MARSHALL AVIATION SERVICES LIMITED

MARSHALL AVIATION SERVICES LIMITED

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

    Company NameMARSHALL AVIATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06018571
    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 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 AddressNo

    What were the previous names of MARSHALL AVIATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKER BEECHCRAFT LIMITEDJan 08, 2007Jan 08, 2007
    GREENBULB LIMITEDDec 05, 2006Dec 05, 2006

    What are the latest accounts for MARSHALL AVIATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MARSHALL AVIATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 10, 2019

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 05, 2017 with updates

    3 pagesCS01

    Termination of appointment of Victoria Jane Sanderson as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of Victoria Jane Sanderson as a director on Jul 24, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Termination of appointment of Stephen John Fitz-Gerald as a director on Jan 09, 2017

    1 pagesTM01

    Appointment of Victoria Jane Sanderson as a director on Jan 05, 2017

    2 pagesAP01

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Termination of appointment of Glen John Clark as a director on Apr 30, 2016

    1 pagesTM01

    Director's details changed for Mr Gary John Scott Moynehan on Oct 01, 2015

    2 pagesCH01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Appointment of Mr Stephen John Fitz-Gerald as a director on Jun 01, 2015

    2 pagesAP01

    Appointment of Mr Gary John Scott Moynehan as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Stephen Kevin Jones as a director on Apr 30, 2015

