Download leads from Nexok and grow your business. Find out more

Ge Aviation Systems Hamble Group Limited

Documents

Total Documents301
Total Pages1,935

Filing History

31 March 2014Final Gazette dissolved via compulsory strike-off
31 March 2014Final Gazette dissolved following liquidation
31 March 2014Final Gazette dissolved following liquidation
31 December 2013Return of final meeting in a members' voluntary winding up
31 December 2013Return of final meeting in a members' voluntary winding up
14 August 2013Register inspection address has been changed from Ge Aviation Systems Limited Cheltenham Road Bishops Cleeve Cheltenham GL52 8SF
14 August 2013Register inspection address has been changed from Ge Aviation Systems Limited Cheltenham Road Bishops Cleeve Cheltenham GL52 8SF
22 July 2013Registered office address changed from Kings Avenue Hamble Le Rice Southampton Hampshire SO31 4NF on 22 July 2013
22 July 2013Registered office address changed from Kings Avenue Hamble Le Rice Southampton Hampshire SO31 4NF on 22 July 2013
22 July 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
22 July 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
19 July 2013Declaration of solvency
19 July 2013Declaration of solvency
19 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
19 July 2013Appointment of a voluntary liquidator
19 July 2013Appointment of a voluntary liquidator
19 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-09
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
4 December 2012Termination of appointment of Benjamin Sutton as a director
4 December 2012Termination of appointment of Benjamin Sutton as a director on 3 December 2012
26 July 2012Director's details changed for Toby Duncan Ford on 11 April 2011
26 July 2012Director's details changed for Toby Duncan Ford on 11 April 2011
26 July 2012Secretary's details changed for Bruce Alastair Mcalister on 1 July 2012
26 July 2012Secretary's details changed for Bruce Alastair Mcalister on 1 July 2012
26 July 2012Secretary's details changed for Bruce Alastair Mcalister on 1 July 2012
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
27 June 2012Appointment of Alan Jones as a director
27 June 2012Appointment of Alan Jones as a director on 26 June 2012
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
28 July 2011Solvency statement dated 27/07/11
28 July 2011Statement of capital on 28 July 2011
  • GBP 1.00
28 July 2011Statement of capital on 28 July 2011
  • GBP 1.00
28 July 2011Statement by directors
28 July 2011Solvency Statement dated 27/07/11
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/07/2011
28 July 2011Statement by Directors
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/07/2011
7 July 2011Full accounts made up to 31 December 2010
7 July 2011Full accounts made up to 31 December 2010
5 May 2011Appointment of Simon Linacre as a director
5 May 2011Appointment of Toby Duncan Ford as a director
5 May 2011Appointment of Toby Duncan Ford as a director
5 May 2011Appointment of Simon Linacre as a director
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
12 October 2010Termination of appointment of Stephen Taylor as a director
12 October 2010Termination of appointment of Stephen Taylor as a director
25 August 2010Termination of appointment of Philip Carroll as a director
25 August 2010Termination of appointment of Philip Carroll as a director
12 July 2010Full accounts made up to 31 December 2009
12 July 2010Full accounts made up to 31 December 2009
17 May 2010Secretary's details changed for Bruce Alastair Mcalister on 18 February 2010
17 May 2010Secretary's details changed for Bruce Alastair Mcalister on 18 February 2010
29 April 2010Appointment of Benjamin Sutton as a director
29 April 2010Appointment of Benjamin Sutton as a director
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
1 February 2010Appointment of Oakwood Corporate Secretary Limited as a secretary
1 February 2010Appointment of Oakwood Corporate Secretary Limited as a secretary
11 December 2009Register(s) moved to registered inspection location
11 December 2009Register(s) moved to registered inspection location
11 December 2009Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
11 December 2009Register(s) moved to registered inspection location
11 December 2009Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
11 December 2009Register(s) moved to registered inspection location
19 November 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary
19 November 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary
13 October 2009Register inspection address has been changed
13 October 2009Register inspection address has been changed
2 July 2009Full accounts made up to 31 December 2008
2 July 2009Full accounts made up to 31 December 2008
18 May 2009Location of register of members
18 May 2009Location of register of members
4 March 2009Appointment terminated director john ferrie
4 March 2009Appointment Terminated Director john ferrie
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
19 January 2009Return made up to 04/01/09; full list of members
19 January 2009Return made up to 04/01/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
20 October 2008Director appointed stephen joseph taylor
20 October 2008Director appointed oliver towers
20 October 2008Director appointed stephen joseph taylor
20 October 2008Director appointed oliver towers
16 October 2008Appointment Terminated Director brian knight
16 October 2008Appointment terminated director brian knight
11 February 2008Director's particulars changed
