BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED

BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED

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

    Company NameBBA AVIATION LIFE BENEFITS TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06257210
    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 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 AddressNo

    What were the previous names of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBA AVIATION STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITEDJun 08, 2007Jun 08, 2007
    TRUSHELFCO (NO.3291) LIMITEDMay 23, 2007May 23, 2007

    What are the latest accounts for BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Change of details for Signature Aviation Plc as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mrs Rebecca Ann Armstrong as a director on Oct 05, 2021

    2 pagesAP01

    Termination of appointment of David John Mark Blizzard as a director on Oct 05, 2021

    1 pagesTM01

    Termination of appointment of Benjamin John Hooper as a director on Oct 05, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Oct 05, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Who are the officers of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Rebecca Ann
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United KingdomBritishHr Director, Emea288071900001
    SMITH, John Angus
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    Director
    1-4 London Road
    PE11 2TA Spalding
    C/O Tc Bulley Davey Limited
    Lincolnshire
    United KingdomBritishManaging Director, Signature Emea111098710003
    FISHER, Gary Eric
    The White Cottage
    56 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    Secretary
    The White Cottage
    56 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    BritishGroup Hr Director82412960001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BLIZZARD, David John Mark
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BRISTLIN, Anthony John
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    England
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    England
    United KingdomBritishGroup Financial Controller151069580001
    DE GAY, Sarah
    N4
    Director
    N4
    EnglandBritishSolicitor43494570001
    FILIPPIDES, Ramsey Martin
    Gravel Path
    HP4 2PQ Berkhamsted
    Highlands
    Hertfordshire
    Director
    Gravel Path
    HP4 2PQ Berkhamsted
    Highlands
    Hertfordshire
    United KingdomBritishDirector138587970002
    FISHER, Gary Eric
    The White Cottage
    56 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    Director
    The White Cottage
    56 Rances Lane
    RG40 2LH Wokingham
    Berkshire
    United KingdomBritishGroup Hr Director82412960001
    GILL, Matthew Clement Hugh
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    EnglandBritishChartered Accountant160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    HOOPER, Benjamin John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishHr Director213837180001
    MACKAY, Sheena Mary
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    EnglandBritishNone163944450001
    MAUDGIL, Sandeep
    23 Cascade Avenue
    N10 3PT London
    Director
    23 Cascade Avenue
    N10 3PT London
    BritishSolicitor83836940001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    WAITE, Paul Andrew
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    Director
    Floor
    105 Wigmore Street
    W1U 1QY London
    3rd
    United Kingdom
    EnglandBritishHr188388610001
    WILKS, David Hardy
    23 Abbey Mill Lane
    AL3 4HA St. Albans
    Hertfordshire
    Director
    23 Abbey Mill Lane
    AL3 4HA St. Albans
    Hertfordshire
    New ZealanderSolicitor122340720001
    WOOD, Andrew Richard
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    Director
    Lane End
    Bank
    SO43 7FD Lyndhurst
    Hampshire
    EnglandBritishGroup Finance Director46096950008

    Who are the persons with significant control of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    Apr 06, 2016
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    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 BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2023Commencement of winding up
    Apr 15, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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