MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED
Overview
Company Name | MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08705352 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?
Company Name | From | Until |
---|---|---|
AWAS 5951 UK LIMITED | Sep 25, 2013 | Sep 25, 2013 |
What are the latest accounts for MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Liam James Kavanagh on Jan 11, 2021 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Liam James Kavanagh as a director on Aug 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Sebastian Durham as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 087053520004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 087053520005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 087053520003 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 087053520005, created on May 15, 2018 | 301 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Certificate of change of name Company name changed awas 5951 uk LIMITED\certificate issued on 08/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 087053520003, created on Jul 01, 2015 | 184 pages | MR01 | ||||||||||
Registration of charge 087053520004, created on Jul 01, 2015 | 23 pages | MR01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 087053520001 in full | 4 pages | MR04 | ||||||||||
Who are the officers of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTER BACKER WINTER TRUSTEES LIMITED | Secretary | Prescot Street E1 8NN London 66 United Kingdom |
| 91837900002 | ||||||||||
KAVANAGH, Liam James | Director | Prescot Street E1 8NN London 66 | England | British | Businessman | 132905040002 | ||||||||
WALKER, Gregg Macalister | Director | Prescot Street E1 8NN London 66 | England | British | Lawyer | 124362720001 | ||||||||
WILLINGHAM, John Robert | Director | Prescot Street E1 8NN London 66 | United States | British | Businessman | 199056720001 | ||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th England And Wales United Kingdom |
| 140723560001 | ||||||||||
ARTHUR, Roy Neil | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | Chartered Accountant | 66175050001 | ||||||||
CHESHIRE, Vincent | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th | United Kingdom | British | Director | 85252810001 | ||||||||
DURHAM, Timothy Sebastian | Director | Prescot Street E1 8NN London 66 | United Kingdom | British | Businessman | 185232240001 | ||||||||
ELGAR, Mark Jonathan | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | Vice President Sales | 158165140001 | ||||||||
GLASS, Simon Jeremy | Director | Block B, Riverside Iv Sir John Rogerson's Quay Dublin 2 C/O Awas (Ireland) Limited Ireland | Ireland | British | Accountant | 172144770002 |
Who are the persons with significant control of MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macquarie Aerospace Finance Uk Limited | Apr 06, 2016 | EC2Y 9HD London 28 Ropermaker Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 15, 2018 Delivered On Jun 04, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 01, 2015 Delivered On Jul 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 01, 2015 Delivered On Jul 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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