11 February 2008Return made up to 04/01/08; full list of members
11 February 2008Return made up to 04/01/08; full list of members
11 February 2008Director's particulars changed
5 February 2008Location of register of members
5 February 2008Location of register of members
31 October 2007New secretary appointed
31 October 2007New secretary appointed
29 October 2007Company name changed hamble group LIMITED\certificate issued on 29/10/07
29 October 2007Company name changed hamble group LIMITED\certificate issued on 29/10/07
15 August 2007Registered office changed on 15/08/07 from: cheltenham road bishops cleeve cheltenham gloucestershire GL52 8SF
15 August 2007Registered office changed on 15/08/07 from: cheltenham road bishops cleeve cheltenham gloucestershire GL52 8SF
21 June 2007Director's particulars changed
21 June 2007Director's particulars changed
7 June 2007New director appointed
7 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New director appointed
1 June 2007Registered office changed on 01/06/07 from: kings avenue hamble-le-rice southampton hampshire SO31 4NF
1 June 2007New secretary appointed
1 June 2007Accounting reference date extended from 31/07/07 to 31/12/07
1 June 2007New secretary appointed
1 June 2007Accounting reference date extended from 31/07/07 to 31/12/07
1 June 2007Registered office changed on 01/06/07 from: kings avenue hamble-le-rice southampton hampshire SO31 4NF
1 June 2007Director resigned
1 June 2007Secretary resigned
1 June 2007Director resigned
1 June 2007New director appointed
1 June 2007Director resigned
1 June 2007Secretary resigned
1 June 2007New director appointed
1 June 2007Director resigned
28 February 2007Full accounts made up to 31 July 2006
28 February 2007Full accounts made up to 31 July 2006
12 February 2007Return made up to 04/01/07; full list of members
12 February 2007Return made up to 04/01/07; full list of members
9 February 2006Secretary resigned
9 February 2006Return made up to 04/01/06; full list of members
9 February 2006Secretary resigned
9 February 2006New secretary appointed
9 February 2006Return made up to 04/01/06; full list of members
9 February 2006New secretary appointed
17 January 2006Full accounts made up to 31 July 2005
17 January 2006Full accounts made up to 31 July 2005
11 February 2005Return made up to 04/01/05; full list of members
11 February 2005Return made up to 04/01/05; full list of members
23 December 2004Full accounts made up to 31 July 2004
23 December 2004Full accounts made up to 31 July 2004
29 January 2004Return made up to 04/01/04; full list of members
29 January 2004Return made up to 04/01/04; full list of members
28 January 2004Full accounts made up to 31 July 2003
28 January 2004Full accounts made up to 31 July 2003
20 March 2003Auditor's resignation
20 March 2003Auditor's resignation
7 March 2003Return made up to 04/01/03; full list of members
7 March 2003Return made up to 04/01/03; full list of members
20 February 2003Full accounts made up to 31 July 2002
20 February 2003Full accounts made up to 31 July 2002
21 December 2002Declaration of satisfaction of mortgage/charge
21 December 2002Declaration of satisfaction of mortgage/charge
1 July 2002Director resigned
1 July 2002Director resigned
28 May 2002Full accounts made up to 31 July 2001
28 May 2002Full accounts made up to 31 July 2001
5 February 2002Return made up to 04/01/02; full list of members
5 February 2002Return made up to 04/01/02; full list of members
1 August 2001Full accounts made up to 31 December 2000
1 August 2001Full accounts made up to 31 December 2000
28 February 2001Return made up to 04/01/01; full list of members
28 February 2001Return made up to 04/01/01; full list of members
30 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01
30 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01
24 July 2000Ad 30/06/00--------- £ si [email protected]=250000 £ ic 3374518/3624518
24 July 2000Ad 30/06/00--------- £ si [email protected]=250000 £ ic 3374518/3624518
21 June 2000Full accounts made up to 31 December 1999
21 June 2000Full accounts made up to 31 December 1999
9 February 2000New secretary appointed
9 February 2000New director appointed
9 February 2000New director appointed
9 February 2000New secretary appointed
9 February 2000New director appointed
9 February 2000New director appointed
8 February 2000Director resigned
8 February 2000Secretary resigned;director resigned
8 February 2000Director resigned
8 February 2000Return made up to 04/01/00; full list of members
8 February 2000Director resigned
8 February 2000Director resigned
8 February 2000Director resigned
8 February 2000Secretary resigned;director resigned
8 February 2000Director resigned
8 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
29 December 1999Declaration of satisfaction of mortgage/charge
29 December 1999Declaration of satisfaction of mortgage/charge
29 December 1999Particulars of mortgage/charge
29 December 1999Particulars of mortgage/charge
6 September 1999Full accounts made up to 31 December 1998
6 September 1999Full accounts made up to 31 December 1998
26 April 1999New director appointed
26 April 1999New director appointed
13 April 1999Director resigned
13 April 1999Director resigned
13 April 1999Director resigned
13 April 1999Director resigned
6 April 1999Full accounts made up to 31 December 1997
6 April 1999Full accounts made up to 31 December 1997
9 February 1999Return made up to 04/01/99; full list of members
9 February 1999Return made up to 04/01/99; full list of members
