VVB AVIATION CHARTER SERVICES LIMITED

VVB AVIATION CHARTER SERVICES LIMITED

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

    Company NameVVB AVIATION CHARTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05716125
    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 VVB AVIATION CHARTER SERVICES LIMITED?

    • Freight air transport (51210) / Transportation and storage

    Where is VVB AVIATION CHARTER SERVICES LIMITED located?

    Registered Office Address
    De Beauvoir Farm Church Road
    Ramsden Heath
    CM11 1PW Billericay
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of VVB AVIATION CHARTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECT HELICOPTERS LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for VVB AVIATION CHARTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for VVB AVIATION CHARTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2016 to Apr 30, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 102
    SH01

    Termination of appointment of Mario Anthony James Fulgoni as a director on Dec 21, 2015

    1 pagesTM01

    Termination of appointment of Paul Bruce Dickinson as a director on Dec 21, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 21/12/2015
    RES13

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Apr 29, 2015Clarification Second filing SH01 for 30/09/2014

    Annual return made up to Feb 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 102
    SH01

    Statement of capital following an allotment of shares on Sep 15, 2014

    • Capital: GBP 101
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Previous accounting period shortened from Apr 30, 2015 to Sep 30, 2014

    3 pagesAA01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2014

    • Capital: GBP 102
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 29, 2015Clarification A second filed SH01 was registered on 29/04/2015

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Mario Anthony James Fulgoni as a director on Sep 30, 2014

    2 pagesAP01

    Appointment of Mr Paul Bruce Dickinson as a director on Sep 30, 2014

    2 pagesAP01

    Termination of appointment of Paul Ellingford as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of VVB AVIATION CHARTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDE, Rosemary
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    Secretary
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    British152872660001
    HINDE, Stephen Kenneth
    De Beauvoir Farm Church Road
    Ramsden Heath
    CM11 1PW Billericay
    Essex
    Director
    De Beauvoir Farm Church Road
    Ramsden Heath
    CM11 1PW Billericay
    Essex
    United KingdomBritish57182880001
    RACE, Glyn John Alan
    New Providence Wharf
    Fairmont Avenue
    E14 9PB London
    107
    United Kingdom
    Director
    New Providence Wharf
    Fairmont Avenue
    E14 9PB London
    107
    United Kingdom
    EnglandBritish97301390001
    HILLER, Lorraine Carol
    73 Forest Drive
    CM1 2TT Chelmsford
    Essex
    Secretary
    73 Forest Drive
    CM1 2TT Chelmsford
    Essex
    British90273050001
    JAHANFAR, Ahmad
    Clanbrae
    South Hanningfield Road, South Hanningfield
    CM3 8HX Chelmsford
    Essex
    Secretary
    Clanbrae
    South Hanningfield Road, South Hanningfield
    CM3 8HX Chelmsford
    Essex
    British110889420002
    CHAPLIN, Ian Roy
    46 Orchard Avenue
    CM13 2DP Brentwood
    Essex
    Director
    46 Orchard Avenue
    CM13 2DP Brentwood
    Essex
    United KingdomBritish98269760001
    DICKINSON, Paul Bruce
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    Director
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    United KingdomBritish10689400001
    ELLINGFORD, Paul Malcolm Brian
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    United Kingdom
    Director
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    United Kingdom
    United KingdomBritish149979990001
    FULGONI, Mario Anthony James
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    Director
    Church Road
    Ramsden Heath
    CM11 1PW Billericay
    De Beauvoir Farm
    Essex
    EnglandBritish77022760002
    JAHANFAR, Ahmad
    Clanbrae
    South Hanningfield Road, South Hanningfield
    CM3 8HX Chelmsford
    Essex
    Director
    Clanbrae
    South Hanningfield Road, South Hanningfield
    CM3 8HX Chelmsford
    Essex
    United KingdomBritish110889420002
    JAHANFAR, Nathalie
    Clanbrae South Hanningfield Road
    South Hanningfield
    CM3 8HX Chelmsford
    Essex
    Director
    Clanbrae South Hanningfield Road
    South Hanningfield
    CM3 8HX Chelmsford
    Essex
    British124228880002

    Who are the persons with significant control of VVB AVIATION CHARTER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hinde Holdings
    Priory Close
    LA1 1XB Lancaster
    St Marys Gate
    England
    Apr 06, 2016
    Priory Close
    LA1 1XB Lancaster
    St Marys Gate
    England
    No
    Legal FormParent
    Legal AuthorityUk
    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.

    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