Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSS AIRCRAFT ENGINEERING LIMITED
Company Information for

RSS AIRCRAFT ENGINEERING LIMITED

BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
01023631
Private Limited Company
Liquidation

Company Overview

About Rss Aircraft Engineering Ltd
RSS AIRCRAFT ENGINEERING LIMITED was founded on 1971-09-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Rss Aircraft Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSS AIRCRAFT ENGINEERING LIMITED
 
Legal Registered Office
BDO LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in LU2
 
Previous Names
OCEAN SKY ENGINEERING LIMITED27/09/2012
NORTHERN EXECUTIVE AVIATION (MAINTENANCE) LIMITED24/08/2009
Filing Information
Company Number 01023631
Company ID Number 01023631
Date formed 1971-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts FULL
Last Datalog update: 2018-10-04 10:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSS AIRCRAFT ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSS AIRCRAFT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID MAY
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD LEONARD ALLISON
Director 2012-09-03 2014-04-01
HELEN BALDWIN
Director 2013-08-28 2014-04-01
IAN ANDERSON
Company Secretary 2012-04-24 2012-09-03
IAN ANDERSON
Director 2012-04-24 2012-09-03
KERRY IVOR BESGROVE
Director 2008-11-21 2012-08-30
NATALIE JANE RAPER
Director 2009-04-01 2012-06-29
STEPHEN PHILIP GRIMES
Director 2009-01-27 2012-05-25
GEMMA CURTIS
Company Secretary 2010-12-31 2012-03-30
GEMMA LOUISE CURTIS
Director 2010-12-31 2012-03-30
KEMI MARIA OLASHORE
Company Secretary 2009-01-27 2010-12-31
KEMI MARIA OLASHORE
Director 2009-01-27 2010-12-31
PHILIP MALTBY
Director 2008-11-24 2010-05-11
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2005-12-16 2009-10-21
KUROSH TEHRANCHIAN
Director 2007-08-01 2009-01-27
MICHAEL PATRICK FOLEY
Director 2006-01-17 2008-11-13
ANTONY BRYAN
Director 2005-04-15 2007-07-25
MARTIN GREGORY DAVEY
Company Secretary 1996-06-01 2005-12-06
DAVID LOWDEN ANTROBUS
Director 1991-12-04 2005-04-15
JAMES YOUNG SIMPSON
Director 1991-12-04 1996-12-31
DAVID LOWDEN ANTROBUS
Company Secretary 1991-12-04 1996-06-01
CORNELIUS ROCHUS DE RAAT
Director 1991-12-04 1993-05-25
DAVID COLIN MUN-GAVIN
Director 1991-12-04 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MAY EXPEDITED LIMITED Director 2016-05-24 CURRENT 2006-09-18 Liquidation
ANDREW DAVID MAY HAROLD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY COWPER CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BELLEGROVE CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY LERA MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY RICHARDSON EXPERTS LIMITED Director 2016-05-06 CURRENT 2010-11-08 Liquidation
ANDREW DAVID MAY ROSUX MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY VEZAX CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY LUTTO MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY MONTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY WRAYBURN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY REDRIFF SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SALTER SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY STOCKPOND SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY ZIRED CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WUVA CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY ZONU MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WATERGATE INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2013-09-18 Liquidation
ANDREW DAVID MAY DAVENPORT SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2010-11-30 Liquidation
ANDREW DAVID MAY BIPEX CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY FARWARD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PROMTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY DOWNTOWN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PEPYS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY MOBY SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY NEWLYN CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY ALNWICK CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BUTTON STREET VENTURES LIMITED Director 2016-05-06 CURRENT 2013-09-19 Liquidation
ANDREW DAVID MAY WAPE CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY SURREY CANAL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY SURREY DOCKS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY STAVE HILL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SIFFO MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-30 Liquidation
ANDREW DAVID MAY ANORAK SOLUTIONS LIMITED Director 2016-05-03 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY WEST KINGSDOWN VENTURES LIMITED Director 2016-05-03 CURRENT 2013-09-17 Liquidation