1 December 1998Ad 12/11/98--------- £ si [email protected]=500000 £ ic 2874517/3374517
1 December 1998Ad 12/11/98--------- £ si [email protected]=500000 £ ic 2874517/3374517
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 August 1998Director resigned
3 August 1998Director resigned
4 February 1998Return made up to 04/01/98; no change of members
4 February 1998Return made up to 04/01/98; no change of members
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
22 September 1997Full accounts made up to 31 December 1996
22 September 1997Full accounts made up to 31 December 1996
24 June 1997Particulars of mortgage/charge
24 June 1997Particulars of mortgage/charge
5 February 1997Return made up to 04/01/97; no change of members
5 February 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
24 October 1996Amending cert rereg/cname 181096
24 October 1996Amending cert rereg/cname 181096
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1996Memorandum and Articles of Association
18 October 1996Memorandum and Articles of Association
18 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
18 October 1996Certificate of re-registration from Unlimited to Limited
18 October 1996Application for reregistration from PLC to private
18 October 1996Certificate of re-registration from Unlimited to Limited
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1996Application for reregistration from PLC to private
18 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
18 October 1996Memorandum and Articles of Association
18 October 1996Memorandum and Articles of Association
6 August 1996Director resigned
6 August 1996Director resigned
2 August 1996Full accounts made up to 31 December 1995
2 August 1996Full accounts made up to 31 December 1995
19 June 1996New secretary appointed
14 May 1996Declaration of satisfaction of mortgage/charge
14 May 1996Declaration of satisfaction of mortgage/charge
17 January 1996Return made up to 04/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
17 January 1996Return made up to 04/01/96; bulk list available separately
15 November 1995New director appointed
15 November 1995New director appointed
13 November 1995Director resigned
13 November 1995Director resigned
4 August 1995Full group accounts made up to 31 December 1994
4 August 1995Full group accounts made up to 31 December 1994
4 May 1995Particulars of mortgage/charge
4 May 1995Particulars of mortgage/charge
1 May 1995Accounts made up to 30 April 1994
1 May 1995Interim accounts made up to 30 April 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
22 December 1994Return made up to 25/11/94; bulk list available separately
22 December 1994Return made up to 25/11/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
15 July 1994Ad 09/06/94--------- £ si [email protected]=1166666 £ ic 6104143/7270809
15 July 1994Ad 09/06/94--------- £ si [email protected]=1166666 £ ic 6104143/7270809
15 July 1994Ad 09/06/94--------- £ si [email protected]=1616267 £ ic 7270809/8887076
15 July 1994Ad 09/06/94--------- £ si [email protected]=1616267 £ ic 7270809/8887076
12 June 1994Full group accounts made up to 31 December 1993
12 June 1994Full group accounts made up to 31 December 1993
16 May 1994Registered office changed on 16/05/94 from: kings ave hamble s'hampton S03 5NF
16 May 1994Registered office changed on 16/05/94 from: kings ave hamble s'hampton S03 5NF
28 March 1994Re-registration of Memorandum and Articles
28 March 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
28 March 1994Certificate of re-registration from Private to Public Limited Company
28 March 1994Certificate of re-registration from Private to Public Limited Company
28 March 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
28 March 1994Re-registration of Memorandum and Articles
17 March 1994Amending 882
17 March 1994Amending 882
4 January 1994Return made up to 25/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 January 1994Secretary's particulars changed;director's particulars changed
8 July 1993Ad 23/03/93--------- £ si [email protected]=1000 £ ic 6224350/6225350
8 July 1993Ad 23/03/93--------- £ si [email protected]=1000 £ ic 6224350/6225350
14 May 1993Ad 23/03/93--------- £ si [email protected]=1825200 £ si [email protected]=49080 £ ic 4350070/6224350
14 May 1993Ad 23/03/93--------- £ si [email protected]=1825200 £ si [email protected]=49080 £ ic 4350070/6224350
11 May 1993Full group accounts made up to 31 December 1992
11 May 1993Full group accounts made up to 31 December 1992
4 January 1993Return made up to 25/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
2 September 1992Ad 18/06/92--------- £ si [email protected]=4466 £ ic 4345604/4350070
2 September 1992Ad 18/06/92--------- £ si [email protected]=4466 £ ic 4345604/4350070
30 April 1992Ad 23/04/92--------- £ si [email protected]=20940 £ ic 62/21002
30 April 1992Ad 23/04/92--------- £ si [email protected]=20940 £ ic 62/21002
27 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
27 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
26 April 1992Ad 16/04/92--------- £ si [email protected]=58 £ ic 4/62
26 April 1992S-div 16/04/92
26 April 1992Ad 16/04/92--------- £ si [email protected]=58 £ ic 4/62
26 April 1992S-div 16/04/92
16 April 1992Company name changed broomco (522) LIMITED\certificate issued on 16/04/92
16 April 1992Company name changed broomco (522) LIMITED\certificate issued on 16/04/92
24 February 1992Memorandum and Articles of Association
24 February 1992Memorandum and Articles of Association
25 November 1991Incorporation
Sign up now to grow your client base. Plans & Pricing