    1 pagesTM01

    Who are the officers of MARSHALL AVIATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNIHAN, Sarah Jane
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    Secretary
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    181054440001
    MOYNEHAN, Gary John Scott
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    Director
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    EnglandBritish198257430002
    BAILEY, Pamela Elaine
    Douglas, Ks
    12799 Sw 210th
    Butler County 67039
    Secretary
    Douglas, Ks
    12799 Sw 210th
    Butler County 67039
    British145984760001
    LEHMAN, Gail
    2319 North Rosemont Circle
    Wichita
    Ks 67228
    Usa
    Secretary
    2319 North Rosemont Circle
    Wichita
    Ks 67228
    Usa
    American126798990001
    PATANKAR, Suwad
    Flat 30
    Donald Hunter House, 1 Post Office Approach
    E7 0QQ London
    Secretary
    Flat 30
    Donald Hunter House, 1 Post Office Approach
    E7 0QQ London
    British117634680001
    SNYDER, Alexander L W
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Secretary
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    British157314180001
    WALLACE, Wayne
    913 N Cypress
    KS67206 Wichita
    Sedgwick County Kansas
    U.S.A.
    Secretary
    913 N Cypress
    KS67206 Wichita
    Sedgwick County Kansas
    U.S.A.
    Usa58693190001
    WRIGHT, Nigel
    14 Bernard Avenue
    Toronto
    On M5r 1r2
    Canada
    Secretary
    14 Bernard Avenue
    Toronto
    On M5r 1r2
    Canada
    Canadian118514700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Sidney E
    N. Rocky Creek
    Wichita
    67230 Ks
    1549
    Usa
    Director
    N. Rocky Creek
    Wichita
    67230 Ks
    1549
    Usa
    UsaAmerican135344670002
    ARMSTRONG, Paul Richard
    Church Walk
    TW9 1SN London
    4
    Director
    Church Walk
    TW9 1SN London
    4
    United KingdomBritish152640600001
    BAILEY, Pamela Elaine
    Douglas, Ks
    12799 Sw 210th
    Butler County 67039
    Director
    Douglas, Ks
    12799 Sw 210th
    Butler County 67039
    UsaUs Citizen145984720001
    CLARK, Glen John
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish41248360002
    DALY, Jack
    180 Riverside Blvd, Apt 28e
    New York
    Ny 10069
    United States Of America
    Director
    180 Riverside Blvd, Apt 28e
    New York
    Ny 10069
    United States Of America
    Usa89877820001
    FITZ-GERALD, Stephen John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish73887830001
    HIRSCH, David Robert
    50 Prince Arthur Avenue
    Apartment 1706
    Toronto
    M5r 1bg
    Ontario
    Director
    50 Prince Arthur Avenue
    Apartment 1706
    Toronto
    M5r 1bg
    Ontario
    Canadian119454080001
    JONES, Stephen Kevin
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish179568280001
    KNIGHT, James D
    1051 N Preserve
    Wichita
    Ks
    67206
    Usa
    Director
    1051 N Preserve
    Wichita
    Ks
    67206
    Usa
    UsaAmerican120893810001
    LEHMAN, Gail
    2319 North Rosemont Circle
    Wichita
    Ks 67228
    Usa
    Director
    2319 North Rosemont Circle
    Wichita
    Ks 67228
    Usa
    American126798990001
    MEHRA, Sanjeev
    54 Byram Shore Road
    Greenwich
    Ct 06830
    Usa
    Director
    54 Byram Shore Road
    Greenwich
    Ct 06830
    Usa
    Usa118514690001
    MURPHY, Halet A.
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Director
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    UsaUsa Citizen159074610001
    PATANKAR, Suwad
    Flat 30
    Donald Hunter House, 1 Post Office Approach
    E7 0QQ London
    Director
    Flat 30
    Donald Hunter House, 1 Post Office Approach
    E7 0QQ London
    British117634680001
    PRENTICE, Clive Martin
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Director
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    United KingdomBritish81027920001
    SANDERS, Jim
    1836 N Paddock Green Ct
    Wichita
    Ks
    67206
    Usa
    Director
    1836 N Paddock Green Ct
    Wichita
    Ks
    67206
    Usa
    Usa120893910001
    SANDERSON, Victoria Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish69309190001
    SELLEW, George M
    North Krug
    Wichita
    1506
    Kansas 67230
    Usa
    Director
    North Krug
    Wichita
    1506
    Kansas 67230
    Usa
    UsaUsa120893720002
    SMITH, Roger Eirian
    Castell Bach
    Eryrys
    CH7 4DA Mold
    Denbighshire
    Director
    Castell Bach
    Eryrys
    CH7 4DA Mold
    Denbighshire
    United KingdomBritish119402550001
    SMITH, Roger Eirian
    Castell Bach
    Eryrys
    CH7 4DA Mold
    Denbighshire
    Director
    Castell Bach
    Eryrys
    CH7 4DA Mold
    Denbighshire
    United KingdomBritish119402550001
    SNYDER, Alexander L W
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Director
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Us CitizenUnited States157313660002
    TANNAHILL, Christi Renee
    N. Landon Circle
    Wichita
    67205 Ks
    3121
    Usa
    Director
    N. Landon Circle
    Wichita
    67205 Ks
    3121
    Usa
    UsaUnited States151022600002
    TJON, K J
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Director
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    United States Of AmericaDutch163065010001
    VASCSINEC, Gina E
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    Director
    Hawarden Airport
    Broughton
    CH4 0BA Flintshire
    UsaUs Citizen157313960001
    WALLACE, Wayne
    913 N Cypress
    KS67206 Wichita
    Sedgwick County Kansas
    U.S.A.
    Director
    913 N Cypress
    KS67206 Wichita
    Sedgwick County Kansas
    U.S.A.
    Usa58693190001
    WATSON, Richard Bruce
    3 Farm View
    Cross Lanes
    LL13 0UZ Wrexham
    Clwyd
    Director
    3 Farm View
    Cross Lanes
    LL13 0UZ Wrexham
    Clwyd
    United KingdomBritish119401340001
    WATSON, Richard Bruce
    3 Farm View
    Cross Lanes
    LL13 0UZ Wrexham
    Clwyd
    Director
    3 Farm View
    Cross Lanes
    LL13 0UZ Wrexham
    Clwyd
    United KingdomBritish119401340001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshall Of Cambridge Aerospace Ltd
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Apr 06, 2016
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    No
    Legal FormA Private Company Limited By Shares, Incorporated Under The Laws Of England And Wales
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00245740
    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 MARSHALL AVIATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2018Commencement of winding up
    Sep 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominik Thiel-Czerwinke
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Mary Ann Currie-Smith
    Maynards, 24 High Street
    CB22 4LT Cambridge
    practitioner
    Maynards, 24 High Street
    CB22 4LT Cambridge
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea

    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