MENZIES AVIATION (EMEA) LIMITED

MENZIES AVIATION (EMEA) LIMITED

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

    Company NameMENZIES AVIATION (EMEA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04048259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MENZIES AVIATION (EMEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENZIES AVIATION GROUP (EMEA) LIMITEDMar 19, 2001Mar 19, 2001
    OGDEN GROUND SERVICES LIMITEDAug 07, 2000Aug 07, 2000

    What are the latest accounts for MENZIES AVIATION (EMEA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MENZIES AVIATION (EMEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Menzies Aviation Plc as a person with significant control on Aug 17, 2022

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr David Alastair Trollope on Aug 12, 2021

    2 pagesCH01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021

    1 pagesTM01

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

    6 pagesAA

    Appointment of Mr Owen Stephen Harkins as a secretary on Sep 04, 2020

    2 pagesAP03

    Termination of appointment of Tristan George Turnbull as a secretary on Sep 04, 2020

    1 pagesTM02

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Change of details for Menzies Aviation Plc as a person with significant control on Dec 09, 2019

    2 pagesPSC05

    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 pagesAD01

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

    4 pagesAA

    Confirmation statement made on May 24, 2019 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Matthew Brook Mccreath as a director on Mar 31, 2016

    2 pagesAP01

    Who are the officers of MENZIES AVIATION (EMEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKINS, Owen Stephen
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    Secretary
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    273971910001
    HARKINS, Owen Stephen
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    United KingdomBritish281663900001
    TROLLOPE, David Alastair
    2 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    John Menzies Plc
    Scotland
    Scotland
    Director
    2 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    John Menzies Plc
    Scotland
    Scotland
    United KingdomBritish190999310017
    GEDDES, John Francis Alexander
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    Secretary
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    British103057020002
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    TURNBULL, Tristan George
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Secretary
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    British116479100002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COOK, Jonathon
    Garden Flat
    37 Kempsford Gardens
    SW5 9LA London
    England
    Director
    Garden Flat
    37 Kempsford Gardens
    SW5 9LA London
    England
    British123635920001
    CROSS, James Mark
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish48476650002
    HUMPHREY, Peter John
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish49301180002
    MCCREATH, Matthew Brook
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    ScotlandBritish206803120001
    REDMOND, John Joseph
    Nw 126 Terrace
    Parkland Florida
    33076
    7980
    United States
    Director
    Nw 126 Terrace
    Parkland Florida
    33076
    7980
    United States
    United StatesIrish257228470001
    SAGOO, Randeep Singh
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    England
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    England
    United KingdomBritish156816370001
    SMITH, Peter Simon
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Director
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    United KingdomBritish55941400001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Director
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    British58040980001
    STEVENSON, Alison Leonie
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish And South African197853070001
    TURNBULL, Tristan George
    8 Esk Road
    KA1 3TQ Kilmarnock
    Scotland
    Director
    8 Esk Road
    KA1 3TQ Kilmarnock
    Scotland
    United KingdomBritish116479100002
    WILSON, Giles Robert Bryant
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish71115370003
    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
    MA SECRETARIES LIMITED
    Aviation House
    923 Southern Perimeter Road, Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House
    923 Southern Perimeter Road, Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    87872910002
    MAG NOMINEES LIMITED
    Aviation House
    923 Southern Perimeter Road, Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Apr 06, 2016
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2961404
    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.

    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