BBA AVIATION EUROPE LIMITED
Overview
Company Name | BBA AVIATION EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03441891 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BBA AVIATION EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
BBA AVIATION ASIG EUROPE LIMITED | Mar 31, 2010 | Mar 31, 2010 |
ASIG EUROPE LIMITED | Apr 14, 1998 | Apr 14, 1998 |
CHERINGTON LIMITED | Sep 30, 1997 | Sep 30, 1997 |
What are the latest accounts for BBA AVIATION EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BBA AVIATION EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Iain Fraser Macleod as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Certificate of change of name Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * Crown House 137-139 High Street Egham Surrey TW20 9HL* on Nov 12, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Who are the officers of BBA AVIATION EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGE, Michael Friedrich | Director | 19 Rue De Bitbourg Luxembourg L-1273 | Luxembourg | German | Manager Partner Me Business Solutions Sarl | 149031020001 | ||||
MARCINIK, Daniel Vincent | Director | 201 S Orange Ave Suite 1425 Orlando 32801 United States | United States | American | Accounting Finance Director | 126379770002 | ||||
BROOKS, David Robert | Secretary | 8 Riverside RH4 1PR Dorking Surrey | British | Chartered Accountant | 121239110003 | |||||
BROWNE, James Flannan | Secretary | 56-57 Rupert House Nevern Square SW5 9PL London | British | Solicitor | 58683020001 | |||||
BRYANS, Nicholas | Secretary | 7 Mornington Terrace NW1 7RR London | British | Solicitor | 77942530002 | |||||
HALL, David | Secretary | 210 Brooklands Road KT13 0RJ Weybridge Surrey | British | 102163120001 | ||||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | 53688190001 | ||||||
TOWNES, Stephen | Secretary | P O Box 12233 29612 Greenville South Caroline Usa | American | Company Director | 58604990001 | |||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
BROOKS, David Robert | Director | 8 Riverside RH4 1PR Dorking Surrey | United Kingdom | British | Financial Controller | 121239110003 | ||||
EDWARDS, Mark | Director | 42 George Gardens GU51 3PW Fleet Hampshire | United Kingdom | British | Managing Director | 91692090001 | ||||
JEFFERSON, Paul | Director | Wychecroft Meadow Close, Bridge CT4 5AT Canterbury Kent | England | British | Managing Director | 51407320002 | ||||
MACLEOD, Iain Fraser | Director | 59 Cite Milewee L-8064 Bertrange Luxembourg | Luxembourg | British | Director | 149031520001 | ||||
MCCARTHY, Kevin Edward Francis | Director | Flat 39 Belmont Court Highbury New Park N5 2HA London | British | Solicitor | 60452300001 | |||||
PEARSE, Francis Patrick | Director | Crown House 137-139 High Street TW20 9HL Egham Surrey | United Kingdom | British | Managing Director | 149611000001 | ||||
PEARSON, Keith Anthony | Director | 8 Home Park Mollington CH1 6NW Chester Cheshire | British | Director And Financial Control | 4709820001 | |||||
SCHWARTZ, George | Director | 644 Santa Helena 92075 Solana Beach California Usa | American | Company Director | 58605300001 | |||||
SELLAS JR, Robert Daniel | Director | 1233 Sharon Place Winter Park Fl 32789 United States Of America | United States | Vice President Operations | 92103370001 | |||||
TOWNES, Stephen | Director | P O Box 12233 29612 Greenville South Caroline Usa | American | Company Director | 58604990001 | |||||
VAN ALLEN, Bruce | Director | 32245 Equestrian Trail Sorrento Florida Fl 32776 United States Of America | American | Company Director | 77902250001 | |||||
WHITEHEAD, Thomas Peter, Mr. | Director | Broom Cottage Chorley Hall Lane SK9 7UL Alderley Edge Cheshire | United Kingdom | British | Chief Executive | 7656520002 | ||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of BBA AVIATION EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bba Overseas Holdings Limited | Apr 06, 2016 | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BBA AVIATION EUROPE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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