A F AEROSPACE LIMITED

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

    Company NameA F AEROSPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03008968
    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 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 AddressNo

    What were the previous names of A F AEROSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (255) LIMITEDJan 12, 1995Jan 12, 1995

    What are the latest accounts for A F AEROSPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for A F AEROSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 12, 2022

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 27, 2020

    1 pagesAA

    Appointment of Ms Anna Armagno as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Inderjit Kumar Rattu as a director on Aug 26, 2021

    1 pagesTM01

    Appointment of Mr Neil David Roebuck as a director on Aug 26, 2021

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    1 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    1 pagesAA

    Appointment of Mr Inderjit Kumar Rattu as a director on Feb 21, 2019

    2 pagesAP01

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Monika Anna Bailey as a director on Dec 21, 2018

    1 pagesTM01

    Termination of appointment of Monika Anna Bailey as a secretary on Dec 21, 2018

    1 pagesTM02

    Who are the officers of A F AEROSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELSTYN, Paul
    The Old Granary
    HR3 6NY Kinnersley
    Herefordshire
    Secretary
    The Old Granary
    HR3 6NY Kinnersley
    Herefordshire
    BritishSolicitor75860830005
    FREEMAN-MASSEY, Janet
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    Secretary
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    202781340001
    ARMAGNO, Anna Marie
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    United StatesAmericanCompany Director250042270001
    ROEBUCK, Neil David
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    EnglandBritishCompany Director169015260001
    BAILEY, Monika Anna
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    Secretary
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    149672750002
    DEAN, Lester Gerald
    15 Downesway
    SS7 1EE Benfleet
    Essex
    Secretary
    15 Downesway
    SS7 1EE Benfleet
    Essex
    BritishCompany Director48551450001
    EATON, James Henry
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    Secretary
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    AmericanCeo96544300001
    EATON, James Henry
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    Secretary
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    AmericanCompany Director96544300001
    HARRIS, John
    5 Sandford Way
    Dunchurch
    CV22 6NB Rugby
    Warwickshire
    Secretary
    5 Sandford Way
    Dunchurch
    CV22 6NB Rugby
    Warwickshire
    BritishFinance Director-Company Secre42022620001
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    EnglishAccountant16864370002
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BAILEY, Monika Anna
    c/o Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    Director
    c/o Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    EnglandUnited KingdomFinance Director200802490001
    BARRETT, Sean Colin
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    Director
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    United KingdomBritishDirector175146510001
    BECKER, Roger Paul
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    Director
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    United StatesAmericanVp Of Corporate Taxes134923120001
    BLACKMORE, Steven Craig
    Portland
    4430 Se Windsor Ct
    Oregon
    Usa
    Director
    Portland
    4430 Se Windsor Ct
    Oregon
    Usa
    United StatesAmericanVp & Treasurer129100160001
    COOKE, Roger Anthony
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    Director
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    UsaUsaSr Vp & General Counsel134747640001
    DEAN, Arthur William
    53 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    Director
    53 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    BritishCompany Director19953400001
    DEAN, Lester Gerald
    15 Downesway
    SS7 1EE Benfleet
    Essex
    Director
    15 Downesway
    SS7 1EE Benfleet
    Essex
    BritishCompany Director48551450001
    DEAN, Nicholas Arthur
    57 St Davids Drive
    SS9 3RE Leigh On Sea
    Essex
    Director
    57 St Davids Drive
    SS9 3RE Leigh On Sea
    Essex
    BritishFinance And Administration77231910001
    DEAN, Phillip Arthur
    138 Burges Road
    Thorpe Bay
    SS1 3JN Southend On Sea
    Essex
    Director
    138 Burges Road
    Thorpe Bay
    SS1 3JN Southend On Sea
    Essex
    BritishCompany Director19953420001
    DEAN, Phyllis Magdalene
    53 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    Director
    53 St Clements Drive
    SS9 3BJ Leigh On Sea
    Essex
    BritishCompany Director19953390001
    EATON, James Henry
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    Director
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    AmericanCompany Director96544300001
    HACKETT, Steven Glen, Mr.
    25645 Cheryl Drive
    West Linn
    Oregon 97068
    Usa
    Director
    25645 Cheryl Drive
    West Linn
    Oregon 97068
    Usa
    United StatesAmericanPresident155165140001
    HAGEL, Shawn Rene
    14979 Sw Juliet Terrace
    972274 Tigard
    Oregon
    United States
    Director
    14979 Sw Juliet Terrace
    972274 Tigard
    Oregon
    United States
    United StatesAmericanSr Vice President & Cfo133366200001
    HEATH, Robert Wilfred
    The Grange Marton Road
    Long Itchington
    CV23 8QA Rugby
    Warwickshire
    Director
    The Grange Marton Road
    Long Itchington
    CV23 8QA Rugby
    Warwickshire
    BritishDirector5139790001
    LOVOI, Paul Vincent
    1246 Hazel Boulevard
    Tulsa
    Oklahoma Ok 74114
    Usa
    Director
    1246 Hazel Boulevard
    Tulsa
    Oklahoma Ok 74114
    Usa
    AmericanAttorney98839910001
    ORAMS, Ronald Thomas
    Crane Lodge
    Bickers Hill Laxfield
    IP13 8DP Woodbridge
    Suffolk
    Director
    Crane Lodge
    Bickers Hill Laxfield
    IP13 8DP Woodbridge
    Suffolk
    BritishGeneral Manager Company Direct48551580004
    PATTEE, Russell Scott
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    Director
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    United StatesAmericanVp & Corporate Controller132606280001
    RATTU, Inderjit Kumar
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    EnglandBritishCompany Director129102350001
    STEIN, Kevin Michael
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    Director
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    UsaUnited StatesDivision President138553520001
    SWANN, Julia Ann
    31 Clyde Crescent
    SS6 7SX Rayleigh
    Essex
    Director
    31 Clyde Crescent
    SS6 7SX Rayleigh
    Essex
    BritishFinance And Administration77231740002
    WARING, David
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    Director
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    United KingdomBritishVp Of Division174037220001
    WHITWORTH, Geoffrey Noel
    Hillcrest
    Southam Road Dunchurch
    CV22 6NW Rugby
    Warwickshire
    Director
    Hillcrest
    Southam Road Dunchurch
    CV22 6NW Rugby
    Warwickshire
    United KingdomBritishDirector10912940002
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    Apr 06, 2016
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityIncorporated Under The Laws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does A F AEROSPACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    • Oct 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • G E Capital Commercial Finance Limited
    Transactions
    • Feb 22, 1999Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Jun 05, 1998Registration of a charge (395)
    • Apr 24, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Arbuthnot Latham & Co. Limited
    Transactions
    • Sep 02, 1995Registration of a charge (395)
    • Jul 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Arbuthnot Latham & Co Limited
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Jul 04, 1996Statement 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