AEROFLEX TEST SOLUTIONS LIMITED

AEROFLEX TEST SOLUTIONS LIMITED

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

    Company NameAEROFLEX TEST SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03491978
    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 AEROFLEX TEST SOLUTIONS LIMITED?

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

    Where is AEROFLEX TEST SOLUTIONS LIMITED located?

    Registered Office Address
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of AEROFLEX TEST SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFR SYSTEMS LIMITEDFeb 03, 1998Feb 03, 1998
    ELYTON LIMITEDJan 13, 1998Jan 13, 1998

    What are the latest accounts for AEROFLEX TEST SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AEROFLEX TEST SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2023

    What are the latest filings for AEROFLEX TEST SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2024

    13 pagesLIQ03

    Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to 3 Field Court Grays Inn London WC1R 5EF on Dec 14, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Director's details changed for Mr Sven Evan Lewis on May 02, 2023

    2 pagesCH01

    Confirmation statement made on Aug 03, 2023 with updates

    4 pagesCS01

    Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on May 02, 2023

    1 pagesAD01

    Statement of capital on Dec 06, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Termination of appointment of Shaun Doherty as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Mr Sven Evan Lewis as a director on Feb 09, 2021

    2 pagesAP01

    Registered office address changed from C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT on Jan 28, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Gerhard Du Plessis as a secretary on Nov 12, 2020

    1 pagesTM02

    Appointment of Mr Graham Henry Kirk as a secretary on Nov 24, 2020

    2 pagesAP03

    Who are the officers of AEROFLEX TEST SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Graham Henry
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Secretary
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    277030410001
    KIRK, Graham Henry
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    United KingdomBritishGroup General Counsel & Company Secretary277029320001
    LEWIS, Sven Evan
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    EnglandBritishDirector279712950001
    BROWN, Kevin Ian David
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    Secretary
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    151639900001
    COLLOFF, Lyn Carol
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    210598430001
    DU PLESSIS, Gerhard
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    259136470001
    JAVES, Peter Howard
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    Secretary
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    British54661660001
    ROBERTSON, Iain Malcolm
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    Secretary
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    BritishDirector30965630001
    SMITH, Derek Arthur Hodgson
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    Secretary
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    BritishFinance Director98066970002
    THURSTON, Colin William
    3 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    Secretary
    3 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    British48874090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLOOMER, Jeffrey Alan
    115 South Parkside
    Wichita Kansas 67209
    FOREIGN Usa
    Director
    115 South Parkside
    Wichita Kansas 67209
    FOREIGN Usa
    AmericanDirector64456600001
    COLEY, Dennis Howard
    2322 High Point Court
    Wichita
    Kansas 67205
    America
    Director
    2322 High Point Court
    Wichita
    Kansas 67205
    America
    AmericanChief Financial Officer72030520001
    COLLOFF, Lyn Carol
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandBritishCompany Secretary3771140004
    DOHERTY, Shaun, Dr
    Brook Road
    BH21 2BJ Wimborne
    Cobham
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham
    England
    United KingdomBritishCompany Director296555780001
    DU PLESSIS, Gerhard
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandSouth AfricanGeneral Counsel258109140001
    GILLUM, Jeffrey Mark
    328 N. Harrison,
    Cheney
    67025 Kansas
    Usa
    Director
    328 N. Harrison,
    Cheney
    67025 Kansas
    Usa
    UsaAmericanDirector104289680001
    HUNT, Alfred Herbert
    8 Quail Valley
    67050 Garden Plain
    Kansa
    Usa
    Director
    8 Quail Valley
    67050 Garden Plain
    Kansa
    Usa
    AmericanChief Executive56951400001
    LANGLEY, Ian Phillip
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    Director
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    EnglandEnglishEngineer131789880001
    MCCREARY, Michael John
    3 Chalklands
    CB10 2ER Saffron Walden
    Essex
    Director
    3 Chalklands
    CB10 2ER Saffron Walden
    Essex
    Great BritainBritishManaging Director36483230001
    MORGAN, Simon Peter Campbell
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    Director
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    EnglandBritishFinance Director162101510001
    MORRISON, Kenneth John
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandBritishDirector100751190001
    MURPHY, Robert (Bob) Thomas
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandUnited StatesChief Executive170394120002
    PEAVEY, Robert
    11216 Valley Hi Court
    Wichita
    Kansas 67209
    United States Of America
    Director
    11216 Valley Hi Court
    Wichita
    Kansas 67209
    United States Of America
    UsaAmericanAccountant80364120001
    ROBERTSON, Iain Malcolm
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    Director
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    United KingdomBritishDirector30965630001
    SKINNER, Stephen John
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandBritishChartered Accountant178014500001
    SMITH, Derek Arthur Hodgson
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    Director
    Longacres House
    Six Hills Way
    SG1 2AN Stevenage
    EnglandBritishFinance Director98066970002
    VOGEL, Robert John
    830 St Charles Place
    Ocean City
    Nj 08226
    United States
    Director
    830 St Charles Place
    Ocean City
    Nj 08226
    United States
    UsaAmericanDirector134143040001
    WOOLSTON, Peter John
    49 Talbot Street
    SG5 2QU Hitchin
    Hertfordshire
    Director
    49 Talbot Street
    SG5 2QU Hitchin
    Hertfordshire
    BritishDirector104024410001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of AEROFLEX TEST SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lockman Electronic Holdings Limited
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Apr 06, 2016
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number1672274
    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 AEROFLEX TEST SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2025Due to be dissolved on
    Nov 20, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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