SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED

SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED

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

    Company NameSIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02455609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNATURE AIRCRAFT ENGINEERING SOUTHAMPTON LIMITEDOct 08, 2002Oct 08, 2002
    OSPREY AVIATION LIMITEDJan 26, 1990Jan 26, 1990
    OSPREY EXECUTIVE AVIATION LIMITEDDec 27, 1989Dec 27, 1989

    What are the latest accounts for SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 26, 2023

    What are the latest filings for SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Amended accounts for a dormant company made up to Dec 31, 2022

    7 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Jonathan Nendick as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Appointment of Mr Andrew Jonathan Scott Cowie as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Daniel David Ruback as a director on Dec 06, 2019

    1 pagesTM01

    Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019

    2 pagesPSC05

    Appointment of Mr John Angus Smith as a director on Jul 08, 2019

    2 pagesAP01

    Who are the officers of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NENDICK, Jonathan Nicholas, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    EnglandBritishAccounting - Controller296534070001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Limited 1-4
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Limited 1-4
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    ANNISS, Richard Guy
    Limehurst
    Shipley
    RH13 8PR Horsham
    West Sussex
    Secretary
    Limehurst
    Shipley
    RH13 8PR Horsham
    West Sussex
    British11164470001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Secretary
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    BritishFinancial Controller132609590003
    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
    BritishAccountant87980040001
    LAMMIMAN, Philip
    7 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    Secretary
    7 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    BritishManaging Director83820640001
    MCGREAL, Allan
    Woodbury
    Durley Road
    EX12 2HW Seaton
    Devon
    Secretary
    Woodbury
    Durley Road
    EX12 2HW Seaton
    Devon
    BritishCompany Director69445940001
    WILLIAMS, Richard Anthony
    Sunnymead Cottage
    Bradford Farm
    BH21 5BX Witchampton
    Dorset
    Secretary
    Sunnymead Cottage
    Bradford Farm
    BH21 5BX Witchampton
    Dorset
    British45850950001
    ANNISS, Richard Guy
    Limehurst
    Shipley
    RH13 8PR Horsham
    West Sussex
    Director
    Limehurst
    Shipley
    RH13 8PR Horsham
    West Sussex
    United KingdomBritishCompany Director11164470001
    BARRALET, Adrian John
    Barcombe Grange
    Alton Pancras
    DT2 7RT Dorchester
    Dorset
    Director
    Barcombe Grange
    Alton Pancras
    DT2 7RT Dorchester
    Dorset
    BritishAvaiation Manager6825910001
    BEST, David Hugh
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    BritishCompany Director93679970001
    BOUWER, Peter John
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    EnglandBritishOperations Director175773950002
    BROOKS, David Robert
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    England
    Director
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    England
    EnglandBritishCompany Director121239110004
    COWIE, Andrew Jonathan Scott
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    England
    Director
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    England
    United KingdomBritishChartered Accountant (Aca), Finance Director265191540001
    CUNYNGHAME, Andrew David Francis, Sir
    12 Vicarage Gardens
    W8 4AH London
    Director
    12 Vicarage Gardens
    W8 4AH London
    United KingdomBritishChartered Accountant1368470002
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandBritishDirector 194958620001
    FREEMAN, Yvette Helen
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    EnglandBritishDirector Business Development194958620001
    GIBNEY, Joseph Laurence
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    United KingdomUnited States Of AmericaManaging Director162041400003
    GOODING, Michael Henry
    Mill Close
    Deddington
    OX15 0UN Banbury
    8
    Oxfordshire
    England
    Director
    Mill Close
    Deddington
    OX15 0UN Banbury
    8
    Oxfordshire
    England
    United KingdomBritishAccountant136768590001
    GUINNESS, William Loel Seymour
    Arthingworth Manor
    Arthingworth
    LE16 8JT Market Harborough
    Leicestershire
    Director
    Arthingworth Manor
    Arthingworth
    LE16 8JT Market Harborough
    Leicestershire
    SwitzerlandBritishBanker3447070001
    HORSLEY, Christopher Peter Beresford
    Tidemark Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    Director
    Tidemark Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    West Sussex
    BritishCompany Director9548570001
    HORSLEY, Peter, Air Marshall Sir
    Snail Creep Houghton
    SO20 6LJ Stockbridge
    Director
    Snail Creep Houghton
    SO20 6LJ Stockbridge
    BritishCompany Director76706070001
    JOHNSTONE, Mark
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    UsaBritishChief Financial Officer139372400002
    KING, Kathleen
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    UsaUsaFinance Director175808790001
    LAMMIMAN, Philip
    7 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    Director
    7 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    United KingdomBritishManaging Director83820640001
    LEE, Stephen
    2071 Mohican Trail
    Maitland
    32751 Florida
    Usa
    Director
    2071 Mohican Trail
    Maitland
    32751 Florida
    Usa
    BritishVice President90754890002
    MACDONALD, Alexander Joseph
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    Director
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    ScotlandBritishRegional Director75479240001
    MARCHANT, Guy Stephen
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director162039480002
    MCGREAL, Allan
    Woodbury
    Durley Road
    EX12 2HW Seaton
    Devon
    Director
    Woodbury
    Durley Road
    EX12 2HW Seaton
    Devon
    BritishCompany Director69445940001
    PEARSE, Pat
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9NT Luton
    Hangar 63
    Bedfordshire
    United Kingdom
    EnglandBritishManaging Director175524860002
    PEARSON, Keith Anthony
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    BritishAccountant4709820001
    REES, Winstone David
    54 Newlyn Way
    Port Solent
    PO6 4TL Portsmouth
    Hampshire
    Director
    54 Newlyn Way
    Port Solent
    PO6 4TL Portsmouth
    Hampshire
    BritishCompany Director44385430001
    RUBACK, Daniel David
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    England
    Director
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    England
    EnglandBritishFinance Director184789960002
    STANTON, David Mark
    Uphill Grove
    NW7 4NJ London
    32
    Director
    Uphill Grove
    NW7 4NJ London
    32
    BritishAccountant140457850001

    Who are the persons with significant control of SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    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 SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2024Due to be dissolved on
    Jul 06, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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