ANDREW DAVID MAY DUNNEX CONSULTANCY LTD Director 2016-03-14 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY MANNAR LTD Director 2016-03-14 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY HUDIA MANAGEMENT LIMITED Director 2016-03-14 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY ARNOLD SOLUTIONS LIMITED Director 2016-03-14 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY GEN-RAL TRADING LTD Director 2015-12-03 CURRENT 2014-03-26 Liquidation
ANDREW DAVID MAY LONDONICS LTD Director 2015-05-15 CURRENT 2007-08-08 Dissolved 2016-05-10
ANDREW DAVID MAY ECHOLAKE INNS LIMITED Director 2015-04-17 CURRENT 2013-08-08 Liquidation
ANDREW DAVID MAY SIX-SENCE LTD Director 2015-04-14 CURRENT 2010-03-23 Liquidation
ANDREW DAVID MAY SHELTER ADMINISTRATION SERVICES LTD Director 2015-02-25 CURRENT 2004-06-07 Dissolved 2017-06-20
ANDREW DAVID MAY NORTH CHISLEHURST FLOORING LIMITED Director 2014-11-25 CURRENT 2008-09-16 Liquidation
ANDREW DAVID MAY BAKERS SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2013-03-19 Dissolved 2016-03-18
ANDREW DAVID MAY SWITCH PROPERTY (LONDON) LIMITED Director 2014-09-25 CURRENT 2009-12-09 Dissolved 2015-02-24
ANDREW DAVID MAY CAMTEL LIMITED Director 2014-08-26 CURRENT 2011-08-31 Dissolved 2017-05-06
ANDREW DAVID MAY CAMTELOC LIMITED Director 2014-08-26 CURRENT 2011-03-24 Dissolved 2017-05-03
ANDREW DAVID MAY HFA COMP LIMITED Director 2014-08-22 CURRENT 2010-04-08 Liquidation
ANDREW DAVID MAY HEROES RETAIL LTD Director 2014-06-10 CURRENT 2011-07-26 Liquidation
ANDREW DAVID MAY GE SUPPORT SERVICES LIMITED Director 2014-03-26 CURRENT 2011-04-01 Dissolved 2015-05-19
ANDREW DAVID MAY RESOURCE SERVICES (MIDLANDS) LIMITED Director 2014-01-28 CURRENT 2008-11-27 Dissolved 2015-05-11
ANDREW DAVID MAY TM-COMM LIMITED Director 2013-12-03 CURRENT 2012-11-20 Dissolved 2015-04-15
ANDREW DAVID MAY LANGWORTHY SERVICES LIMITED Director 2013-11-29 CURRENT 2012-03-14 Dissolved 2015-03-10
ANDREW DAVID MAY TRILLENIUM STORAGE LIMITED Director 2013-11-13 CURRENT 2011-11-04 Dissolved 2015-04-27
ANDREW DAVID MAY QUANTUM UNITED KINGDOM LIMITED Director 2013-08-15 CURRENT 1993-03-11 Dissolved 2016-03-18
ANDREW DAVID MAY ADRAKE ANCILLARY SERVICES LIMITED Director 2013-07-10 CURRENT 2010-07-30 Dissolved 2014-10-04
ANDREW DAVID MAY NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED Director 2013-04-30 CURRENT 2011-07-26 Dissolved 2013-09-10
ANDREW DAVID MAY WH51 LIMITED Director 2013-04-30 CURRENT 2011-03-11 Dissolved 2015-05-26
ANDREW DAVID MAY WHITECREAVE LIMITED Director 2013-04-19 CURRENT 2007-02-16 Dissolved 2014-09-20
ANDREW DAVID MAY ELMSETT LIMITED Director 2013-03-19 CURRENT 2009-01-15 Dissolved 2014-10-30
ANDREW DAVID MAY NDS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2011-02-01 Dissolved 2014-09-11
ANDREW DAVID MAY KYLSONS LIMITED Director 2013-01-10 CURRENT 2011-01-31 Dissolved 2014-05-05
ANDREW DAVID MAY MATT FOSTER LIMITED Director 2012-11-13 CURRENT 2009-11-13 Dissolved 2015-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1
2017-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2016
2015-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2015
2014-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-284.20STATEMENT OF AFFAIRS/4.19
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM BRITANNIA HOUSE FRANK LESTER WAY LONDON LUTON AIRPORT LUTON LU2 9NQ
2014-10-27AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2014-07-15GAZ1FIRST GAZETTE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BALDWIN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLISON
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0131/12/13 FULL LIST
2014-01-14GAZ1FIRST GAZETTE
2013-09-18AP01DIRECTOR APPOINTED MRS HELEN BALDWIN
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-22DISS40DISS40 (DISS40(SOAD))
2013-01-21AR0131/12/12 FULL LIST
2013-01-08GAZ1FIRST GAZETTE
2012-09-27RES15CHANGE OF NAME 24/09/2012
2012-09-27CERTNMCOMPANY NAME CHANGED OCEAN SKY ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/09/12
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON
2012-09-05AP01DIRECTOR APPOINTED MR EDWARD LEONARD ALLISON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BESGROVE
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE RAPER
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMES
2012-04-26AP03SECRETARY APPOINTED MR IAN ANDERSON
2012-04-25AP01DIRECTOR APPOINTED MR IAN ANDERSON
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA CURTIS
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY GEMMA CURTIS
2012-01-09AR0131/12/11 FULL LIST
2012-01-06AD02SAIL ADDRESS CHANGED FROM: C/O KEMI OLASHORE BRITANNIA HOUSE FRANK LESTER WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NQ UNITED KINGDOM
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-02-10AP03SECRETARY APPOINTED MISS GEMMA CURTIS
2011-02-10AP01DIRECTOR APPOINTED MISS GEMMA CURTIS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEMI OLASHORE
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY KEMI OLASHORE
2010-12-30AR0104/12/10 FULL LIST
