MARSHALL AVIATION SERVICES LIMITED
Overview
| Company Name | MARSHALL AVIATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06018571 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARSHALL AVIATION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARSHALL AVIATION SERVICES LIMITED located?
| Registered Office Address | Begbies Traynor Suite Wg3 The Officers' Mess Business Centre Royston Road CB22 4QH Duxford Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSHALL AVIATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAWKER BEECHCRAFT LIMITED | Jan 08, 2007 | Jan 08, 2007 |
| GREENBULB LIMITED | Dec 05, 2006 | Dec 05, 2006 |
What are the latest accounts for MARSHALL AVIATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MARSHALL AVIATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from First Floor 24 High Street Maynards Whittlesford CB22 4LT to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on Feb 12, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2019 | 19 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to First Floor 24 High Street Maynards Whittlesford CB22 4LT on Sep 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 05, 2017 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Jane Sanderson as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Jane Sanderson as a director on Jul 24, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Termination of appointment of Stephen John Fitz-Gerald as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Victoria Jane Sanderson as a director on Jan 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Termination of appointment of Glen John Clark as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gary John Scott Moynehan on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Appointment of Mr Stephen John Fitz-Gerald as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary John Scott Moynehan as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Kevin Jones as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MARSHALL AVIATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOYNIHAN, Sarah Jane | Secretary | The Officers' Mess Business Centre Royston Road CB22 4QH Duxford Begbies Traynor Suite Wg3 Cambridge | 181054440001 | |||||||
| MOYNEHAN, Gary John Scott | Director | The Officers' Mess Business Centre Royston Road CB22 4QH Duxford Begbies Traynor Suite Wg3 Cambridge | England | British | 198257430002 | |||||
| BAILEY, Pamela Elaine | Secretary | Douglas, Ks 12799 Sw 210th Butler County 67039 | British | 145984760001 | ||||||
| LEHMAN, Gail | Secretary | 2319 North Rosemont Circle Wichita Ks 67228 Usa | American | 126798990001 | ||||||
| PATANKAR, Suwad | Secretary | Flat 30 Donald Hunter House, 1 Post Office Approach E7 0QQ London | British | 117634680001 | ||||||
| SNYDER, Alexander L W | Secretary | Hawarden Airport Broughton CH4 0BA Flintshire | British | 157314180001 | ||||||
| WALLACE, Wayne | Secretary | 913 N Cypress KS67206 Wichita Sedgwick County Kansas U.S.A. | Usa | 58693190001 | ||||||
| WRIGHT, Nigel | Secretary | 14 Bernard Avenue Toronto On M5r 1r2 Canada | Canadian | 118514700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Sidney E | Director | N. Rocky Creek Wichita 67230 Ks 1549 Usa | Usa | American | 135344670002 | |||||
| ARMSTRONG, Paul Richard | Director | Church Walk TW9 1SN London 4 | United Kingdom | British | 152640600001 | |||||
| BAILEY, Pamela Elaine | Director | Douglas, Ks 12799 Sw 210th Butler County 67039 | Usa | Us Citizen | 145984720001 | |||||
| CLARK, Glen John | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | 41248360002 | |||||
| DALY, Jack | Director | 180 Riverside Blvd, Apt 28e New York Ny 10069 United States Of America | Usa | 89877820001 | ||||||
| FITZ-GERALD, Stephen John | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | 73887830001 | |||||
| HIRSCH, David Robert | Director | 50 Prince Arthur Avenue Apartment 1706 Toronto M5r 1bg Ontario | Canadian | 119454080001 | ||||||
| JONES, Stephen Kevin | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | 179568280001 | |||||
| KNIGHT, James D | Director | 1051 N Preserve Wichita Ks 67206 Usa | Usa | American | 120893810001 | |||||
| LEHMAN, Gail | Director | 2319 North Rosemont Circle Wichita Ks 67228 Usa | American | 126798990001 | ||||||
| MEHRA, Sanjeev | Director | 54 Byram Shore Road Greenwich Ct 06830 Usa | Usa | 118514690001 | ||||||
| MURPHY, Halet A. | Director | Hawarden Airport Broughton CH4 0BA Flintshire | Usa | Usa Citizen | 159074610001 | |||||
| PATANKAR, Suwad | Director | Flat 30 Donald Hunter House, 1 Post Office Approach E7 0QQ London | British | 117634680001 | ||||||
| PRENTICE, Clive Martin | Director | Hawarden Airport Broughton CH4 0BA Flintshire | United Kingdom | British | 81027920001 | |||||
| SANDERS, Jim | Director | 1836 N Paddock Green Ct Wichita Ks 67206 Usa | Usa | 120893910001 | ||||||
| SANDERSON, Victoria Jane | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 69309190001 | |||||
| SELLEW, George M | Director | North Krug Wichita 1506 Kansas 67230 Usa | Usa | Usa | 120893720002 | |||||
| SMITH, Roger Eirian | Director | Castell Bach Eryrys CH7 4DA Mold Denbighshire | United Kingdom | British | 119402550001 | |||||
| SMITH, Roger Eirian | Director | Castell Bach Eryrys CH7 4DA Mold Denbighshire | United Kingdom | British | 119402550001 | |||||
| SNYDER, Alexander L W | Director | Hawarden Airport Broughton CH4 0BA Flintshire | Us Citizen | United States | 157313660002 | |||||
| TANNAHILL, Christi Renee | Director | N. Landon Circle Wichita 67205 Ks 3121 Usa | Usa | United States | 151022600002 | |||||
| TJON, K J | Director | Hawarden Airport Broughton CH4 0BA Flintshire | United States Of America | Dutch | 163065010001 | |||||
| VASCSINEC, Gina E | Director | Hawarden Airport Broughton CH4 0BA Flintshire | Usa | Us Citizen | 157313960001 | |||||
| WALLACE, Wayne | Director | 913 N Cypress KS67206 Wichita Sedgwick County Kansas U.S.A. | Usa | 58693190001 | ||||||
| WATSON, Richard Bruce | Director | 3 Farm View Cross Lanes LL13 0UZ Wrexham Clwyd | United Kingdom | British | 119401340001 | |||||
| WATSON, Richard Bruce | Director | 3 Farm View Cross Lanes LL13 0UZ Wrexham Clwyd | United Kingdom | British | 119401340001 |
Who are the persons with significant control of MARSHALL AVIATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshall Of Cambridge Aerospace Ltd | Apr 06, 2016 | The Airport CB5 8RY Cambridge Airport House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARSHALL AVIATION SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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