AEROFLEX TEST SOLUTIONS LIMITED
Overview
Company Name | AEROFLEX TEST SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03491978 |
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 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 Address | No |
What were the previous names of AEROFLEX TEST SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
IFR SYSTEMS LIMITED | Feb 03, 1998 | Feb 03, 1998 |
ELYTON LIMITED | Jan 13, 1998 | Jan 13, 1998 |
What are the latest accounts for AEROFLEX TEST SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AEROFLEX TEST SOLUTIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 03, 2023 |
What are the latest filings for AEROFLEX TEST SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2024 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Director's details changed for Mr Sven Evan Lewis on May 02, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Dec 06, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Shaun Doherty as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sven Evan Lewis as a director on Feb 09, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Termination of appointment of Gerhard Du Plessis as a secretary on Nov 12, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Graham Henry Kirk as a secretary on Nov 24, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of AEROFLEX TEST SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRK, Graham Henry | Secretary | Field Court Grays Inn WC1R 5EF London 3 | 277030410001 | |||||||
KIRK, Graham Henry | Director | Field Court Grays Inn WC1R 5EF London 3 | United Kingdom | British | Group General Counsel & Company Secretary | 277029320001 | ||||
LEWIS, Sven Evan | Director | Field Court Grays Inn WC1R 5EF London 3 | England | British | Director | 279712950001 | ||||
BROWN, Kevin Ian David | Secretary | Longacres House Six Hills Way SG1 2AN Stevenage | 151639900001 | |||||||
COLLOFF, Lyn Carol | Secretary | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | 210598430001 | |||||||
DU PLESSIS, Gerhard | Secretary | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | 259136470001 | |||||||
JAVES, Peter Howard | Secretary | 6 Burns Green Benington SG2 7DA Stevenage Hertfordshire | British | 54661660001 | ||||||
ROBERTSON, Iain Malcolm | Secretary | Merry Hills Cottage Merry Hills Lane RH14 0RB Loxwood West Sussex | British | Director | 30965630001 | |||||
SMITH, Derek Arthur Hodgson | Secretary | Longacres House Six Hills Way SG1 2AN Stevenage | British | Finance Director | 98066970002 | |||||
THURSTON, Colin William | Secretary | 3 Kitswell Way WD7 7HN Radlett Hertfordshire | British | 48874090001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BLOOMER, Jeffrey Alan | Director | 115 South Parkside Wichita Kansas 67209 FOREIGN Usa | American | Director | 64456600001 | |||||
COLEY, Dennis Howard | Director | 2322 High Point Court Wichita Kansas 67205 America | American | Chief Financial Officer | 72030520001 | |||||
COLLOFF, Lyn Carol | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | British | Company Secretary | 3771140004 | ||||
DOHERTY, Shaun, Dr | Director | Brook Road BH21 2BJ Wimborne Cobham England | United Kingdom | British | Company Director | 296555780001 | ||||
DU PLESSIS, Gerhard | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | South African | General Counsel | 258109140001 | ||||
GILLUM, Jeffrey Mark | Director | 328 N. Harrison, Cheney 67025 Kansas Usa | Usa | American | Director | 104289680001 | ||||
HUNT, Alfred Herbert | Director | 8 Quail Valley 67050 Garden Plain Kansa Usa | American | Chief Executive | 56951400001 | |||||
LANGLEY, Ian Phillip | Director | Longacres House Six Hills Way SG1 2AN Stevenage | England | English | Engineer | 131789880001 | ||||
MCCREARY, Michael John | Director | 3 Chalklands CB10 2ER Saffron Walden Essex | Great Britain | British | Managing Director | 36483230001 | ||||
MORGAN, Simon Peter Campbell | Director | Longacres House Six Hills Way SG1 2AN Stevenage | England | British | Finance Director | 162101510001 | ||||
MORRISON, Kenneth John | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | British | Director | 100751190001 | ||||
MURPHY, Robert (Bob) Thomas | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | United States | Chief Executive | 170394120002 | ||||
PEAVEY, Robert | Director | 11216 Valley Hi Court Wichita Kansas 67209 United States Of America | Usa | American | Accountant | 80364120001 | ||||
ROBERTSON, Iain Malcolm | Director | Merry Hills Cottage Merry Hills Lane RH14 0RB Loxwood West Sussex | United Kingdom | British | Director | 30965630001 | ||||
SKINNER, Stephen John | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | British | Chartered Accountant | 178014500001 | ||||
SMITH, Derek Arthur Hodgson | Director | Longacres House Six Hills Way SG1 2AN Stevenage | England | British | Finance Director | 98066970002 | ||||
VOGEL, Robert John | Director | 830 St Charles Place Ocean City Nj 08226 United States | Usa | American | Director | 134143040001 | ||||
WOOLSTON, Peter John | Director | 49 Talbot Street SG5 2QU Hitchin Hertfordshire | British | Director | 104024410001 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of AEROFLEX TEST SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lockman Electronic Holdings Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AEROFLEX TEST SOLUTIONS 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