Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACCARTHY AVIATION HOLDINGS LTD.
Company Information for

MACCARTHY AVIATION HOLDINGS LTD.

MARSH LANE, SOUTHAMPTON, SO14,
Company Registration Number
03853263
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Maccarthy Aviation Holdings Ltd.
MACCARTHY AVIATION HOLDINGS LTD. was founded on 1999-10-05 and had its registered office in Marsh Lane. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
MACCARTHY AVIATION HOLDINGS LTD.
 
Legal Registered Office
MARSH LANE
SOUTHAMPTON
 
Filing Information
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
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 MACCARTHY AVIATION HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
ROGER EVANS
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS BROWN
Director 1999-11-03 2013-08-05
MARTIN LONGDEN
Director 2010-05-11 2013-07-12
STEPHEN JOHN WHITTAKER
Company Secretary 2007-04-30 2010-10-21
STEPHEN JOHN WHITTAKER
Director 1999-10-05 2010-10-21
STEVEN JAMES CLARK
Company Secretary 2006-08-09 2007-04-30
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Company Secretary 1999-10-05 2006-08-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-10-05 1999-10-05
CHETTLEBURGH'S LIMITED
Nominated Director 1999-10-05 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER EVANS MACCARTHY (CONTRACTS) LTD. Director 2011-02-17 CURRENT 1999-10-05 Dissolved 2014-05-06
ROGER EVANS MACINTERIORS AVIATION LIMITED Director 2011-02-17 CURRENT 1999-09-30 Dissolved 2014-05-13
ROGER EVANS MACCARTHY INTERIORS LIMITED Director 2010-03-02 CURRENT 1998-04-14 Dissolved 2015-01-29
ROGER EVANS WAINFORD HOMES (UK) LIMITED Director 2006-12-21 CURRENT 2004-12-21 Liquidation
ROGER EVANS MCALISTER HOLDINGS LIMITED Director 1998-07-30 CURRENT 1997-08-04 Liquidation
ROGER EVANS NOT JUST BOOKSHOPS LTD Director 1995-07-07 CURRENT 1995-05-19 Active - Proposal to Strike off
ROGER EVANS BOOKSCENE GROUP P.L.C. Director 1993-09-29 CURRENT 1990-07-03 Dissolved 2016-04-05

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
2015-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2015
2015-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2015
2015-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2014
2014-11-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 30 OXFORD STREET SOUTHAMPTON HAMPSHIRE S014 3DJ
2014-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2014
2014-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2013
2013-10-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-09-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2013-08-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGDEN
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM BERESFORD HOUSE PERRYWOOD BUSINESS PARK SALFORDS SURREY RH1 5JQ
2013-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 100000
2012-12-19AR0105/10/12 FULL LIST
2012-01-11AR0105/10/11 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-02AR0105/10/10 FULL LIST
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITTAKER
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTAKER
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-15AP01DIRECTOR APPOINTED MR ROGER EVANS
2010-05-19AP01DIRECTOR APPOINTED MR MARTIN LONGDEN
2010-03-05AR0105/10/09 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BROWN / 01/10/2009
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O STERLING MILNE LLP DARTEL HOUSE 39-40 HIGH STREET HORLEY SURREY RH6 7BN
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-04-16AUDAUDITOR'S RESIGNATION
2003-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: C/O SEGRAVE & PARTNERS 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/02
2002-11-02363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-18RES1450000 SHARES AT £1 B/I 31/03/02
2002-05-14RES1450000 SHARES @ £1 31/03/02
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-06288cDIRECTOR'S PARTICULARS CHANGED
2000-10-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MACCARTHY AVIATION HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-08-27
Appointment of Administrators2013-07-08
Petitions to Wind Up (Companies)2013-07-03
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against MACCARTHY AVIATION HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2010-06-18 Satisfied STATE SECURITIES PLC
STAND-ALONE CHATTEL MORTGAGE 2010-06-18 Satisfied STATE SECURITIES PLC
DEBENTURE 2008-03-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31

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 MACCARTHY AVIATION HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of MACCARTHY AVIATION HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MACCARTHY AVIATION HOLDINGS LTD.
Trademarks
We have not found any records of MACCARTHY AVIATION HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACCARTHY AVIATION HOLDINGS LTD.. 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 (32990 - Other manufacturing not elsewhere classified) as MACCARTHY AVIATION HOLDINGS LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MACCARTHY AVIATION HOLDINGS LTD. 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 TypeMeetings of Creditors
Defending partyMACCARTHY AVIATION HOLDINGS LIMITEDEvent Date2013-06-28
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 TypeAppointment of Administrators
Defending partyMACCARTHY AVIATION HOLDINGS LIMITEDEvent Date2013-06-28
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 TypeProposal to Strike Off
Defending partyMACCARTHY AVIATION HOLDINGS LTD.Event Date2013-04-02
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyMACCARTHY AVIATION HOLDINGS LTDEvent Date2013-03-04
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACCARTHY AVIATION HOLDINGS LTD. 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 MACCARTHY AVIATION HOLDINGS LTD. 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.