MH AVIATION TRANSPORT LIMITED

MH AVIATION TRANSPORT LIMITED

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

    Company NameMH AVIATION TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01190110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MH AVIATION TRANSPORT LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is MH AVIATION TRANSPORT LIMITED located?

    Registered Office Address
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MH AVIATION TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSMOS AVIATION LIMITEDAug 13, 2003Aug 13, 2003
    TRAVJET LIMITEDNov 15, 1985Nov 15, 1985
    SILVER SAWICKI TRAVEL MANAGEMENT LIMITEDNov 11, 1974Nov 11, 1974

    What are the latest accounts for MH AVIATION TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for MH AVIATION TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    50 pagesAM23

    Administrator's progress report

    47 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    51 pagesAM10

    Administrator's progress report

    50 pagesAM10

    Administrator's progress report

    51 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    62 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    171 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to 15 Canada Square Canary Wharf London E14 5GL on Oct 12, 2017

    2 pagesAD01

    Full accounts made up to Oct 31, 2016

    20 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2017

    RES15

    Full accounts made up to Oct 31, 2015

    14 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Christopher John Bennett as a director on Jan 28, 2016

    2 pagesAP01

    Termination of appointment of Barry Graham Kirk Nightingale as a director on Jan 28, 2016

    1 pagesTM01

    Appointment of Mr Andrew Lingard as a secretary on Jun 01, 2015

    2 pagesAP03

    Who are the officers of MH AVIATION TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINGARD, Andrew
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    199119080001
    BENNETT, Christopher John
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishChief Financial Officer125675610001
    FRANCIS, Richard David
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishDirector150403290002
    SWAFFIELD, Andrew John
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishCeo117589820002
    ALBERTINI, Peter Sinclair
    Hill House Filmore Hill
    Privett
    GU34 3NX Alton
    Hampshire
    Secretary
    Hill House Filmore Hill
    Privett
    GU34 3NX Alton
    Hampshire
    British9996670003
    ATKINSON, Geoffrey
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Secretary
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    BritishSolicitor50767800005
    ENTWISTLE, Malcolm Graham
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    Secretary
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    British3407980003
    MARRAY, John
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Secretary
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    166860600001
    MARTIN, Carol Anne
    50 Broadway
    Westminster
    SW1H 0BL London
    Secretary
    50 Broadway
    Westminster
    SW1H 0BL London
    British82881170001
    BCITI LEGAL SECRETARIES LIMITED
    36 Whitefriars Street
    EC4Y 8BQ London
    Secretary
    36 Whitefriars Street
    EC4Y 8BQ London
    54742050001
    AUSTIN, Michael
    Shornfield Wood House Shrub Lane
    Burwash
    TN19 7ED Etchingham
    East Sussex
    Director
    Shornfield Wood House Shrub Lane
    Burwash
    TN19 7ED Etchingham
    East Sussex
    United KingdomBritishChartered Accountant9996680002
    BOGGON, Philip Nathan
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Director
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    EnglandBritishManaging Director167917480001
    BROWN, Peter Richard
    Blackstone Lane
    Blackstone
    BN5 9TA Henfield
    Four Elms
    West Sussex
    Uk
    Director
    Blackstone Lane
    Blackstone
    BN5 9TA Henfield
    Four Elms
    West Sussex
    Uk
    EnglandBritishDirector3858240004
    FIELD, Andrew John Stanley
    Wood View
    Sliders Lane Furners Green
    TN22 3RT Uckfield
    East Sussex
    Director
    Wood View
    Sliders Lane Furners Green
    TN22 3RT Uckfield
    East Sussex
    BritishFinance Director39376600002
    JACKSON, Stuart Robert
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Director
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    United KingdomBritishCommercial Director63655390002
    MORGAN, Hugh Sinclair Cole
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Director
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    United KingdomBritishOverseas & Purchasing202780170001
    NIGHTINGALE, Barry Graham Kirk
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Director
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    EnglandBritishFinance Director80722790001
    SAWICKI, Jedrzej Kazimierz
    3 Devonshire Mews South
    W1N 1LA London
    Director
    3 Devonshire Mews South
    W1N 1LA London
    BritishTour Operator9996710002
    VINALES, Michael Angelo
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    Director
    Prospect House Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Bedfordshire
    EnglandBritishDirector98080030001

    Who are the persons with significant control of MH AVIATION TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monarch Holidays Limited
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    134
    England
    Apr 06, 2016
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    134
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number02098654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.

    Does MH AVIATION TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 24, 2014
    Delivered On Nov 03, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Petrol Jersey Limited
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2014
    Delivered On Oct 30, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    • Monarch Airlines Retirement Benefit Plan Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)

    Does MH AVIATION TRANSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2017Administration started
    Apr 08, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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