B/E AEROSPACE COMPOSITES LIMITED

B/E AEROSPACE COMPOSITES LIMITED

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

    Company NameB/E AEROSPACE COMPOSITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02229527
    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 B/E AEROSPACE COMPOSITES LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Other service activities n.e.c. (96090) / Other service activities

    Where is B/E AEROSPACE COMPOSITES LIMITED located?

    Registered Office Address
    Nissen House
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of B/E AEROSPACE COMPOSITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    C2 COMPOSITES LIMITEDMay 31, 2005May 31, 2005
    STERADIAN LIMITEDMar 11, 1988Mar 11, 1988

    What are the latest accounts for B/E AEROSPACE COMPOSITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for B/E AEROSPACE COMPOSITES 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

    Director's details changed for Ryan Mark Patch on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Ryan Mark Patch on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Thomas Patrick Mccaffrey on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Thomas Patrick Mccaffrey on Jan 01, 2012

    2 pagesCH01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2011

    Statement of capital on Dec 12, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Wayne Robert Exton on Nov 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Termination of appointment of John Crouchen as a director

    1 pagesTM01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 24, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 8TB on Mar 10, 2010

    1 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    Termination of appointment of Mark Henke as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    legacy

    1 pages288a

    legacy

    4 pages363a

    Who are the officers of B/E AEROSPACE COMPOSITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    EXTON, Wayne Robert
    Sw 97th Avenue
    33176 Miami
    14307
    Florida
    Usa
    Director
    Sw 97th Avenue
    33176 Miami
    14307
    Florida
    Usa
    United States Of AmericaBritish And American119912740002
    MCCAFFREY, Thomas Patrick
    4821 South Flagler Drive
    West Palm Beach
    Florida 33405
    Usa
    Director
    4821 South Flagler Drive
    West Palm Beach
    Florida 33405
    Usa
    United StatesAmerican65416500002
    PATCH, Ryan Mark
    North Ocean Boulevard #9ne
    Boca Raton
    2066
    Florida 33431
    United States
    Director
    North Ocean Boulevard #9ne
    Boca Raton
    2066
    Florida 33431
    United States
    UsaAmerican155450050001
    PARNELL, Sylvia Pauline
    7 Totnes Road
    TQ12 1LY Newton Abbot
    Devon
    Secretary
    7 Totnes Road
    TQ12 1LY Newton Abbot
    Devon
    British48409640001
    ROBERTS, Silvan
    5 Totnes Road
    TQ12 1LY Newton Abbot
    Devon
    Secretary
    5 Totnes Road
    TQ12 1LY Newton Abbot
    Devon
    British79861760002
    WARD, Gordon William
    Wisteria Stanley Road
    RG14 7PB Newbury
    Berkshire
    Secretary
    Wisteria Stanley Road
    RG14 7PB Newbury
    Berkshire
    British23496540001
    BIRD, Michael Stanley
    951 Isles Road
    Boynton Beach
    Florida Fl 33435
    Usa
    Director
    951 Isles Road
    Boynton Beach
    Florida Fl 33435
    Usa
    United StatesBritish127573650001
    COMMANDER, Michael William, Doctor
    La Jolla Dunmore Drive
    Shaldon
    TQ14 0BJ Teignmouth
    Devon
    Director
    La Jolla Dunmore Drive
    Shaldon
    TQ14 0BJ Teignmouth
    Devon
    British58372410002
    CROUCHEN, John Mark
    Rockwood
    7 Totnes Road
    TQ12 1LY Newton Abbot
    Devon
    Director
    Rockwood
    7 Totnes Road
    TQ12 1LY Newton Abbot
    Devon
    United KingdomBritish101391860001
    HENKE, Mark Eric
    Castleton Court
    Castleton Road
    CF62 4LD St Athan
    Vale Of Glamorgan
    Director
    Castleton Court
    Castleton Road
    CF62 4LD St Athan
    Vale Of Glamorgan
    British143440160001
    LEWIS, Stuart Anthony
    33 Court Street
    TQ13 8LG Moretonhampstead
    Devon
    Director
    33 Court Street
    TQ13 8LG Moretonhampstead
    Devon
    British41230440003

    Does B/E AEROSPACE COMPOSITES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2005
    Delivered On Jul 23, 2005
    Satisfied
    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
    • Jul 23, 2005Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Apr 08, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 11, 2002
    Delivered On Jan 22, 2002
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    • Dec 16, 2005Statement 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