2010-12-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM BUSINESS AVIATION CENTRE HANGAR 7 FAIREYS WAY MANCHESTER AIRPORT WEST MANCHESTER M90 5NE
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MALTBY
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED
2010-01-22AR0104/12/09 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE RAPER / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEMI MARIA OLASHORE / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALTBY / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GRIMES / 01/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY IVOR BESGROVE / 01/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / KEMI MARIA OLASHORE / 01/12/2009
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-21CERTNMCOMPANY NAME CHANGED NORTHERN EXECUTIVE AVIATION (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 24/08/09
2009-06-18288aDIRECTOR APPOINTED NATALIE JANE RAPER
2009-03-12363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED STEPHEN PHILIP GRIMES
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-12288aDIRECTOR AND SECRETARY APPOINTED KEMI OLASHORE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR KUROSH TEHRANCHIAN
2009-01-31288cSECRETARY'S CHANGE OF PARTICULARS HALLIWELLS SECRETARIES LIMITED LOGGED FORM
2009-01-31353LOCATION OF REGISTER OF MEMBERS
2009-01-14363aRETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED KERRY IVOR BESGROVE
2008-12-11288aDIRECTOR APPOINTED PHILIP MALTBY
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to RSS AIRCRAFT ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-27
Resolutions for Winding-up2014-11-27
Meetings of Creditors2014-11-06
Proposal to Strike Off2014-07-15
Dismissal of Winding Up Petition2014-05-28
Petitions to Wind Up (Companies)2014-04-29
Proposal to Strike Off2014-01-14
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against RSS AIRCRAFT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-18 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1998-06-01 Satisfied THE CO-OPERATIVE BANK P.L.C.
SINGLE DEBENTURE 1985-12-03 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1984-08-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSS AIRCRAFT ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of RSS AIRCRAFT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSS AIRCRAFT ENGINEERING LIMITED
Trademarks
We have not found any records of RSS AIRCRAFT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSS AIRCRAFT ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as RSS AIRCRAFT ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RSS AIRCRAFT ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-11-18
Malcolm Cohen and Shane Crooks of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-11-18
At a General Meeting of the Company, duly convened, and held at 55 Baker Street, London W1U 7EU on the 18 November 2014 the subjoined Special Resolution was duly passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the Company be wound up voluntarily, and that Malcolm Cohen (IP number 6825) and Shane Crooks (IP number 15110), Licensed Insolvency Practitioners, of BDO LLP , 55 Baker Street, London, W1U 7EU , are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Malcolm Cohen (lP number 6825) and Shane Crooks (IP number 1511 0) was confirmed. Malcolm Cohen (IP Number 6825) and Shane Crooke (IP Number 15110) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 18 November 2014. Andrew May Chairman of Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-10-31
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at 55 Baker Street, London W1U 7EU on 18 November 2014 at 2.45 pm for the purposes mentioned in Sections 99, 100 and 101 of that said Act. Malcolm Cohen (IP Number 6825 ) and Shane Crooks (IP Number 15110 ) of BDO LLP , 55 Baker Street, London W1U 7EU , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. The Insolvency Practitioners may be contacted care of BRNOTICE@bdo.co.uk quoting MC/GDJ/CLJ/RSS. Andrew David May , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-07-15
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-03-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2195 A Petition to wind up the above-named Company, Registration Number 01023631 of Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, presented on 20 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 29 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-03-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2195 A Petition to wind up the above-named Company, Registration Number 01023631, of Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, presented on 20 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyRSS AIRCRAFT ENGINEERING LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSS AIRCRAFT ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSS AIRCRAFT ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.