Dissolved
Dissolved 2015-12-01
Company Information for MACCARTHY AVIATION HOLDINGS LTD.
MARSH LANE, SOUTHAMPTON, SO14,
|
Company Registration Number
03853263
Private Limited Company
Dissolved Dissolved 2015-12-01 |
Company Name | |
---|---|
MACCARTHY AVIATION HOLDINGS LTD. | |
Legal Registered Office | |
MARSH LANE SOUTHAMPTON | |
Company Number | 03853263 | |
---|---|---|
Date formed | 1999-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-27 11:02:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS BROWN |
Director | ||
MARTIN LONGDEN |
Director | ||
STEPHEN JOHN WHITTAKER |
Company Secretary | ||
STEPHEN JOHN WHITTAKER |
Director | ||
STEVEN JAMES CLARK |
Company Secretary | ||
CHARTWELL HOUSE CORPORATE SERVICES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACCARTHY (CONTRACTS) LTD. | Director | 2011-02-17 | CURRENT | 1999-10-05 | Dissolved 2014-05-06 | |
MACINTERIORS AVIATION LIMITED | Director | 2011-02-17 | CURRENT | 1999-09-30 | Dissolved 2014-05-13 | |
MACCARTHY INTERIORS LIMITED | Director | 2010-03-02 | CURRENT | 1998-04-14 | Dissolved 2015-01-29 | |
WAINFORD HOMES (UK) LIMITED | Director | 2006-12-21 | CURRENT | 2004-12-21 | Liquidation | |
MCALISTER HOLDINGS LIMITED | Director | 1998-07-30 | CURRENT | 1997-08-04 | Liquidation | |
NOT JUST BOOKSHOPS LTD | Director | 1995-07-07 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
BOOKSCENE GROUP P.L.C. | Director | 1993-09-29 | CURRENT | 1990-07-03 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 30 OXFORD STREET SOUTHAMPTON HAMPSHIRE S014 3DJ | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM BERESFORD HOUSE PERRYWOOD BUSINESS PARK SALFORDS SURREY RH1 5JQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/10/12 FULL LIST | |
AR01 | 05/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTAKER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR ROGER EVANS | |
AP01 | DIRECTOR APPOINTED MR MARTIN LONGDEN | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BROWN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O STERLING MILNE LLP DARTEL HOUSE 39-40 HIGH STREET HORLEY SURREY RH6 7BN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: C/O SEGRAVE & PARTNERS 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
RES14 | 50000 SHARES AT £1 B/I 31/03/02 | |
RES14 | 50000 SHARES @ £1 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Meetings of Creditors | 2013-08-27 |
Appointment of Administrators | 2013-07-08 |
Petitions to Wind Up (Companies) | 2013-07-03 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | STATE SECURITIES PLC | |
STAND-ALONE CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 MACCARTHY AVIATION HOLDINGS LTD.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as MACCARTHY AVIATION HOLDINGS LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MACCARTHY AVIATION HOLDINGS LIMITED | Event Date | 2013-06-28 |
Notice is hereby given by that an initial Meeting of Creditors of the above-namedCompany is to be held at Premier Inn, Gatwick Manor Royal, Crawley Business Quarter, Fleming Way, Crawley RH109DF , on Friday 6 September 2013, at 1.30 pm . For the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a Creditors’ Committee. If no Creditors’ Committee isformed at this Meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Entitlement to vote—A person is only entitled to vote if details in writing of thedebt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the Meeting, and that such debt hasbeen duly admitted in terms of Legislation section: Rule 2.39 , and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised Meeting. Carl Stuart Jackson (IP No 8860 ) and Kelly Joanne Mitchell (IP No 13870 ), Joint Administrators : Quantuma LLP , 30 Oxford Street, Southampton SO14 3DJ , telephone 02380 336464 , email info@quantuma.com : Date of Appointment: 28 June 2013 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MACCARTHY AVIATION HOLDINGS LIMITED | Event Date | 2013-06-28 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8319 Carl Stuart Jackson (Office Holder IP No 8860 ), and Kelly Joanne Mitchell (Office Holder IP No 13870 ), Joint Administrators , both of Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ , telephone 02380 336464 and email info@quantuma.com . : Alternative contact for enquiries on proceedings: Hannah Brookes , telephone 02380 336464 , email Hannah.brookes@quantuma.com Carl Stuart Jackson and Kelly Joanne Mitchell were appointed Joint Administratorsof MacCarthy Aviation Holdings Limited on 28 June 2013. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MACCARTHY AVIATION HOLDINGS LTD. | Event Date | 2013-04-02 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MACCARTHY AVIATION HOLDINGS LTD | Event Date | 2013-03-04 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1596 A Petition to wind up the above-named Company, Registration Number 03853263, of Beresford House, Perrywood Business Park, Salfords, Surrey, RH1 5JQ , presented on 4 March 2013 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 15 July 2013 , 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 12 July 2013 . | |||
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. |