BBA AVIATION EUROPE LIMITED

BBA AVIATION EUROPE LIMITED

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

    Company NameBBA AVIATION EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03441891
    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 BBA AVIATION EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BBA AVIATION EUROPE LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BBA AVIATION EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBA AVIATION ASIG EUROPE LIMITEDMar 31, 2010Mar 31, 2010
    ASIG EUROPE LIMITEDApr 14, 1998Apr 14, 1998
    CHERINGTON LIMITEDSep 30, 1997Sep 30, 1997

    What are the latest accounts for BBA AVIATION EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BBA AVIATION EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Jan 15, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 02, 2020

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Iain Fraser Macleod as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Certificate of change of name

    Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2017

    Change of name by resolution

    NM01

    Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England to 3rd Floor 105 Wigmore Street London W1U 1QY on Jan 25, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE on May 04, 2016

    1 pagesAD01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 3,135,001
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 3,135,001
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Registered office address changed from * Crown House 137-139 High Street Egham Surrey TW20 9HL* on Nov 12, 2013

    1 pagesAD01

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 3,135,001
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Who are the officers of BBA AVIATION EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGE, Michael Friedrich
    19 Rue De Bitbourg
    Luxembourg L-1273
    Director
    19 Rue De Bitbourg
    Luxembourg L-1273
    LuxembourgGermanManager Partner Me Business Solutions Sarl149031020001
    MARCINIK, Daniel Vincent
    201 S Orange Ave
    Suite 1425
    Orlando
    32801
    United States
    Director
    201 S Orange Ave
    Suite 1425
    Orlando
    32801
    United States
    United StatesAmericanAccounting Finance Director126379770002
    BROOKS, David Robert
    8 Riverside
    RH4 1PR Dorking
    Surrey
    Secretary
    8 Riverside
    RH4 1PR Dorking
    Surrey
    BritishChartered Accountant121239110003
    BROWNE, James Flannan
    56-57 Rupert House
    Nevern Square
    SW5 9PL London
    Secretary
    56-57 Rupert House
    Nevern Square
    SW5 9PL London
    BritishSolicitor58683020001
    BRYANS, Nicholas
    7 Mornington Terrace
    NW1 7RR London
    Secretary
    7 Mornington Terrace
    NW1 7RR London
    BritishSolicitor77942530002
    HALL, David
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Secretary
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British102163120001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    TOWNES, Stephen
    P O Box 12233
    29612 Greenville
    South Caroline
    Usa
    Secretary
    P O Box 12233
    29612 Greenville
    South Caroline
    Usa
    AmericanCompany Director58604990001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    BROOKS, David Robert
    8 Riverside
    RH4 1PR Dorking
    Surrey
    Director
    8 Riverside
    RH4 1PR Dorking
    Surrey
    United KingdomBritishFinancial Controller121239110003
    EDWARDS, Mark
    42 George Gardens
    GU51 3PW Fleet
    Hampshire
    Director
    42 George Gardens
    GU51 3PW Fleet
    Hampshire
    United KingdomBritishManaging Director91692090001
    JEFFERSON, Paul
    Wychecroft
    Meadow Close, Bridge
    CT4 5AT Canterbury
    Kent
    Director
    Wychecroft
    Meadow Close, Bridge
    CT4 5AT Canterbury
    Kent
    EnglandBritishManaging Director51407320002
    MACLEOD, Iain Fraser
    59 Cite Milewee
    L-8064
    Bertrange
    Luxembourg
    Director
    59 Cite Milewee
    L-8064
    Bertrange
    Luxembourg
    LuxembourgBritishDirector149031520001
    MCCARTHY, Kevin Edward Francis
    Flat 39 Belmont Court
    Highbury New Park
    N5 2HA London
    Director
    Flat 39 Belmont Court
    Highbury New Park
    N5 2HA London
    BritishSolicitor60452300001
    PEARSE, Francis Patrick
    Crown House
    137-139 High Street
    TW20 9HL Egham
    Surrey
    Director
    Crown House
    137-139 High Street
    TW20 9HL Egham
    Surrey
    United KingdomBritishManaging Director149611000001
    PEARSON, Keith Anthony
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    BritishDirector And Financial Control4709820001
    SCHWARTZ, George
    644 Santa Helena
    92075 Solana Beach
    California
    Usa
    Director
    644 Santa Helena
    92075 Solana Beach
    California
    Usa
    AmericanCompany Director58605300001
    SELLAS JR, Robert Daniel
    1233 Sharon Place
    Winter Park
    Fl 32789
    United States Of America
    Director
    1233 Sharon Place
    Winter Park
    Fl 32789
    United States Of America
    United StatesVice President Operations92103370001
    TOWNES, Stephen
    P O Box 12233
    29612 Greenville
    South Caroline
    Usa
    Director
    P O Box 12233
    29612 Greenville
    South Caroline
    Usa
    AmericanCompany Director58604990001
    VAN ALLEN, Bruce
    32245 Equestrian Trail
    Sorrento
    Florida Fl 32776
    United States Of America
    Director
    32245 Equestrian Trail
    Sorrento
    Florida Fl 32776
    United States Of America
    AmericanCompany Director77902250001
    WHITEHEAD, Thomas Peter, Mr.
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    Director
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    United KingdomBritishChief Executive7656520002
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of BBA AVIATION EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number885456
    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 BBA AVIATION EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2020Commencement of winding up
    May 15, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London

    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