BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED
Overview
Company Name | BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06257210 |
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 BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED located?
Registered Office Address | C/O Tc Bulley Davey Limited 1-4 London Road PE11 2TA Spalding Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
BBA AVIATION STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED | Jun 08, 2007 | Jun 08, 2007 |
TRUSHELFCO (NO.3291) LIMITED | May 23, 2007 | May 23, 2007 |
What are the latest accounts for BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Signature Aviation Plc as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 31, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 26, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 26, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Mrs Rebecca Ann Armstrong as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Mark Blizzard as a director on Oct 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin John Hooper as a director on Oct 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Angus Smith as a director on Oct 05, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Rebecca Ann | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United Kingdom | British | Hr Director, Emea | 288071900001 | ||||
SMITH, John Angus | Director | 1-4 London Road PE11 2TA Spalding C/O Tc Bulley Davey Limited Lincolnshire | United Kingdom | British | Managing Director, Signature Emea | 111098710003 | ||||
FISHER, Gary Eric | Secretary | The White Cottage 56 Rances Lane RG40 2LH Wokingham Berkshire | British | Group Hr Director | 82412960001 | |||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BLIZZARD, David John Mark | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | Company Secretary/Barrister | 197464610001 | ||||
BRISTLIN, Anthony John | Director | Floor 105 Wigmore Street W1U 1QY London 3rd England | United Kingdom | British | Group Financial Controller | 151069580001 | ||||
DE GAY, Sarah | Director | N4 | England | British | Solicitor | 43494570001 | ||||
FILIPPIDES, Ramsey Martin | Director | Gravel Path HP4 2PQ Berkhamsted Highlands Hertfordshire | United Kingdom | British | Director | 138587970002 | ||||
FISHER, Gary Eric | Director | The White Cottage 56 Rances Lane RG40 2LH Wokingham Berkshire | United Kingdom | British | Group Hr Director | 82412960001 | ||||
GILL, Matthew Clement Hugh | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | Chartered Accountant | 160968480002 | ||||
HOAD, Mark | Director | Cherry House 72 Updown Hill GU20 6DT Windlesham Surrey | England | British | Group Financial Controller | 115632270001 | ||||
HOOPER, Benjamin John | Director | 105 Wigmore Street W1U 1QY London 3rd Floor United Kingdom | United Kingdom | British | Hr Director | 213837180001 | ||||
MACKAY, Sheena Mary | Director | 105 Wigmore Street W1U 1QY London 3rd Floor | England | British | None | 163944450001 | ||||
MAUDGIL, Sandeep | Director | 23 Cascade Avenue N10 3PT London | British | Solicitor | 83836940001 | |||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
WAITE, Paul Andrew | Director | Floor 105 Wigmore Street W1U 1QY London 3rd United Kingdom | England | British | Hr | 188388610001 | ||||
WILKS, David Hardy | Director | 23 Abbey Mill Lane AL3 4HA St. Albans Hertfordshire | New Zealander | Solicitor | 122340720001 | |||||
WOOD, Andrew Richard | Director | Lane End Bank SO43 7FD Lyndhurst Hampshire | England | British | Group Finance Director | 46096950008 |
Who are the persons with significant control of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Signature Aviation Limited | Apr 06, 2016 | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BBA AVIATION LIFE BENEFITS TRUSTEE 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