RSS JET CENTRE (PRESTWICK) LIMITED

RSS JET CENTRE (PRESTWICK) LIMITED

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

    Company NameRSS JET CENTRE (PRESTWICK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05653923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RSS JET CENTRE (PRESTWICK) LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is RSS JET CENTRE (PRESTWICK) LIMITED located?

    Registered Office Address
    C/O Tc Bulley Davey Ltd
    1-4 London Road
    PE11 2TA Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RSS JET CENTRE (PRESTWICK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEAN SKY JET CENTRE (PRESTWICK) LIMITEDJun 01, 2010Jun 01, 2010
    OCEAN SKY CORPORATE LIMITEDDec 14, 2005Dec 14, 2005

    What are the latest accounts for RSS JET CENTRE (PRESTWICK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RSS JET CENTRE (PRESTWICK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2023

    What are the latest filings for RSS JET CENTRE (PRESTWICK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA on Dec 28, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Registered office address changed from Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on Jun 27, 2022

    1 pagesAD01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Jonathan Nendick as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of RSS JET CENTRE (PRESTWICK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NENDICK, Jonathan Nicholas, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    EnglandBritishAccounting - Controller296534070001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Ltd
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Ltd
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    CROTON, Gary
    Evesham Road
    New Southgate
    N11 2RN London
    60
    Secretary
    Evesham Road
    New Southgate
    N11 2RN London
    60
    BritishHead Of Finance136821900001
    CURTIS, Gemma
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    Secretary
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    British151792170001
    ROKNI TEHRANCHIAN, Nicko
    23 Lyndhurst Road
    NW3 5NX London
    Secretary
    23 Lyndhurst Road
    NW3 5NX London
    British109669800001
    SLC CORPORATE SERVICES LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    74654310001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLISON, Edward Leonard
    3 Craigie Street
    KA9 1RF Prestwick
    Ayrshire
    Director
    3 Craigie Street
    KA9 1RF Prestwick
    Ayrshire
    ScotlandBritishManaging Director113793530001
    ASHCRAFT, Ray Allen
    Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Britannia House
    Director
    Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Britannia House
    UsaAmericanAviation Executive186543980001
    BALDWIN, Helen
    Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Britannia House
    United Kingdom
    Director
    Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Britannia House
    United Kingdom
    EnglandBritishBusiness Consultant181424030001
    BARNES, David Eugene
    c/o Landmark Aviation (Uk) Limited
    14-18 City Road
    CF24 3DL Cardiff
    C/O Legalinx Limited
    Wales
    Director
    c/o Landmark Aviation (Uk) Limited
    14-18 City Road
    CF24 3DL Cardiff
    C/O Legalinx Limited
    Wales
    UsaAmericanExecutive Vice President Of Landmark Aviation186382620001
    COCHRANE, Eric
    Cairngorm
    Grant Road
    PH26 3LD Grantown On Spey
    Morayshire
    Director
    Cairngorm
    Grant Road
    PH26 3LD Grantown On Spey
    Morayshire
    BritishAviation Consultant109669940001
    CORDEMANS, Jean Francois
    Rue De La Coulouvreniere 16
    FOREIGN Geneva
    1204
    Director
    Rue De La Coulouvreniere 16
    FOREIGN Geneva
    1204
    SwitzerlandBelgianDirector120490390001
    COWIE, Andrew Jonathan Scott
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    Bedfordshire
    England
    Director
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    Bedfordshire
    England
    United KingdomBritishChartered Accountant (Aca), Finance Director265191540001
    CURTIS, Gemma Louise
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    Director
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    United KingdomBritishCfo157653810001
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritishDirector210927030001
    GRIMES, Stephen Philip
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    Director
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    United KingdomBritishCeo131401310001
    JOHNSTONE, Mark Robin
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    Bedfordshire
    United Kingdom
    Director
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    Bedfordshire
    United Kingdom
    EnglandBritishManaging Director172350530001
    RIPLEY, Oliver
    Flat 5
    97-99 Park Street
    W1K 7HA London
    Director
    Flat 5
    97-99 Park Street
    W1K 7HA London
    BritishFinance141807700001
    RUBACK, Daniel David
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    Bedfordshire
    United Kingdom
    Director
    142 Prospect Way
    LU2 9QH Luton
    Voyager House
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director184789960002
    TEHRANCHIAN, Kurosh
    23 Lyndhurst Road
    NW3 5NX London
    Director
    23 Lyndhurst Road
    NW3 5NX London
    United KingdomBritishPrivate Equity Investor12133680001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of RSS JET CENTRE (PRESTWICK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England And Wales
    United Kingdom
    Apr 06, 2016
    142 Prospect Way
    Luton
    LU2 9QH Bedfordshire
    Voyager House
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00711628
    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.

    Does RSS JET CENTRE (PRESTWICK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2023Commencement of winding up
    Aug 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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