MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED

MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED

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

    Company NameMACQUARIE AEROSPACE FINANCE 5951-2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08705352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?

    • Renting and leasing of air passenger transport equipment (77351) / Administrative and support service activities

    Where is MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED located?

    Registered Office Address
    66 Prescot Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWAS 5951 UK LIMITEDSep 25, 2013Sep 25, 2013

    What are the latest accounts for MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Liam James Kavanagh on Jan 11, 2021

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 25, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Appointment of Liam James Kavanagh as a director on Aug 14, 2019

    2 pagesAP01

    Termination of appointment of Timothy Sebastian Durham as a director on Aug 14, 2019

    1 pagesTM01

    Satisfaction of charge 087053520004 in full

    1 pagesMR04

    Satisfaction of charge 087053520005 in full

    1 pagesMR04

    Satisfaction of charge 087053520003 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 25, 2018 with updates

    4 pagesCS01

    Registration of charge 087053520005, created on May 15, 2018

    301 pagesMR01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Sep 25, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    6 pagesCS01

    Certificate of change of name

    Company name changed awas 5951 uk LIMITED\certificate issued on 08/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2016

    RES15

    Annual return made up to Sep 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 087053520003, created on Jul 01, 2015

    184 pagesMR01

    Registration of charge 087053520004, created on Jul 01, 2015

    23 pagesMR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 087053520001 in full

    4 pagesMR04

    Who are the officers of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER BACKER WINTER TRUSTEES LIMITED
    Prescot Street
    E1 8NN London
    66
    United Kingdom
    Secretary
    Prescot Street
    E1 8NN London
    66
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02834505
    91837900002
    KAVANAGH, Liam James
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandBritishBusinessman132905040002
    WALKER, Gregg Macalister
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandBritishLawyer124362720001
    WILLINGHAM, John Robert
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    United StatesBritishBusinessman199056720001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    England And Wales
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ARTHUR, Roy Neil
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritishChartered Accountant66175050001
    CHESHIRE, Vincent
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United KingdomBritishDirector85252810001
    DURHAM, Timothy Sebastian
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    United KingdomBritishBusinessman185232240001
    ELGAR, Mark Jonathan
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritishVice President Sales158165140001
    GLASS, Simon Jeremy
    Block B, Riverside Iv
    Sir John Rogerson's Quay
    Dublin 2
    C/O Awas (Ireland) Limited
    Ireland
    Director
    Block B, Riverside Iv
    Sir John Rogerson's Quay
    Dublin 2
    C/O Awas (Ireland) Limited
    Ireland
    IrelandBritishAccountant172144770002

    Who are the persons with significant control of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macquarie Aerospace Finance Uk Limited
    EC2Y 9HD London
    28 Ropermaker Street
    United Kingdom
    Apr 06, 2016
    EC2Y 9HD London
    28 Ropermaker Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09458807
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2018
    Delivered On Jun 04, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association (As Security Trustee)
    Transactions
    • Jun 04, 2018Registration of a charge (MR01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2015
    Delivered On Jul 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association (As Security Trustee)
    Transactions
    • Jul 14, 2015Registration of a charge (MR01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2015
    Delivered On Jul 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association (As Security Trustee)
    Transactions
    • Jul 14, 2015Registration of a charge (MR01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 10, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Century Tokyo Leasing Corporation
    Transactions
    • Feb 10, 2014Registration of a charge (MR01)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 10, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Century Tokyo Leasing Corporation
    Transactions
    • Feb 10, 2014Registration of a charge (MR01)
    • Jul 06, 2015Satisfaction of a charge (MR04)

    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