MENZIES SELECT LIMITED

MENZIES SELECT LIMITED

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

    Company NameMENZIES SELECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01376327
    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 MENZIES SELECT LIMITED?

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

    Where is MENZIES SELECT LIMITED located?

    Registered Office Address
    Unit E, Twelvetrees Business Park
    Twelvetrees Crescent
    E3 3JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MENZIES SELECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED AVIATION LIMITEDJun 30, 1978Jun 30, 1978

    What are the latest accounts for MENZIES SELECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MENZIES SELECT 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

    3 pagesDS01

    Satisfaction of charge 013763270002 in full

    4 pagesMR04

    Satisfaction of charge 013763270001 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 13, 2019

    • Capital: GBP 238,783
    3 pagesSH01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Registration of charge 013763270002, created on Mar 28, 2019

    26 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture 04/09/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 013763270001, created on Sep 04, 2018

    63 pagesMR01

    Appointment of Mr Greggory John Michael as a director on Sep 04, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    May 09, 2019Clarification A SECOND FILED AP01 WAS REGISTERED ON 09/05/2019

    Termination of appointment of Giles Robert Bryant Wilson as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018

    1 pagesTM02

    Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018

    1 pagesTM01

    Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on Sep 11, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of MENZIES SELECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish183278190001
    MICHAEL, Gregory John
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    United KingdomBritish250488740001
    ASHALL, Craig
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British161811590001
    BUTCHER, Ian Philip
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    Secretary
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    British14256800003
    GEDDES, John Francis Alexander
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Secretary
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    188527530001
    KEANE, Thomas
    Prospect House Prospect Road
    Widcombe
    BA2 6AY Bath
    Secretary
    Prospect House Prospect Road
    Widcombe
    BA2 6AY Bath
    British2115000002
    SEPHTON, Carolyn
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    Secretary
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    British140547110001
    TURNBULL, David Alistair
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    167489060001
    TWEEDIE, Andrew
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British156647780001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BALLINGER, Martin Stanley Andrew
    Bolam Hall East
    NE61 3UA Morpeth
    Northumberland
    Director
    Bolam Hall East
    NE61 3UA Morpeth
    Northumberland
    British47470190002
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish188546240002
    BLAND, Catherine Mary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish153744340002
    BOLTON, John Andrew
    17 Stonehill
    Two Mile Ash
    MK8 8DN Milton Keynes
    Buckinghamshire
    Director
    17 Stonehill
    Two Mile Ash
    MK8 8DN Milton Keynes
    Buckinghamshire
    British17884760001
    BUTCHER, Ian Philip
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    Director
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    British14256800003
    CAPSTICK, John Dacre
    5 Colnebridge Close
    Market Square
    Staines
    Middx
    Director
    5 Colnebridge Close
    Market Square
    Staines
    Middx
    British942440001
    CASSIE, Mark Stephen
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish161586010001
    CLARK, Dennis Leslie
    Green Hollow
    4 Camden Park Road
    BR7 5HG Chislehurst
    Kent
    Director
    Green Hollow
    4 Camden Park Road
    BR7 5HG Chislehurst
    Kent
    British1261970001
    COLE, David John
    108 Manor Lane
    TW16 6JB Sunbury On Thames
    Middlesex
    Director
    108 Manor Lane
    TW16 6JB Sunbury On Thames
    Middlesex
    British55519970001
    CONNOR, Terence Michael
    Bishops Folly
    SG10 6HW Much Hadham
    Hertfordshire
    Director
    Bishops Folly
    SG10 6HW Much Hadham
    Hertfordshire
    United KingdomBritish71616010001
    COWLEY, Walter Leo
    Bennett Avenue
    Elmswell
    IP30 9EY Bury St Edmunds
    Woodgrange
    Suffolk
    United Kingdom
    Director
    Bennett Avenue
    Elmswell
    IP30 9EY Bury St Edmunds
    Woodgrange
    Suffolk
    United Kingdom
    United KingdomBritish45468780002
    DODGSON, Arthur
    14 Eden Way
    TS22 5NU Billingham
    Cleveland
    Director
    14 Eden Way
    TS22 5NU Billingham
    Cleveland
    United KingdomBritish28016810001
    DYSON, Jane Allison
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    United KingdomBritish103858670002
    GRACIE, Gavin Hugh
    39 Hilltop Avenue
    MK18 1YH Buckingham
    Buckinghamshire
    Director
    39 Hilltop Avenue
    MK18 1YH Buckingham
    Buckinghamshire
    British70976100001
    GUEST, Lawrence Kingsley
    Shearwater House
    1 Sea Grove
    PO20 9HT Selsey
    West Sussex
    Director
    Shearwater House
    1 Sea Grove
    PO20 9HT Selsey
    West Sussex
    Great BritainBritish2986010002
    HUNT, Richard John
    1 Rawlings Court
    MK17 9QB Woburn
    Bedfordshire
    Director
    1 Rawlings Court
    MK17 9QB Woburn
    Bedfordshire
    United KingdomBritish87620300001
    JARED, Dennis
    The Beehive
    1 Lilley Bottom Road
    SG4 8HS Whitwell
    Hertfordshire
    Director
    The Beehive
    1 Lilley Bottom Road
    SG4 8HS Whitwell
    Hertfordshire
    EnglandBritish116765640001
    LUDEMAN, Keith Lawrence
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    Director
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    United KingdomBritish114461470001
    MCINTOSH, David Dennis
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish85826730002
    MORTON, David Emerson
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish13180890002
    MOYES, Christopher
    Heathcroft
    Potters Bank
    DH1 3RR Durham City
    Director
    Heathcroft
    Potters Bank
    DH1 3RR Durham City
    British3134490003
    O'BOYLE, Peter James
    2 Strood Gate
    North Common Road Wivelsfield Green
    RH17 7RY Haywards Heath
    West Sussex
    Director
    2 Strood Gate
    North Common Road Wivelsfield Green
    RH17 7RY Haywards Heath
    West Sussex
    British23606500002
    PRODGER, Simon Mark
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    United KingdomBritish116319510001
    STEWART, Philip John
    Behind The Hills
    Hills Lane
    DE73 1HY Derby
    Derbyshire
    Director
    Behind The Hills
    Hills Lane
    DE73 1HY Derby
    Derbyshire
    British100508650001
    SWIFT, Nicholas
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go-Ahead Group Plc
    Director
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go-Ahead Group Plc
    United KingdomBritish90315200001

    Who are the persons with significant control of MENZIES SELECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1430241
    Natures of Control
    • The person holds, 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MENZIES SELECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2019
    Delivered On Apr 05, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland as Senior Security Agent
    Transactions
    • Apr 05, 2019Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 19, 2018
    Satisfied
    Brief description
    Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Sep 19, 2018Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)

    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