive Annesley NG15 0DP Nottingham Unit 21a England | England | United Kingdom | 200802490001 | |||||
| BARRETT, Sean Colin | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United Kingdom | British | 175146510001 | |||||
| BECKER, Roger Paul | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon United States | United States | American | 134923120001 | |||||
| BLACKMORE, Steven Craig | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon United States | United States | American | 129100160001 | |||||
| COGHLAN, David John | Director | The Old Rectory Long Newnton GL8 8RR Tetbury Glos | England | British,Australian | 35532810001 | |||||
| COOKE, Roger Anthony | Director | 1910 Sw Myrtle Street 97201 Portland Oregon United States | Usa | Usa | 134747640001 | |||||
| DEE, James Digiacomo | Director | 116 Stokes Road Medford Lakes New Jersey 08055 Usa | American | 61568250002 | ||||||
| DONEGAN, Mark | Director | 2130 Windham Oaks Court West Linn Or 97068 Usa | American | 90933260002 | ||||||
| DUNLOP, Michael H S | Director | 18529 186th Pl Ne Woodinville 98072 Washington U.S.A | British | 34497020001 | ||||||
| ELDRED, Stephen Derrick | Director | 8 Woodland Way IG8 0QG Woodford Green Essex | British | 45710290001 | ||||||
| HAWKES, Geoffrey A | Director | 2810 Nw Beuhla Vista Terrace Portland Oregon 97210 Usa | Us Citizen | 76227940001 | ||||||
| KEARNEY, Matthew Joseph | Director | 62 Radnor Road KT13 8JU Weybridge Surrey | British | 37607620001 | ||||||
| KIRK, Michael David | Director | 46 Shirley Road LE2 3LJ Leicester Leicestershire | England | British | 8642430002 | |||||
| LARSSON, William Dean | Director | 1865 Palisades Terrace Lake Oswego Oregon 97034 Usa | American | 96758530001 | ||||||
| MARTIN, Haydn Robert | Director | 31 Cherry Hill Road Barnt Green B45 8LN Birmingham West Midlands | British | 65996670001 | ||||||
| MASTERMAN, Andrew Van Rensselaer | Director | Highland Avenue 19046 Jenkintown 301 Pennsylvania Usa | Usa | United States | 181401520001 | |||||
| MORRASH, John | Director | 3901 Sherwood Lane FOREIGN Doylestown Pennsylvania Bucks County 18901 Usa | Us | 29174810001 | ||||||
| PATTEE, Russell Scott | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon United States | United States | American | 132606280001 | |||||
| PEARSON, Leonard Albert | Director | Ashcombe Herington Grove Hutton CM13 2NW Brentwood Essex | British | 53735710001 | ||||||
| RAMPTON, Geoffrey Roy | Director | Gunn Cottage Station Road South Leigh OX8 6XJ Witney Oxfordshire | British | 12413300001 | ||||||
| RATTU, Inderjit Kumar | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | England | British | 129102350001 |
Who are the persons with significant control of CHEVRON AEROSTRUCTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sps Chevron Limited | Apr 06, 2016 | Barkby Road LE4 9HX Leicester 191 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHEVRON AEROSTRUCTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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