CHEVRON AEROSPACE GROUP LIMITED

CHEVRON AEROSPACE GROUP LIMITED

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

    Company NameCHEVRON AEROSPACE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03359799
    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 CHEVRON AEROSPACE GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHEVRON AEROSPACE GROUP LIMITED located?

    Registered Office Address
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEVRON AEROSPACE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAVCO 118 LIMITEDApr 25, 1997Apr 25, 1997

    What are the latest accounts for CHEVRON AEROSPACE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CHEVRON AEROSPACE GROUP 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

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Termination of appointment of Russell Scott Pattee as a director on Nov 17, 2012

    1 pagesTM01

    Termination of appointment of Sean Colin Barrett as a director on Aug 29, 2012

    1 pagesTM01

    Annual return made up to Apr 16, 2012 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2012

    Statement of capital on May 21, 2012

    • Capital: GBP 1,950,341.45
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Apr 16, 2011 with full list of shareholders

    11 pagesAR01

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

    1 pagesAA

    Annual return made up to Apr 16, 2010 with full list of shareholders

    10 pagesAR01

    Appointment of Mrs Monika Anna Frankow as a secretary

    1 pagesAP03

    Termination of appointment of Michael Wallis as a secretary

    1 pagesTM02

    Accounts made up to Mar 31, 2009

    1 pagesAA

    legacy

    1 pages288a

    legacy

    6 pages363a

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of CHEVRON AEROSPACE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKOW, Monika Anna
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Secretary
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    149673460001
    BECKER, Roger Paul
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    Director
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    United StatesAmerican134923120001
    BLACKMORE, Steven Craig
    Se Windsor Ct
    Portland
    4430
    Oregon
    Usa
    Director
    Se Windsor Ct
    Portland
    4430
    Oregon
    Usa
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    Sw Myrtle Street
    97201 Portland
    1910
    Oregon
    United States
    Director
    Sw Myrtle Street
    97201 Portland
    1910
    Oregon
    United States
    UsaUsa134747640001
    HAGEL, Shawn
    Sw 107th Terrace
    Tigard
    Oregon
    15190
    97224
    Usa
    Director
    Sw 107th Terrace
    Tigard
    Oregon
    15190
    97224
    Usa
    United StatesAmerican92352720002
    STEIN, Kevin Michael
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    Director
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    UsaUnited States138553520001
    BIRD, Julian Patrick
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    Secretary
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    British16939950002
    SKILLINGTON, Tony
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    Secretary
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    British8211910002
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    English16864370002
    EM SECRETARIAL LIMITED
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    Secretary
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    51102900001
    BARRETT, Sean Colin
    90a Newbold Road
    LE9 9GS Desford
    Leicestershire
    Director
    90a Newbold Road
    LE9 9GS Desford
    Leicestershire
    United KingdomBritish77594060001
    DEE, James Digiacomo
    116 Stokes Road
    Medford Lakes
    New Jersey
    08055
    Usa
    Director
    116 Stokes Road
    Medford Lakes
    New Jersey
    08055
    Usa
    American61568250002
    DILLON, John Eamon
    Embassy House 60 Church Street
    B3 2DJ Birmingham
    Director
    Embassy House 60 Church Street
    B3 2DJ Birmingham
    British54871970005
    DONEGAN, Mark
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    Director
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    American90933260002
    HAWKES, Geoffrey A
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Director
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Us Citizen76227940001
    KIRK, Michael David
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    Director
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    EnglandBritish8642430002
    LARSSON, William Dean
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    Director
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    American96758530001
    MARTIN, Haydn Robert
    31 Cherry Hill Road
    Barnt Green
    B45 8LN Birmingham
    West Midlands
    Director
    31 Cherry Hill Road
    Barnt Green
    B45 8LN Birmingham
    West Midlands
    British65996670001
    MORRASH, John
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Director
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Us29174810001
    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 StatesAmerican132606280001
    ROSKOPF, Mark R
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    Director
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    American92313320001
    SHOCKLEY, William Martin
    7 Crimson Leaf Dr.
    Newtown, Pa 18940
    Bucks County
    18940
    U.S.A.
    Director
    7 Crimson Leaf Dr.
    Newtown, Pa 18940
    Bucks County
    18940
    U.S.A.
    American113231610001
    SKILLINGTON, Tony
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    Director
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    United KingdomBritish8211910002
    SWINSCOE, John William
    37 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    Director
    37 Birkdale Close
    Edwalton
    NG12 4FB Nottingham
    Nottinghamshire
    EnglandBritish174203940001
    ZMINDA, Margaret
    C/O Sps Technologies Inc Corporate
    Offices Two Pitcairn Place Suite 200
    165 Township Line Road Jenkintown
    Pa 19046
    Usa
    Director
    C/O Sps Technologies Inc Corporate
    Offices Two Pitcairn Place Suite 200
    165 Township Line Road Jenkintown
    Pa 19046
    Usa
    American65135430002
    EM FORMATIONS LIMITED
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    Director
    44 The Ropewalk
    NG1 5EL Nottingham
    Nottinghamshire
    51102890001

    Does CHEVRON AEROSPACE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 06, 1997
    Delivered On Aug 20, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1997Registration 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