A F AEROSPACE LIMITED
Overview
Company Name | A F AEROSPACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03008968 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A F AEROSPACE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A F AEROSPACE LIMITED located?
Registered Office Address | Sps Technologies Ltd 191 Barkby Road Troon Industrial Area LE4 9HX Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A F AEROSPACE LIMITED?
Company Name | From | Until |
---|---|---|
MEAUJO (255) LIMITED | Jan 12, 1995 | Jan 12, 1995 |
What are the latest accounts for A F AEROSPACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for A F AEROSPACE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 12, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 1 pages | AA | ||||||||||
Appointment of Ms Anna Armagno as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Inderjit Kumar Rattu as a director on Aug 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil David Roebuck as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 Chariot Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DA to Sps Technologies Ltd 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on Apr 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 1 pages | AA | ||||||||||
Appointment of Mr Inderjit Kumar Rattu as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Monika Anna Bailey as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Monika Anna Bailey as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of A F AEROSPACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDELSTYN, Paul | Secretary | The Old Granary HR3 6NY Kinnersley Herefordshire | British | Solicitor | 75860830005 | |||||
FREEMAN-MASSEY, Janet | Secretary | Barkby Road Sps Technologies Limited LE4 9HX Leicester 191 England | 202781340001 | |||||||
ARMAGNO, Anna Marie | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester Sps Technologies Ltd England | United States | American | Company Director | 250042270001 | ||||
ROEBUCK, Neil David | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester Sps Technologies Ltd England | England | British | Company Director | 169015260001 | ||||
BAILEY, Monika Anna | Secretary | 2 Chariot Way Glebe Farm Industrial Estate CV21 1DA Rugby Warwickshire | 149672750002 | |||||||
DEAN, Lester Gerald | Secretary | 15 Downesway SS7 1EE Benfleet Essex | British | Company Director | 48551450001 | |||||
EATON, James Henry | Secretary | 1441 La Perla Avenue Long Beach Californiaca 90815 - 4132 Amercia | American | Ceo | 96544300001 | |||||
EATON, James Henry | Secretary | 1441 La Perla Avenue Long Beach Californiaca 90815 - 4132 Amercia | American | Company Director | 96544300001 | |||||
HARRIS, John | Secretary | 5 Sandford Way Dunchurch CV22 6NB Rugby Warwickshire | British | Finance Director-Company Secre | 42022620001 | |||||
WALLIS, Michael Raymond | Secretary | 2 Bailey Close LE11 3PB Loughborough Leicestershire | English | Accountant | 16864370002 | |||||
PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
BAILEY, Monika Anna | Director | c/o Sps Aerostructures Limited Willow Drive Annesley NG15 0DP Nottingham Unit 21a England | England | United Kingdom | Finance Director | 200802490001 | ||||
BARRETT, Sean Colin | Director | 2 Chariot Way Glebe Farm Industrial Estate CV21 1DA Rugby Warwickshire | United Kingdom | British | Director | 175146510001 | ||||
BECKER, Roger Paul | Director | Country Lake Estates Drive 63005 Chesterfield 1407 Missouri Usa | United States | American | Vp Of Corporate Taxes | 134923120001 | ||||
BLACKMORE, Steven Craig | Director | Portland 4430 Se Windsor Ct Oregon Usa | United States | American | Vp & Treasurer | 129100160001 | ||||
COOKE, Roger Anthony | Director | 1910 Sw Myrtle Street 97201 Portland Oregon United States | Usa | Usa | Sr Vp & General Counsel | 134747640001 | ||||
DEAN, Arthur William | Director | 53 St Clements Drive SS9 3BJ Leigh On Sea Essex | British | Company Director | 19953400001 | |||||
DEAN, Lester Gerald | Director | 15 Downesway SS7 1EE Benfleet Essex | British | Company Director | 48551450001 | |||||
DEAN, Nicholas Arthur | Director | 57 St Davids Drive SS9 3RE Leigh On Sea Essex | British | Finance And Administration | 77231910001 | |||||
DEAN, Phillip Arthur | Director | 138 Burges Road Thorpe Bay SS1 3JN Southend On Sea Essex | British | Company Director | 19953420001 | |||||
DEAN, Phyllis Magdalene | Director | 53 St Clements Drive SS9 3BJ Leigh On Sea Essex | British | Company Director | 19953390001 | |||||
EATON, James Henry | Director | 1441 La Perla Avenue Long Beach Californiaca 90815 - 4132 Amercia | American | Company Director | 96544300001 | |||||
HACKETT, Steven Glen, Mr. | Director | 25645 Cheryl Drive West Linn Oregon 97068 Usa | United States | American | President | 155165140001 | ||||
HAGEL, Shawn Rene | Director | 14979 Sw Juliet Terrace 972274 Tigard Oregon United States | United States | American | Sr Vice President & Cfo | 133366200001 | ||||
HEATH, Robert Wilfred | Director | The Grange Marton Road Long Itchington CV23 8QA Rugby Warwickshire | British | Director | 5139790001 | |||||
LOVOI, Paul Vincent | Director | 1246 Hazel Boulevard Tulsa Oklahoma Ok 74114 Usa | American | Attorney | 98839910001 | |||||
ORAMS, Ronald Thomas | Director | Crane Lodge Bickers Hill Laxfield IP13 8DP Woodbridge Suffolk | British | General Manager Company Direct | 48551580004 | |||||
PATTEE, Russell Scott | Director | Se Norwood Loop Happy Valley 11444 Oregon 97086 United States | United States | American | Vp & Corporate Controller | 132606280001 | ||||
RATTU, Inderjit Kumar | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester Sps Technologies Ltd England | England | British | Company Director | 129102350001 | ||||
STEIN, Kevin Michael | Director | Birch Leaf Court 63005 Chesterfiled 17711 Missouri Usa | Usa | United States | Division President | 138553520001 | ||||
SWANN, Julia Ann | Director | 31 Clyde Crescent SS6 7SX Rayleigh Essex | British | Finance And Administration | 77231740002 | |||||
WARING, David | Director | 2 Chariot Way Glebe Farm Industrial Estate CV21 1DA Rugby Warwickshire | United Kingdom | British | Vp Of Division | 174037220001 | ||||
WHITWORTH, Geoffrey Noel | Director | Hillcrest Southam Road Dunchurch CV22 6NW Rugby Warwickshire | United Kingdom | British | Director | 10912940002 | ||||
MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of A F AEROSPACE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sps Aerostructures Limited | Apr 06, 2016 | Willow Drive Annesley NG15 0DP Nottingham Unit 21a England | No | ||||
| |||||||
Natures of Control
|
Does A F AEROSPACE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 24, 2004 Delivered On Mar 30, 2004 | 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
| ||||
Transactions
| ||||
Debenture | Created On Feb 22, 1999 Delivered On Feb 22, 1999 | 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
| ||||
Transactions
| ||||
Debenture deed | Created On Oct 27, 1998 Delivered On Nov 03, 1998 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jun 03, 1998 Delivered On Jun 05, 1998 | 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
| ||||
Transactions
| ||||
Legal charge | Created On Aug 30, 1995 Delivered On Sep 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property situate at no 2 chariot way rugby warwickshire k/a unit 7 glebe farm industrial park with all buildings and fixtures and all rental income see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 03, 1995 Delivered On Feb 15, 1995 | Satisfied | Amount secured All moneys due or to become due from meaujo (255) limited now known as a f aerospace limited 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
| ||||
Transactions
|
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