LISSETT AIRFIELD (HOLDINGS) LIMITED
Overview
| Company Name | LISSETT AIRFIELD (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06137133 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LISSETT AIRFIELD (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LISSETT AIRFIELD (HOLDINGS) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LISSETT AIRFIELD (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PTCS 6155A LIMITED | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for LISSETT AIRFIELD (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LISSETT AIRFIELD (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 16 st Martin's Le Grand St Martins House London EC1A 4EN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 16 st Martin's Le Grand St Martins House London EC1A 4EN | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to 1 More London Place London SE1 2AF on Jan 08, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katerina Brown as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Lee as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mark Alan Walters as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Alan Walters as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Nagle as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Lee as a director on Dec 14, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Mr David Huw Griffiths as a director on Dec 14, 2017 | 3 pages | AP01 | ||||||||||
Who are the officers of LISSETT AIRFIELD (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square Quartermile Two EH3 9GL Edinburgh 5th Floor Scotland |
| 95512800001 | ||||||||||
| GRIFFITHS, David Huw | Director | c/o Morton Fraser Llp 16 St. Martin's Le Grand EC1A 4EN London St Martins House | United Kingdom | British | 177733400003 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246720001 | |||||||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566850001 | |||||||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||||||
| HULLEY, Christine Wyn | Secretary | 18 Knights Meadow CW7 2DL Winsford Cheshire | British | 35745290002 | ||||||||||
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213410001 | |||||||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 294355310001 | |||||||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 148856600001 | |||||||||
| BROWN, Katerina | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | Scotland | British | 232165890001 | |||||||||
| BUXTON, Tony Martyn | Director | Oaklands Somerford Road GL7 1FA Cirencester 33 Glos United Kingdom | England | British | 132588550002 | |||||||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 148918290002 | |||||||||
| GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 154908310001 | |||||||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||||||
| HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | 120308140001 | |||||||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||||||
| HULLEY, Christine Wyn | Director | 18 Knights Meadow CW7 2DL Winsford Cheshire | British | 35745290002 | ||||||||||
| HULLEY, Stephen Paul | Director | 18 Knights Meadow CW7 2DL Winsford Cheshire | British | 58163070002 | ||||||||||
| LEE, Andrew William | Director | c/o Morton Fraser Llp 16 St. Martin's Le Grand EC1A 4EN London St Martins House | United Kingdom | British | 87527870001 | |||||||||
| MACHIELS, Eric Philippe Marianne | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | Belgian | 125748990002 | |||||||||
| MACKENZIE, Scott Leitch | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | 277478140001 | |||||||||
| NAGLE, Michael | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | United Kingdom | British | 29436380007 | |||||||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||||||
| QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | 113941780001 | ||||||||||
| ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | 108158250002 | |||||||||
| WALTERS, Mark Alan | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | England | British | 317548840001 | |||||||||
| ZUYDAM, David Mel | Director | St Martins House 16 St Martins Le Grand EC1A 4EN London C/O Morton Fraser Llp | England | British | 259635370001 |
Who are the persons with significant control of LISSETT AIRFIELD (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Wind Holdings Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LISSETT AIRFIELD (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 15, 2017 Delivered On Dec 29, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 09, 2013 Delivered On Oct 11, 2013 | Satisfied | ||
Brief description Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 19, 2007 Delivered On Nov 26, 2007 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LISSETT AIRFIELD (HOLDINGS) 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