BBA AVIATION LYNTON GROUP LIMITED

BBA AVIATION LYNTON GROUP LIMITED

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

    Company NameBBA AVIATION LYNTON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01755460
    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 BBA AVIATION LYNTON GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BBA AVIATION LYNTON GROUP LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BBA AVIATION LYNTON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNTON GROUP LIMITEDSep 22, 1983Sep 22, 1983

    What are the latest accounts for BBA AVIATION LYNTON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BBA AVIATION LYNTON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    8 pagesLIQ01

    Registered office address changed from Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Jan 13, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 02, 2020

    LRESSP

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Iain Fraser Macleod as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH on Jan 23, 2017

    1 pagesAD01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on May 03, 2016

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 3,450,100
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 3,450,100
    SH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 3,450,100
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Who are the officers of BBA AVIATION LYNTON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGE, Michael Friedrich
    19 Rue De Bitbourg
    L-1273
    Luxembourg
    Luxembourg
    Director
    19 Rue De Bitbourg
    L-1273
    Luxembourg
    Luxembourg
    LuxembourgGermanManaging Partner Me Business Solutions S A R L149031020001
    MARCINIK, Daniel Vincent
    201 S.Orange Avenue
    Suite 1425
    Orlando
    Florida
    United States
    Director
    201 S.Orange Avenue
    Suite 1425
    Orlando
    Florida
    United States
    United StatesAmericanAccounting Finance Director126379770002
    ATKINSON, Alan Keith
    6 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Secretary
    6 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    British13834020001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Secretary
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    BritishAviation132609590003
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Secretary
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    BritishAccountant126581500001
    HINGSTON, Paul Anthony
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    Secretary
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    British87980040001
    HOLDER, Geoffrey Robert John
    6 Broadhurst Grove
    Lychpit
    RG24 8SB Basingstoke
    Hampshire
    Secretary
    6 Broadhurst Grove
    Lychpit
    RG24 8SB Basingstoke
    Hampshire
    British42824590001
    KEANE, Sarah Jennie
    169 Haverstock Hill
    NW3 4QT London
    Secretary
    169 Haverstock Hill
    NW3 4QT London
    British15070660001
    KELLY, Jonathan Paul
    Four Winds Nunnery Lane
    WR5 1RQ Worcester
    Worcestershire
    Secretary
    Four Winds Nunnery Lane
    WR5 1RQ Worcester
    Worcestershire
    British813250001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Director
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    United KingdomBritishFinancial Controller132609590003
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritishChartered Accountant33657500001
    BEST, David Hugh
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    BritishCompany Director93679970001
    DOLLAR, David Graham
    Knowl Hill Farm
    Knowl Hill
    RG10 9YE Reading
    Director
    Knowl Hill Farm
    Knowl Hill
    RG10 9YE Reading
    BritishCompany Director56744730001
    DUPEE JR, Paul Rich
    24 Wilton Crescent
    SW1X 8SA London
    Director
    24 Wilton Crescent
    SW1X 8SA London
    AmericanCompany Director32236940001
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Director
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    BritishFinance Director126581500001
    HAMBRO, Richard Alexander
    Waverton House
    GL56 9TB Moreton In Marsh
    Gloucestershire
    Director
    Waverton House
    GL56 9TB Moreton In Marsh
    Gloucestershire
    BritishInvestment Banker85114460001
    JOHNSTONE, Mark
    Greatwater Drive
    Windermere
    Florida
    6030
    34786
    Usa
    Director
    Greatwater Drive
    Windermere
    Florida
    6030
    34786
    Usa
    UsaBritishChief Financial Officer139372400001
    LEE, Stephen
    2071 Mohican Trail
    Maitland
    32751 Florida
    Usa
    Director
    2071 Mohican Trail
    Maitland
    32751 Florida
    Usa
    BritishVice President90754890002
    MACLEOD, Iain Fraser
    59 Cite Millewee
    L-8064
    Bertrange
    Luxembourg
    Director
    59 Cite Millewee
    L-8064
    Bertrange
    Luxembourg
    LuxembourgBritishDirector149031520001
    MARTIN, Peter
    121 Coleherne Court
    Old Brompton Road
    SW5 0EB London
    Director
    121 Coleherne Court
    Old Brompton Road
    SW5 0EB London
    BritishSolicitor36608350002
    PEARSON, Keith Anthony
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    BritishDivisional Financial Controlle4709820001
    TENNANT, Christopher John
    73 Elizabeth Street
    SW1W 9PJ London
    Director
    73 Elizabeth Street
    SW1W 9PJ London
    BritishChief Executive30142970001
    WHITEHEAD, Thomas Peter, Mr.
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    Director
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    United KingdomBritishChief Executive7656520002

    Who are the persons with significant control of BBA AVIATION LYNTON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number885456
    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 BBA AVIATION LYNTON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage
    Created On Sep 03, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One sikorsky S76A aircraft reg no g-buxb serial number 760086 with all engines records log books manuals technical data other materials and documents relating to the aircraft please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Oct 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Sep 03, 1998
    Delivered On Sep 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One sikorsky S76B aircraft reg no g-bwdo manufacturers serial no 760356WITH all engines records log books manuals technical data and other documents for full details of charged assets please refer to form 395.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    Debenture
    Created On Dec 23, 1997
    Delivered On Jan 07, 1998
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1998Registration of a charge (395)
    Debenture
    Created On Dec 11, 1989
    Delivered On Dec 18, 1989
    Outstanding
    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
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Dec 18, 1989Registration of a charge
    Letter of charge
    Created On Aug 29, 1989
    Delivered On Sep 06, 1989
    Outstanding
    Amount secured
    All monies due of or to become due from lynton group inc. A nd/or lynton aviation limited and/or lynton platinum club limited and/or lynton jet limited to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account (s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 1989Registration of a charge
    Aircraft mortgage
    Created On Jul 19, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and or agreement an even date.
    Short particulars
    Mitsubishi MU300 diamond aircraft serial no. A090 reg. G-tomy together with all parts & engines, all logs & manuels & all insurances.
    Persons Entitled
    • Oston Airfinance Limited.
    Transactions
    • Jul 27, 1989Registration of a charge
    • Dec 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Nov 22, 1988
    Delivered On Dec 01, 1988
    Outstanding
    Amount secured
    All monies due or to become due from lynton aviation limited and/or lynton international limited and/or lynton platinum club limited and/or lynton jet l imited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1988Registration of a charge
    Letter of charge
    Created On Aug 02, 1988
    Delivered On Aug 17, 1988
    Outstanding
    Amount secured
    All moneys now due or hereafter to become due or from time to time accruing due from lynton aviation LTD and/or lynton international LTD and/or lynton jet LTD to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1988Registration of a charge
    Deed of mortgage (aircraft)
    Created On Dec 21, 1987
    Delivered On Jan 08, 1988
    Satisfied
    Amount secured
    Securing £578,000 due from the company to menton holdings LTD.
    Short particulars
    The aircraft aerospatiale helicopter model AS355F1 serial number 5260 re g number g-muff previously (g-corr) the engines aelison engines model C20F membees 840682 840673 which are installed on the aircraft at the date of this deed.see doc M233/11JAN/ln.
    Persons Entitled
    • Menton Holdings LTD
    Transactions
    • Jan 08, 1988Registration of a charge
    Debenture
    Created On Oct 18, 1983
    Delivered On Oct 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a shareholders agreement
    Short particulars
    Fixed & floating charge over undertaking and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Lion Helicopters Limited
    Transactions
    • Oct 20, 1983Registration of a charge

    Does BBA AVIATION LYNTON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2020Commencement of winding up
    May 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG 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