MENZIES SELECT LIMITED
Overview
| Company Name | MENZIES SELECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01376327 |
| 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 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 Address | No |
What were the previous names of MENZIES SELECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED AVIATION LIMITED | Jun 30, 1978 | Jun 30, 1978 |
What are the latest accounts for MENZIES SELECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MENZIES SELECT 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 | 3 pages | DS01 | ||||||||||||||||||
Satisfaction of charge 013763270002 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 013763270001 in full | 4 pages | MR04 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 15, 2019
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2019
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on May 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||||||||||||||||||
Registration of charge 013763270002, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 013763270001, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Giles Robert Bryant Wilson as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||||||
Who are the officers of MENZIES SELECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 183278190001 | |||||
| MICHAEL, Gregory John | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | United Kingdom | British | 250488740001 | |||||
| ASHALL, Craig | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | British | 161811590001 | ||||||
| BUTCHER, Ian Philip | Secretary | Church Farm High Row Caldwell DL11 7QQ Richmond North Yorkshire | British | 14256800003 | ||||||
| GEDDES, John Francis Alexander | Secretary | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | 188527530001 | |||||||
| KEANE, Thomas | Secretary | Prospect House Prospect Road Widcombe BA2 6AY Bath | British | 2115000002 | ||||||
| SEPHTON, Carolyn | Secretary | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 3rd Floor | British | 140547110001 | ||||||
| TURNBULL, David Alistair | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | 167489060001 | |||||||
| TWEEDIE, Andrew | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | British | 156647780001 | ||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||
| BALLINGER, Martin Stanley Andrew | Director | Bolam Hall East NE61 3UA Morpeth Northumberland | British | 47470190002 | ||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 188546240002 | |||||
| BLAND, Catherine Mary | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 153744340002 | |||||
| BOLTON, John Andrew | Director | 17 Stonehill Two Mile Ash MK8 8DN Milton Keynes Buckinghamshire | British | 17884760001 | ||||||
| BUTCHER, Ian Philip | Director | Church Farm High Row Caldwell DL11 7QQ Richmond North Yorkshire | British | 14256800003 | ||||||
| CAPSTICK, John Dacre | Director | 5 Colnebridge Close Market Square Staines Middx | British | 942440001 | ||||||
| CASSIE, Mark Stephen | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 161586010001 | |||||
| CLARK, Dennis Leslie | Director | Green Hollow 4 Camden Park Road BR7 5HG Chislehurst Kent | British | 1261970001 | ||||||
| COLE, David John | Director | 108 Manor Lane TW16 6JB Sunbury On Thames Middlesex | British | 55519970001 | ||||||
| CONNOR, Terence Michael | Director | Bishops Folly SG10 6HW Much Hadham Hertfordshire | United Kingdom | British | 71616010001 | |||||
| COWLEY, Walter Leo | Director | Bennett Avenue Elmswell IP30 9EY Bury St Edmunds Woodgrange Suffolk United Kingdom | United Kingdom | British | 45468780002 | |||||
| DODGSON, Arthur | Director | 14 Eden Way TS22 5NU Billingham Cleveland | United Kingdom | British | 28016810001 | |||||
| DYSON, Jane Allison | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | United Kingdom | British | 103858670002 | |||||
| GRACIE, Gavin Hugh | Director | 39 Hilltop Avenue MK18 1YH Buckingham Buckinghamshire | British | 70976100001 | ||||||
| GUEST, Lawrence Kingsley | Director | Shearwater House 1 Sea Grove PO20 9HT Selsey West Sussex | Great Britain | British | 2986010002 | |||||
| HUNT, Richard John | Director | 1 Rawlings Court MK17 9QB Woburn Bedfordshire | United Kingdom | British | 87620300001 | |||||
| JARED, Dennis | Director | The Beehive 1 Lilley Bottom Road SG4 8HS Whitwell Hertfordshire | England | British | 116765640001 | |||||
| LUDEMAN, Keith Lawrence | Director | 6th Floor 1 Warwick Row SW1E 5ER London The Go Ahead Group Plc | United Kingdom | British | 114461470001 | |||||
| MCINTOSH, David Dennis | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 85826730002 | |||||
| MORTON, David Emerson | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 13180890002 | |||||
| MOYES, Christopher | Director | Heathcroft Potters Bank DH1 3RR Durham City | British | 3134490003 | ||||||
| O'BOYLE, Peter James | Director | 2 Strood Gate North Common Road Wivelsfield Green RH17 7RY Haywards Heath West Sussex | British | 23606500002 | ||||||
| PRODGER, Simon Mark | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | United Kingdom | British | 116319510001 | |||||
| STEWART, Philip John | Director | Behind The Hills Hills Lane DE73 1HY Derby Derbyshire | British | 100508650001 | ||||||
| SWIFT, Nicholas | Director | 6th Floor 1 Warwick Row SW1E 5ER London The Go-Ahead Group Plc | United Kingdom | British | 90315200001 |
Who are the persons with significant control of MENZIES SELECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Distribution Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MENZIES SELECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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