Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE AVIATION SYSTEMS HAMBLE GROUP LIMITED
Company Information for

GE AVIATION SYSTEMS HAMBLE GROUP LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
02665653
Private Limited Company
Dissolved

Dissolved 2014-03-31

Company Overview

About Ge Aviation Systems Hamble Group Ltd
GE AVIATION SYSTEMS HAMBLE GROUP LIMITED was founded on 1991-11-25 and had its registered office in Water Lane. The company was dissolved on the 2014-03-31 and is no longer trading or active.

Key Data
Company Name
GE AVIATION SYSTEMS HAMBLE GROUP LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
HAMBLE GROUP LIMITED29/10/2007
Filing Information
Company Number 02665653
Date formed 1991-11-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-31
Type of accounts FULL
Last Datalog update: 2015-05-16 09:30:15
Primary Source:Companies House
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 GE AVIATION SYSTEMS HAMBLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ALASTAIR MCALISTER
Company Secretary 2007-05-04
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-12-01
TOBY DUNCAN FORD
Director 2011-04-11
ALAN JONES
Director 2012-06-26
SIMON LINACRE
Director 2011-04-11
OLIVER TOWERS
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN SUTTON
Director 2010-04-01 2012-12-03
PHILIP CARROLL
Director 2007-05-04 2010-07-09
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-10-24 2009-11-17
JOHN FERRIE
Director 2007-05-04 2008-12-31
BRIAN ROY WILLIAM KNIGHT
Director 2007-05-04 2007-12-31
DAVID ALFRED PENN
Company Secretary 2005-01-03 2007-05-04
GUY MERVYN NORRIS
Director 1999-12-30 2007-05-04
MICHAEL GARDNER STEEL
Director 1999-03-01 2007-05-04
LESLIE GEORGE WHITE
Company Secretary 1999-12-30 2005-01-03
JOHN RALPH EDWARDS
Director 1999-12-30 2002-05-10
RICHARD AYLMER BONNIE
Company Secretary 1996-06-14 1999-12-30
RICHARD AYLMER BONNIE
Director 1997-12-12 1999-12-30
MARK CHRISTOPHER CROMPTON
Director 1997-12-12 1999-12-30
MICHAEL NEAVE
Director 1997-12-12 1999-12-30
JOHN LEONARD KING OF WARTNABY
Director 1992-06-01 1999-03-31
DAVID BARRINGTON MARTIN
Director 1996-02-05 1999-03-31
DAVID JAMES RING
Director 1992-05-21 1999-02-28
PETER JOSEPH KINDER HASLEHURST
Director 1995-10-27 1998-12-31
JEFFREY JACQUES HOBBS
Director 1995-10-27 1998-07-23
LORRAINE PARKINSON
Company Secretary 1992-04-30 1996-12-13
HUGH ANTHONY CURRAN
Director 1995-01-01 1996-06-25
MICHAEL JOHN BLACKBURN
Director 1992-05-27 1995-10-27
BRIAN HENRY ROWE
Director 1994-04-01 1995-10-27
BRIAN JAMES BARR
Director 1992-04-20 1994-12-05
ANDREW BARR
Director 1992-04-20 1994-11-01
IAN DUNCAN TAYLOR
Director 1992-04-23 1994-05-03
DAVID JOHN WISEMAN
Company Secretary 1992-04-23 1992-04-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-11-25 1992-04-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1991-11-25 1992-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ALASTAIR MCALISTER AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD Company Secretary 2009-03-20 CURRENT 1986-07-01 Liquidation
BRUCE ALASTAIR MCALISTER GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED Company Secretary 2007-05-04 CURRENT 1960-02-23 Dissolved 2014-03-31
BRUCE ALASTAIR MCALISTER GE LEASE ENGINE MANAGEMENT LIMITED Company Secretary 2001-09-25 CURRENT 1996-08-28 Dissolved 2014-03-31
TOBY DUNCAN FORD GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED Director 2011-04-11 CURRENT 1960-02-23 Dissolved 2014-03-31
ALAN JONES GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED Director 2012-06-26 CURRENT 1960-02-23 Dissolved 2014-03-31
SIMON LINACRE GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED Director 2011-04-11 CURRENT 1960-02-23 Dissolved 2014-03-31
OLIVER TOWERS GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED Director 2008-09-01 CURRENT 1960-02-23 Dissolved 2014-03-31
OLIVER TOWERS GE AVIATION SYSTEMS LIMITED Director 2008-09-01 CURRENT 1963-01-03 Active
OLIVER TOWERS GE AVIATION SYSTEMS GROUP LIMITED Director 2008-09-01 CURRENT 2004-05-26 Active

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
2014-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-14AD02SAIL ADDRESS CHANGED FROM: GE AVIATION SYSTEMS LIMITED CHELTENHAM ROAD BISHOPS CLEEVE CHELTENHAM GL52 8SF
2013-07-22AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM KINGS AVENUE HAMBLE LE RICE SOUTHAMPTON HAMPSHIRE SO31 4NF
2013-07-194.70DECLARATION OF SOLVENCY
2013-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-08LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-08AR0104/01/13 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTTON
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 01/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY DUNCAN FORD / 11/04/2011
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AP01DIRECTOR APPOINTED ALAN JONES
2012-01-10AR0104/01/12 FULL LIST
2011-07-28SH20STATEMENT BY DIRECTORS
2011-07-28CAP-SSSOLVENCY STATEMENT DATED 27/07/11
2011-07-28SH1928/07/11 STATEMENT OF CAPITAL GBP 1.00
2011-07-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/07/2011
2011-07-28RES06REDUCE ISSUED CAPITAL 27/07/2011
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AP01DIRECTOR APPOINTED SIMON LINACRE
2011-05-05AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2011-02-02AR0104/01/11 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARROLL
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 18/02/2010
2010-04-29AP01DIRECTOR APPOINTED BENJAMIN SUTTON
2010-02-03AR0104/01/10 FULL LIST
2010-02-01AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-11AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2009-10-13AD02SAIL ADDRESS CREATED
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN FERRIE
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2009-01-19363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED OLIVER TOWERS
2008-10-20288aDIRECTOR APPOINTED STEPHEN JOSEPH TAYLOR
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR BRIAN KNIGHT
2008-02-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-29CERTNMCOMPANY NAME CHANGED HAMBLE GROUP LIMITED CERTIFICATE ISSUED ON 29/10/07
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: CHELTENHAM ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8SF
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: KINGS AVENUE HAMBLE-LE-RICE SOUTHAMPTON HAMPSHIRE SO31 4NF
2007-06-01225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GE AVIATION SYSTEMS HAMBLE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE AVIATION SYSTEMS HAMBLE GROUP 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
DEED OF LEGAL CHARGE 1999-12-24 Satisfied THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
MORTGAGE DEED 1997-06-19 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1992-04-23 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of GE AVIATION SYSTEMS HAMBLE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE AVIATION SYSTEMS HAMBLE GROUP LIMITED
Trademarks
We have not found any records of GE AVIATION SYSTEMS HAMBLE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE AVIATION SYSTEMS HAMBLE GROUP 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 (70100 - Activities of head offices) as GE AVIATION SYSTEMS HAMBLE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GE AVIATION SYSTEMS HAMBLE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE AVIATION SYSTEMS HAMBLE GROUP 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 GE AVIATION SYSTEMS HAMBLE GROUP 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.