AIRDROME PARTS CO.,LIMITED
Overview
| Company Name | AIRDROME PARTS CO.,LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04976863 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRDROME PARTS CO.,LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AIRDROME PARTS CO.,LIMITED located?
| Registered Office Address | Sps Technologies Ltd 191 Barkby Road Troon Industrial Area LE4 9HX Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRDROME PARTS CO.,LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRDROME PARTS COMPANY LIMITED | Feb 06, 2004 | Feb 06, 2004 |
| LEGISLATOR 1664 LIMITED | Nov 26, 2003 | Nov 26, 2003 |
What are the latest accounts for AIRDROME PARTS CO.,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for AIRDROME PARTS CO.,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 1 pages | AA | ||||||||||
Appointment of Ms Anna Armagno as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Inderjit Kumar Rattu as a director on Aug 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil David Roebuck as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 Chariot Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DA to Sps Technologies Ltd 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on Apr 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 1 pages | AA | ||||||||||
Appointment of Mr Inderjit Kumar Rattu as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Monika Anna Bailey as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Monika Anna Bailey as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Who are the officers of AIRDROME PARTS CO.,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDELSTYN, Paul | Secretary | The Old Granary HR3 6NY Kinnersley Herefordshire | British | 75860830005 | ||||||
| FREEMAN-MASSEY, Janet | Secretary | Barkby Road Sps Technologies Limited LE4 9HX Leicester 191 England | 202781470001 | |||||||
| ARMAGNO, Anna Marie | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester Sps Technologies Ltd England | United States | American | 250042270001 | |||||
| ROEBUCK, Neil David | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester Sps Technologies Ltd England | England | British | 169015260001 | |||||
| BAILEY, Monika Anna | Secretary | 2 Chariot Way Glebe Farm Industrial Estate CV21 1DA Rugby Warwickshire | 149672850002 | |||||||
| EATON, James Henry | Secretary | 1441 La Perla Avenue Long Beach Californiaca 90815 - 4132 Amercia | American | 96544300001 | ||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| WALLIS, Michael Raymond | Secretary | 2 Bailey Close LE11 3PB Loughborough Leicestershire | English | 16864370002 | ||||||
| BAILEY, Monika Anna | Director | c/o Sps Aerostructures Limited Willow Drive Annesley NG15 0DP Nottingham Unit 21a England | England | United Kingdom | 200802490001 | |||||
| BARRETT, Sean Colin | Director | 2 Chariot Way Glebe Farm Industrial Estate CV21 1DA Rugby Warwickshire | United Kingdom | British | 175146510001 | |||||
| BECKER, Roger Paul | Director | Country Lake Estates Drive 63005 Chesterfield 1407 Missouri Usa | United States | American | 134923120001 | |||||
| BLACKMORE, Steven Craig | Director | Portland 4430 Se Windsor Ct Oregon Usa | United States | American | 129100160001 | |||||
| COOKE, Roger Anthony | Director | 1910 Sw Myrtle Street 97201 Portland Oregon United States | Usa | Usa | 134747640001 | |||||
| EATON, James Henry | Director | 1441 La Perla Avenue Long Beach Californiaca 90815 - 4132 Amercia | American | 96544300001 | ||||||
| FELTHAM, Emma Rachel | Nominee Director | 62 Vane Close Thorpe St Andrew NR7 0US Norwich Norfolk | British | 900024060001 | ||||||
| HACKETT, Steven Glen, Mr. | Director | 25645 Cheryl Drive West Linn Oregon 97068 Usa | United States | American | 155165140001 | |||||
| HAGEL, Shawn Rene | Director | 14979 Sw Juliet Terrace 972274 Tigard Oregon United States | United States | American | 133366200001 | |||||
| LOVOI, Paul Vincent | Director | 1426 Hazel Boulevard Tulsa Ok 74114 Usa | British | 96544430002 | ||||||
| PATTEE, Russell Scott | Director | Se Norwood Loop Happy Valley 11444 Oregon 97086 United States | United States | American | 132606280001 | |||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| RATTU, Inderjit Kumar | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester Sps Technologies Ltd England | England | British | 129102350001 | |||||
| STEIN, Kevin Michael | Director | Birch Leaf Court 63005 Chesterfiled 17711 Missouri Usa | Usa | United States | 138553520001 | |||||
| WARING, David | Director | 2 Chariot Way Glebe Farm Industrial Estate CV21 1DA Rugby Warwickshire | United Kingdom | British | 174037220001 |
Who are the persons with significant control of AIRDROME PARTS CO.,LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sps Aerostructures Limited | Apr 06, 2016 | Willow Drive Annesley NG15 0DP Nottingham Unit 21a England | No | ||||
| |||||||
Natures of Control
| |||||||
Does AIRDROME PARTS CO.,LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 24, 2004 Delivered On Mar 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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