CSE AVIATION LIMITED
Overview
Company Name | CSE AVIATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03583000 |
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 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 Address | No |
What are the latest accounts for CSE AVIATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CSE AVIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Chase as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Jennifer Chase on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CSE AVIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE JONGH, Frederik Christoffel | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United States | American | Accountant | 295088060001 | ||||
SMITH, John Angus | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United Kingdom | British | Managing Director, Signature Emea | 111098710003 | ||||
BARKER, John Ernest Ridley | Secretary | 14 Glebe Meadow Overton RG25 3ER Basingstoke Hants | British | Chartered Accountant | 33657500001 | |||||
COOPER, Barry | Secretary | Treetops Stonesfield Lane OX7 3ER Charlbury Oxfordshire | British | Finance Director | 222122550001 | |||||
COOPER, Paul Michael | Secretary | 17 Latton Close Chilton OX11 0SU Didcot Oxfordshire | British | Accountant | 85499340001 | |||||
GOODING, Michael Henry | Secretary | Mill Close Deddington OX15 0UN Banbury 8 Oxfordshire England | British | Director Of Finance | 136768590001 | |||||
STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | 55643660001 | ||||||
BART MANAGEMENT LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||
BARKER, John Ernest Ridley | Director | 14 Glebe Meadow Overton RG25 3ER Basingstoke Hants | England | British | Chartered Accountant | 33657500001 | ||||
BLIZZARD, David John Mark | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Company Secretary/Barrister | 197464610001 | ||||
BRISTLIN, Anthony John | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Group Financial Controller | 151069580001 | ||||
CHASE, Jennifer Marianne Alison | Director | 105 Wigmore Street W1U 1QY London Bba Aviation Plc United Kingdom | United Kingdom | British | Chartered Accountant | 245067350002 | ||||
COOPER, Barry | Director | Treetops Stonesfield Lane OX7 3ER Charlbury Oxfordshire | England | British | Finance Director | 222122550001 | ||||
DAW, Michael Charles | Director | Simonswood Cottage Wellingtonia Avenue Finchampstead RG45 6AF Crowthorne Berkshire | British | Director | 54233210001 | |||||
GILL, Matthew Clement Hugh | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | England | British | Chartered Accountant | 296377270001 | ||||
GOODING, Michael Henry | Director | Mill Close Deddington OX15 0UN Banbury 8 Oxfordshire England | United Kingdom | British | Director Of Finance | 136768590001 | ||||
HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | Group Financial Controller | 115632270001 | ||||
JONES, Stephen Kevin | Director | 6 Dovecote Close Milcombe OX15 4RD Banbury Oxfordshire | England | British | Managing Director | 179568280001 | ||||
KENNETT, Richard John | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | United Kingdom | British | Solicitor | 58830610001 | ||||
PETTEFORD, Anthony Charles | Director | 10 The Rookery OX5 1AW Kidlington Oxfordshire | United Kingdom | British | Managing Dir | 123457870001 | ||||
ROBSON, James Richard Watson | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 197961350001 | ||||
SIMM, Iain David Cameron | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Solicitor | 108238440002 | ||||
STONE, Zillah Wendy | Director | 34 Meadow Road SW19 2ND London | United Kingdom | British | Solicitor | 55643660001 | ||||
TRIVETT, Trevor Edward | Director | 9 Green Farm Adderbury OX17 3PD Banbury Oxfordshire | England | British | Director | 6553600001 |
Who are the persons with significant control of CSE AVIATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oxford Aviation Holdings Limited | Apr 06, 2016 | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CSE AVIATION 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