CSE AVIATION LIMITED

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

    Company NameCSE AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03583000
    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 CSE AVIATION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CSE AVIATION LIMITED located?

    Registered Office Address
    C/O Tc Bulley Davey Limited
    1-4 London Road
    PE11 2TA Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSE AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CSE AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

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

    6 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022

    1 pagesAD01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

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

    5 pagesAA

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Who are the officers of CSE AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONGH, Frederik Christoffel
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Secretary
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    BritishChartered Accountant33657500001
    COOPER, Barry
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    Secretary
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    BritishFinance Director222122550001
    COOPER, Paul Michael
    17 Latton Close
    Chilton
    OX11 0SU Didcot
    Oxfordshire
    Secretary
    17 Latton Close
    Chilton
    OX11 0SU Didcot
    Oxfordshire
    BritishAccountant85499340001
    GOODING, Michael Henry
    Mill Close
    Deddington
    OX15 0UN Banbury
    8
    Oxfordshire
    England
    Secretary
    Mill Close
    Deddington
    OX15 0UN Banbury
    8
    Oxfordshire
    England
    BritishDirector Of Finance136768590001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    BARKER, John Ernest Ridley
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    Director
    14 Glebe Meadow
    Overton
    RG25 3ER Basingstoke
    Hants
    EnglandBritishChartered Accountant33657500001
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BRISTLIN, Anthony John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    COOPER, Barry
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    Director
    Treetops
    Stonesfield Lane
    OX7 3ER Charlbury
    Oxfordshire
    EnglandBritishFinance Director222122550001
    DAW, Michael Charles
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    Director
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    BritishDirector54233210001
    GILL, Matthew Clement Hugh
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant296377270001
    GOODING, Michael Henry
    Mill Close
    Deddington
    OX15 0UN Banbury
    8
    Oxfordshire
    England
    Director
    Mill Close
    Deddington
    OX15 0UN Banbury
    8
    Oxfordshire
    England
    United KingdomBritishDirector Of Finance136768590001
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    JONES, Stephen Kevin
    6 Dovecote Close
    Milcombe
    OX15 4RD Banbury
    Oxfordshire
    Director
    6 Dovecote Close
    Milcombe
    OX15 4RD Banbury
    Oxfordshire
    EnglandBritishManaging Director179568280001
    KENNETT, Richard John
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0LS London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0LS London
    United KingdomBritishSolicitor58830610001
    PETTEFORD, Anthony Charles
    10 The Rookery
    OX5 1AW Kidlington
    Oxfordshire
    Director
    10 The Rookery
    OX5 1AW Kidlington
    Oxfordshire
    United KingdomBritishManaging Dir123457870001
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant197961350001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishSolicitor108238440002
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    TRIVETT, Trevor Edward
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    Director
    9 Green Farm
    Adderbury
    OX17 3PD Banbury
    Oxfordshire
    EnglandBritishDirector6553600001

    Who are the persons with significant control of CSE AVIATION 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03394796
    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 CSE AVIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2024Due to be dissolved on
    Jul 06, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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