WYCOMBE AIR CENTRE ENGINEERING LIMITED

WYCOMBE AIR CENTRE ENGINEERING LIMITED

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

    Company NameWYCOMBE AIR CENTRE ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02903890
    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 WYCOMBE AIR CENTRE ENGINEERING LIMITED?

    • (7499) /

    Where is WYCOMBE AIR CENTRE ENGINEERING LIMITED located?

    Registered Office Address
    Wycombe Air Centre Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WYCOMBE AIR CENTRE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN AIRCRAFT HANDLING LIMITEDMar 02, 1994Mar 02, 1994

    What are the latest accounts for WYCOMBE AIR CENTRE ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for WYCOMBE AIR CENTRE ENGINEERING 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

    Termination of appointment of Andrew Spencer Cruise as a director on Oct 24, 2011

    1 pagesTM01

    Termination of appointment of Christopher Leigh as a director

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher Michael Leigh as a director

    2 pagesAP01

    Appointment of Mr Andrew Spencer Cruise as a director

    2 pagesAP01

    Termination of appointment of Stephen Read as a director

    1 pagesTM01

    Annual return made up to Mar 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2011

    Statement of capital on Apr 20, 2011

    • Capital: GBP 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of James Hunter Smart as a director

    1 pagesTM01

    Termination of appointment of James Hunter Smart as a secretary

    1 pagesTM02

    Appointment of Mr James Edward Hunter Smart as a director

    2 pagesAP01

    Appointment of Mr James Edward Hunter Smart as a secretary

    1 pagesAP03

    Termination of appointment of Mike Bradly as a director

    1 pagesTM01

    Termination of appointment of Michael Bradly Russell as a secretary

    1 pagesTM02

    Annual return made up to Mar 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Mike John Bradly on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Registered office address changed from Elstree Aerodrome Borehamwood Herts WD6 3AW on Oct 05, 2009

    1 pagesAD01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of WYCOMBE AIR CENTRE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEYAMI, Shahriar
    Two Ways Avenue Road
    Bray
    SL6 1UG Maidenhead
    Berkshire
    Director
    Two Ways Avenue Road
    Bray
    SL6 1UG Maidenhead
    Berkshire
    United KingdomBritishAircraft Engineer49765160003
    BRADLY RUSSELL, Michael John
    Great Wymondley
    SG4 7ET Hitchin
    Long Close
    Hertfordshire
    Secretary
    Great Wymondley
    SG4 7ET Hitchin
    Long Close
    Hertfordshire
    BritishChartered Accountant118662260002
    CORNACCHIA, Jeffrey Robert
    38 Cromwell Road
    RG9 1JH Henley On Thames
    Oxfordshire
    Secretary
    38 Cromwell Road
    RG9 1JH Henley On Thames
    Oxfordshire
    BritishCompany Secretary3594180001
    GYSELYNCK, Richard Kim
    Sea Bank Shore Road
    IM9 6HW Port Erin
    Isle Of Man
    Secretary
    Sea Bank Shore Road
    IM9 6HW Port Erin
    Isle Of Man
    BritishAccountant10338170003
    HUNTER SMART, James Edward
    Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Wycombe Air Centre
    Buckinghamshire
    United Kingdom
    Secretary
    Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Wycombe Air Centre
    Buckinghamshire
    United Kingdom
    152626540001
    READ, Stephen John
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    Secretary
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    BritishDirector2897330004
    SARNEY, Amanda Marie
    2 Ivy Place
    Lane End
    HP14 3LQ High Wycombe
    Buckinghamshire
    Secretary
    2 Ivy Place
    Lane End
    HP14 3LQ High Wycombe
    Buckinghamshire
    British63334170002
    RICHARDS GRAY COMPANY SERVICES LTD
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    Nominee Secretary
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    900004910001
    BRADLY RUSSELL, Mike John
    Great Wymondley
    SG4 7ET Hitchin
    Long Close
    Hertfordshire
    United Kingdom
    Director
    Great Wymondley
    SG4 7ET Hitchin
    Long Close
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant107382590001
    CRUISE, Andrew Spencer
    Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Wycombe Air Centre
    Buckinghamshire
    United Kingdom
    Director
    Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Wycombe Air Centre
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector116991450001
    GYSELYNCK, Helen Patricia
    Sea Bank Shore Road
    IM9 6HW Port Erin
    Isle Of Man
    Director
    Sea Bank Shore Road
    IM9 6HW Port Erin
    Isle Of Man
    BritishSurveyor10338160003
    GYSELYNCK, Richard Kim
    Sea Bank Shore Road
    IM9 6HW Port Erin
    Isle Of Man
    Director
    Sea Bank Shore Road
    IM9 6HW Port Erin
    Isle Of Man
    EnglandBritishAccountant10338170003
    HENRY, Maurice Charles
    11 Clonard Way
    HA5 4BT Hatch End
    Middlesex
    Director
    11 Clonard Way
    HA5 4BT Hatch End
    Middlesex
    EnglandBritishCompany Director91857380001
    HUNTER SMART, James Edward
    House
    Ford
    SP4 6DX Salisbury
    Castleford Farm
    Wiltshire
    United Kingdom
    Director
    House
    Ford
    SP4 6DX Salisbury
    Castleford Farm
    Wiltshire
    United Kingdom
    United KingdomBritishChartered Accountant18240120003
    LEIGH, Christopher Michael
    Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Wycombe Air Centre
    Buckinghamshire
    United Kingdom
    Director
    Wycombe Air Park
    Booker
    SL7 3DR Marlow
    Wycombe Air Centre
    Buckinghamshire
    United Kingdom
    EnglandBritishChartered Accountant24955980002
    NICHOLSON, Alastair George
    Ashfield Barn
    Turville
    RG9 6QP Henley On Thames
    Oxfordshire
    Director
    Ashfield Barn
    Turville
    RG9 6QP Henley On Thames
    Oxfordshire
    BritishInsurance Broker8724390002
    READ, Stephen John
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    Director
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    EnglandBritishDirector2897330004
    RICHARDS GRAY SERVICES LTD
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    Nominee Director
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    900004900001

    Does WYCOMBE AIR CENTRE ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 19, 1999
    Delivered On Mar 26, 1999
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1999Registration of a charge (395)

    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