SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED
Overview
Company Name | SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02455609 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
- Scheduled passenger air transport (51101) / Transportation and storage
- Non-scheduled passenger air transport (51102) / Transportation and storage
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED located?
Registered Office Address | C/O Tc Bulley Limited 1-4 1-4 London Road PE11 2TA Spalding Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
Company Name | From | Until |
---|---|---|
SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITED | Oct 08, 2002 | Oct 08, 2002 |
OSPREY AVIATION LIMITED | Jan 26, 1990 | Jan 26, 1990 |
OSPREY EXECUTIVE AVIATION LIMITED | Dec 27, 1989 | Dec 27, 1989 |
What are the latest accounts for SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 26, 2023 |
What are the latest filings for SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Limited 1-4 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 24, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Voyager House 142 Prospect Way Luton LU2 9QH England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on Jun 27, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Jonathan Nendick as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew Jonathan Scott Cowie as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel David Ruback as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr John Angus Smith as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NENDICK, Jonathan Nicholas, Mr. | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | England | British | Accounting - Controller | 296534070001 | ||||
SMITH, John Angus | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Limited 1-4 Lincolnshire | United Kingdom | British | Managing Director, Signature Emea | 111098710003 | ||||
ANNISS, Richard Guy | Secretary | Limehurst Shipley RH13 8PR Horsham West Sussex | British | 11164470001 | ||||||
BAKER, Rachel Dawn | Secretary | Appleby Gardens LU6 3DB Dunstable 1 Bedfordshire United Kingdom | British | Financial Controller | 132609590003 | |||||
HALL, Gareth | Secretary | 210 Brooklands Road KT13 0RJ Weybridge Surrey | British | Accountant | 126581500001 | |||||
HINGSTON, Paul Anthony | Secretary | 26 Knights Orchard HP1 3QA Hemel Hempstead Hertfordshire | British | Accountant | 87980040001 | |||||
LAMMIMAN, Philip | Secretary | 7 Wickham Drive Corfe Mullen BH21 3JT Wimborne Dorset | British | Managing Director | 83820640001 | |||||
MCGREAL, Allan | Secretary | Woodbury Durley Road EX12 2HW Seaton Devon | British | Company Director | 69445940001 | |||||
WILLIAMS, Richard Anthony | Secretary | Sunnymead Cottage Bradford Farm BH21 5BX Witchampton Dorset | British | 45850950001 | ||||||
ANNISS, Richard Guy | Director | Limehurst Shipley RH13 8PR Horsham West Sussex | United Kingdom | British | Company Director | 11164470001 | ||||
BARRALET, Adrian John | Director | Barcombe Grange Alton Pancras DT2 7RT Dorchester Dorset | British | Avaiation Manager | 6825910001 | |||||
BEST, David Hugh | Director | 6 Cunningham Gardens PA6 7GA Houston Renfrewshire | British | Company Director | 93679970001 | |||||
BOUWER, Peter John | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire United Kingdom | England | British | Operations Director | 175773950002 | ||||
BROOKS, David Robert | Director | 142 Prospect Way LU2 9QH Luton Voyager House England | England | British | Company Director | 121239110004 | ||||
COWIE, Andrew Jonathan Scott | Director | 142 Prospect Way LU2 9QH Luton Voyager House England | United Kingdom | British | Chartered Accountant (Aca), Finance Director | 265191540001 | ||||
CUNYNGHAME, Andrew David Francis, Sir | Director | 12 Vicarage Gardens W8 4AH London | United Kingdom | British | Chartered Accountant | 1368470002 | ||||
FREEMAN, Yvette Helen | Director | Wigmore Street W1U 1QY London 105 United Kingdom | England | British | Director | 194958620001 | ||||
FREEMAN, Yvette Helen | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire | England | British | Director Business Development | 194958620001 | ||||
GIBNEY, Joseph Laurence | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire United Kingdom | United Kingdom | United States Of America | Managing Director | 162041400003 | ||||
GOODING, Michael Henry | Director | Mill Close Deddington OX15 0UN Banbury 8 Oxfordshire England | United Kingdom | British | Accountant | 136768590001 | ||||
GUINNESS, William Loel Seymour | Director | Arthingworth Manor Arthingworth LE16 8JT Market Harborough Leicestershire | Switzerland | British | Banker | 3447070001 | ||||
HORSLEY, Christopher Peter Beresford | Director | Tidemark Spinney Lane Itchenor PO20 7DJ Chichester West Sussex | British | Company Director | 9548570001 | |||||
HORSLEY, Peter, Air Marshall Sir | Director | Snail Creep Houghton SO20 6LJ Stockbridge | British | Company Director | 76706070001 | |||||
JOHNSTONE, Mark | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire United Kingdom | Usa | British | Chief Financial Officer | 139372400002 | ||||
KING, Kathleen | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire United Kingdom | Usa | Usa | Finance Director | 175808790001 | ||||
LAMMIMAN, Philip | Director | 7 Wickham Drive Corfe Mullen BH21 3JT Wimborne Dorset | United Kingdom | British | Managing Director | 83820640001 | ||||
LEE, Stephen | Director | 2071 Mohican Trail Maitland 32751 Florida Usa | British | Vice President | 90754890002 | |||||
MACDONALD, Alexander Joseph | Director | 4 Stanely Drive PA2 6HE Paisley Renfrewshire | Scotland | British | Regional Director | 75479240001 | ||||
MARCHANT, Guy Stephen | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire United Kingdom | England | British | Finance Director | 162039480002 | ||||
MCGREAL, Allan | Director | Woodbury Durley Road EX12 2HW Seaton Devon | British | Company Director | 69445940001 | |||||
PEARSE, Pat | Director | Percival Way London Luton Airport LU2 9NT Luton Hangar 63 Bedfordshire United Kingdom | England | British | Managing Director | 175524860002 | ||||
PEARSON, Keith Anthony | Director | 8 Home Park Mollington CH1 6NW Chester Cheshire | British | Accountant | 4709820001 | |||||
REES, Winstone David | Director | 54 Newlyn Way Port Solent PO6 4TL Portsmouth Hampshire | British | Company Director | 44385430001 | |||||
RUBACK, Daniel David | Director | 142 Prospect Way LU2 9QH Luton Voyager House England | England | British | Finance Director | 184789960002 | ||||
STANTON, David Mark | Director | Uphill Grove NW7 4NJ London 32 | British | Accountant | 140457850001 |
Who are the persons with significant control of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Signature Aviation Plc | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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