MCALPINE AVIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMCALPINE AVIATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01378008
    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 MCALPINE AVIATION LTD?

    • (9999) /

    Where is MCALPINE AVIATION LTD located?

    Registered Office Address
    Eaton Court
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCALPINE AVIATION LTD?

    Previous Company Names
    Company NameFromUntil
    CRESTONIC LIMITEDJul 11, 1978Jul 11, 1978

    What are the latest accounts for MCALPINE AVIATION LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for MCALPINE AVIATION LTD?

    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

    Accounts made up to Oct 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Oct 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Oct 31, 2005

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2004

    4 pagesAA

    legacy

    7 pages363s

    Accounts made up to Oct 31, 2003

    4 pagesAA

    Accounts made up to Oct 31, 2002

    4 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Oct 31, 2001

    6 pagesAA

    Full accounts made up to Oct 31, 2000

    6 pagesAA

    Who are the officers of MCALPINE AVIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    BOLT, Andrew Reginald
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    Director
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    EnglandBritishConstruction & Property63420900001
    MCALPINE, Kenneth
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    BritishBuilding & Civil Engineering C10866500001
    MCROBERT, David Malcolm
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    Director
    Hamilton House
    Abingdon Road
    OX29 7QH Standlake
    Oxon
    United KingdomBritishManaging Director81722830001
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    WOOLF, Robert Anthony
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    Secretary
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    British5215540002
    BUDDEN, Derek Ernest Arthur
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    Director
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    BritishChartered Accountant605520001

    Does MCALPINE AVIATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Apr 29, 1994
    Delivered On May 17, 1994
    Satisfied
    Amount secured
    Securing and amending a composite guarantee and debenture dated 30TH april 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 30, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Oct 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 06, 1989
    Delivered On Feb 08, 1989
    Satisfied
    Amount secured
    Sterling pounds 1,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Sir Robert Mc Alpine & Sons (Trade Investments) Limited.
    Transactions
    • Feb 08, 1989Registration of a charge
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 26, 1986
    Delivered On Apr 04, 1986
    Satisfied
    Amount secured
    Sterling pounds 1,800,000
    Short particulars
    Hangars 62,63,102 and 125 and land used as a car park, luton airport luton being leasehold land titles no BD81660, BD81658, BD82025, BD81659, BD85058 and one other number to be allocated in due course.
    Persons Entitled
    • Sir Robert Mc Alpine & Sons (Trade Investments) Limited.
    Transactions
    • Apr 04, 1986Registration of a charge
    • Mar 15, 1989Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jun 18, 1985
    Delivered On Jul 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility agreement dated 4 july 1984
    Short particulars
    All rent and monies payable as detailed on doc M38 (see doc M38 for full details).
    Persons Entitled
    • Security Pacific International Leasfinance Inc.
    Transactions
    • Jul 02, 1985Registration of a charge
    • Oct 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jun 18, 1985
    Delivered On Jul 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility agreement dated 4 july 1984.
    Short particulars
    All rent and monies payable as detailed on doc M37 (see doc M37 for full details).
    Persons Entitled
    • Security Pacific International Leasfinance Inc.
    Transactions
    • Jul 02, 1985Registration of a charge
    • Oct 22, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge over bank deposit
    Created On May 31, 1985
    Delivered On Jun 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter of agreement dated 1.4.85 and this charge
    Short particulars
    All the chargor's right title and interest in the debts as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Security Pacific International Leasfinance Inc.
    Transactions
    • Jun 13, 1985Registration of a charge
    • Oct 17, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 04, 1984
    Delivered On Jul 23, 1984
    Satisfied
    Amount secured
    All amounts due or to become due from harb al zuhair to security pacific international leasfinance inc. Under the lessee's counter indemnity dated 4TH july 1984 (but not exceeding the amount payable by the chargee under the chargee's indemnity dated 4TH july 1984) and any amounts receivable by the chargee under the terms of the charge
    Short particulars
    One bac 1-11 series 475 model 492 aircraft with msn 262 equipped with 2 rolls royce spey 512-14 engines with serial nos-7910 & 7915. see the mortgage charge document for full details.
    Persons Entitled
    • Security Pacific International Leasfinance Incorporated.
    Transactions
    • Jul 23, 1984Registration of a charge
    • Oct 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 04, 1984
    Delivered On Jul 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due to security pacific international leasfinance incorporated under a guarantee dated 4/7/84 (but not exceeding the amount payable by the chargee under the chargee's indemnity dated 4/7/84) & any amounts receivable by the chargee under the terms of the charge
    Short particulars
    One bac 1-11 series 475 model 492 aircraft with msn 260 equipped with 2 rolls royce spey 512-4 engines with serial nos 7914 & 7906. see the mortgage charge document for full details.
    Persons Entitled
    • Security Pacific International Leasfinance Incorporated.
    Transactions
    • Jul 23, 1984Registration of a charge
    • Oct 22, 1991Statement of satisfaction of a charge in full or part (403a)

    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