MENZIES AVIATION (EMEA) LIMITED
Overview
| Company Name | MENZIES AVIATION (EMEA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04048259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENZIES AVIATION (EMEA) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MENZIES AVIATION (EMEA) LIMITED located?
| Registered Office Address | Mw1 Building 557 Shoreham Road Heathrow Airport TW6 3RT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MENZIES AVIATION (EMEA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MENZIES AVIATION GROUP (EMEA) LIMITED | Mar 19, 2001 | Mar 19, 2001 |
| OGDEN GROUND SERVICES LIMITED | Aug 07, 2000 | Aug 07, 2000 |
What are the latest accounts for MENZIES AVIATION (EMEA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MENZIES AVIATION (EMEA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Menzies Aviation Plc as a person with significant control on Aug 17, 2022 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Alastair Trollope on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Owen Stephen Harkins as a secretary on Sep 04, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tristan George Turnbull as a secretary on Sep 04, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Menzies Aviation Plc as a person with significant control on Dec 09, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on Dec 09, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Brook Mccreath as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of MENZIES AVIATION (EMEA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARKINS, Owen Stephen | Secretary | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 United Kingdom | 273971910001 | |||||||
| HARKINS, Owen Stephen | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 United Kingdom | United Kingdom | British | 281663900001 | |||||
| TROLLOPE, David Alastair | Director | 2 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh John Menzies Plc Scotland Scotland | United Kingdom | British | 190999310017 | |||||
| GEDDES, John Francis Alexander | Secretary | 4 Hunters Mews Alma Road SL4 3SL Windsor Surrey | British | 103057020002 | ||||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| TURNBULL, Tristan George | Secretary | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | British | 116479100002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| COOK, Jonathon | Director | Garden Flat 37 Kempsford Gardens SW5 9LA London England | British | 123635920001 | ||||||
| CROSS, James Mark | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | 48476650002 | |||||
| HUMPHREY, Peter John | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 49301180002 | |||||
| MCCREATH, Matthew Brook | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Scotland | British | 206803120001 | |||||
| REDMOND, John Joseph | Director | Nw 126 Terrace Parkland Florida 33076 7980 United States | United States | Irish | 257228470001 | |||||
| SAGOO, Randeep Singh | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex England | United Kingdom | British | 156816370001 | |||||
| SMITH, Peter Simon | Director | South Lodge Paddockhurst Lane RH17 6QZ Balcombe West Sussex | United Kingdom | British | 55941400001 | |||||
| SMYTH, Craig Allan Gibson | Director | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
| STEVENSON, Alison Leonie | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British And South African | 197853070001 | |||||
| TURNBULL, Tristan George | Director | 8 Esk Road KA1 3TQ Kilmarnock Scotland | United Kingdom | British | 116479100002 | |||||
| WILSON, Giles Robert Bryant | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | 71115370003 | |||||
| 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 | |||||||
| MA SECRETARIES LIMITED | Director | Aviation House 923 Southern Perimeter Road, Heathrow Airport TW6 3AE Hounslow Middlesex | 87872910002 | |||||||
| MAG NOMINEES LIMITED | Director | Aviation House 923 Southern Perimeter Road, Heathrow Airport TW6 3AE Hounslow Middlesex | 87872860002 |
Who are the persons with significant control of MENZIES AVIATION (EMEA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Aviation Plc | Apr 06, 2016 | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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