AIRDROME PARTS CO.,LIMITED

AIRDROME PARTS CO.,LIMITED

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

    Company NameAIRDROME PARTS CO.,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04976863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AIRDROME PARTS CO.,LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRDROME PARTS COMPANY LIMITEDFeb 06, 2004Feb 06, 2004
    LEGISLATOR 1664 LIMITEDNov 26, 2003Nov 26, 2003

    What are the latest accounts for AIRDROME PARTS CO.,LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2020

    What are the latest filings for AIRDROME PARTS CO.,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    1 pagesAA

    Appointment of Ms Anna Armagno as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Inderjit Kumar Rattu as a director on Aug 26, 2021

    1 pagesTM01

    Appointment of Mr Neil David Roebuck as a director on Aug 26, 2021

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    1 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    1 pagesAA

    Appointment of Mr Inderjit Kumar Rattu as a director on Feb 15, 2019

    2 pagesAP01

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Monika Anna Bailey as a director on Dec 21, 2018

    1 pagesTM01

    Termination of appointment of Monika Anna Bailey as a secretary on Dec 21, 2018

    1 pagesTM02

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

    1 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Who are the officers of AIRDROME PARTS CO.,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELSTYN, Paul
    The Old Granary
    HR3 6NY Kinnersley
    Herefordshire
    Secretary
    The Old Granary
    HR3 6NY Kinnersley
    Herefordshire
    British75860830005
    FREEMAN-MASSEY, Janet
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    Secretary
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    202781470001
    ARMAGNO, Anna Marie
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    United StatesAmerican250042270001
    ROEBUCK, Neil David
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    EnglandBritish169015260001
    BAILEY, Monika Anna
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    Secretary
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    149672850002
    EATON, James Henry
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    Secretary
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    American96544300001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    English16864370002
    BAILEY, Monika Anna
    c/o Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    Director
    c/o Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    EnglandUnited Kingdom200802490001
    BARRETT, Sean Colin
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    Director
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    United KingdomBritish175146510001
    BECKER, Roger Paul
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    Director
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    United StatesAmerican134923120001
    BLACKMORE, Steven Craig
    Portland
    4430 Se Windsor Ct
    Oregon
    Usa
    Director
    Portland
    4430 Se Windsor Ct
    Oregon
    Usa
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    Director
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    UsaUsa134747640001
    EATON, James Henry
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    Director
    1441 La Perla Avenue
    Long Beach
    Californiaca 90815 - 4132
    Amercia
    American96544300001
    FELTHAM, Emma Rachel
    62 Vane Close
    Thorpe St Andrew
    NR7 0US Norwich
    Norfolk
    Nominee Director
    62 Vane Close
    Thorpe St Andrew
    NR7 0US Norwich
    Norfolk
    British900024060001
    HACKETT, Steven Glen, Mr.
    25645 Cheryl Drive
    West Linn
    Oregon 97068
    Usa
    Director
    25645 Cheryl Drive
    West Linn
    Oregon 97068
    Usa
    United StatesAmerican155165140001
    HAGEL, Shawn Rene
    14979 Sw Juliet Terrace
    972274 Tigard
    Oregon
    United States
    Director
    14979 Sw Juliet Terrace
    972274 Tigard
    Oregon
    United States
    United StatesAmerican133366200001
    LOVOI, Paul Vincent
    1426 Hazel Boulevard
    Tulsa
    Ok 74114
    Usa
    Director
    1426 Hazel Boulevard
    Tulsa
    Ok 74114
    Usa
    British96544430002
    PATTEE, Russell Scott
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    Director
    Se Norwood Loop
    Happy Valley
    11444
    Oregon 97086
    United States
    United StatesAmerican132606280001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    RATTU, Inderjit Kumar
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    Sps Technologies Ltd
    England
    EnglandBritish129102350001
    STEIN, Kevin Michael
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    Director
    Birch Leaf Court
    63005 Chesterfiled
    17711
    Missouri
    Usa
    UsaUnited States138553520001
    WARING, David
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    Director
    2 Chariot Way
    Glebe Farm Industrial Estate
    CV21 1DA Rugby
    Warwickshire
    United KingdomBritish174037220001

    Who are the persons with significant control of AIRDROME PARTS CO.,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sps Aerostructures Limited
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    Apr 06, 2016
    Willow Drive
    Annesley
    NG15 0DP Nottingham
    Unit 21a
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityIncorporated Under The Laws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIRDROME PARTS CO.,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    • Oct 04, 2008Statement of satisfaction of a charge in full or part (403a)

    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