GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED

Register to unlock more data on OkredoRegister

GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00650323

Incorporation date

23/02/1960

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1960)
dot icon31/03/2014
Final Gazette dissolved following liquidation
dot icon31/12/2013
Return of final meeting in a members' voluntary winding up
dot icon14/08/2013
Register inspection address has been changed from Ge Aviation Systems Limited Cheltenham Road Bishops Cleeve Cheltenham GL52 8SF
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon25/07/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon25/07/2013
Registered office address changed from Kings Avenue Hamble Le Rice Southampton Hampshire SO31 4NF on 2013-07-25
dot icon22/07/2013
Declaration of solvency
dot icon22/07/2013
Appointment of a voluntary liquidator
dot icon22/07/2013
Resolutions
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Benjamin Sutton as a director on 2012-12-03
dot icon26/07/2012
Secretary's details changed for Bruce Alastair Mcalister on 2012-07-01
dot icon26/07/2012
Director's details changed for Toby Duncan Ford on 2011-04-11
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Appointment of Alan Jones as a director on 2012-06-26
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-06-14
dot icon28/07/2011
Statement by Directors
dot icon28/07/2011
Solvency Statement dated 27/07/11
dot icon28/07/2011
Statement of capital on 2011-07-28
dot icon28/07/2011
Resolutions
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Simon Linacre as a director
dot icon05/05/2011
Appointment of Toby Duncan Ford as a director
dot icon12/10/2010
Termination of appointment of Stephen Taylor as a director
dot icon25/08/2010
Termination of appointment of Philip Carroll as a director
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon18/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Resolutions
dot icon17/05/2010
Secretary's details changed for Bruce Alastair Mcalister on 2010-02-18
dot icon29/04/2010
Appointment of Benjamin Sutton as a director
dot icon26/04/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon11/12/2009
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon13/10/2009
Register inspection address has been changed
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 14/06/09; full list of members
dot icon18/05/2009
Location of register of members
dot icon24/03/2009
Appointment Terminated Director john ferrie
dot icon04/03/2009
Appointment Terminated Director john ferrie
dot icon09/02/2009
Secretary'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
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Director appointed oliver towers
dot icon20/10/2008
Director appointed stephen joseph taylor
dot icon15/10/2008
Appointment Terminated Director brian knight
dot icon08/07/2008
Return made up to 14/06/08; full list of members
dot icon19/02/2008
Location of register of members
dot icon31/10/2007
New secretary appointed
dot icon29/10/2007
Certificate of change of name
dot icon15/08/2007
Registered office changed on 15/08/07 from: cheltenham road bishops cleeve cheltenham gloucestershire GL52 8SF
dot icon11/07/2007
Return made up to 14/06/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: kings avenue hamble le rice southampton hampshire SO31 4NF
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon28/02/2007
Full accounts made up to 2006-08-05
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 14/06/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-07-31
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-07-31
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
New secretary appointed
dot icon11/07/2003
Return made up to 14/06/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon20/02/2003
Full accounts made up to 2002-07-31
dot icon09/07/2002
Return made up to 14/06/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-07-31
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 14/06/01; full list of members
dot icon17/07/2001
Director resigned
dot icon30/01/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon05/07/2000
Return made up to 14/06/00; full list of members
dot icon05/07/2000
Secretary's particulars changed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
Director resigned
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 14/06/99; no change of members
dot icon10/08/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon06/04/1999
Full accounts made up to 1997-12-31
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Ad 13/11/98--------- £ si 10000@1=10000 £ ic 8000000/8010000
dot icon03/08/1998
Director resigned
dot icon15/07/1998
Return made up to 14/06/98; full list of members
dot icon09/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 14/06/97; no change of members
dot icon10/07/1997
Director's particulars changed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Director resigned
dot icon19/06/1996
Return made up to 14/06/96; no change of members
dot icon19/06/1996
Director's particulars changed
dot icon14/05/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 14/06/95; full list of members
dot icon12/07/1995
Director's particulars changed
dot icon12/07/1995
Location of debenture register address changed
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Declaration of assistance for shares acquisition
dot icon04/05/1995
Particulars of mortgage/charge
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Director resigned
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon01/12/1994
Director resigned
dot icon19/07/1994
Declaration of satisfaction of mortgage/charge
dot icon14/07/1994
Return made up to 14/06/94; no change of members
dot icon14/07/1994
Secretary's particulars changed;director's particulars changed
dot icon25/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Registered office changed on 16/05/94 from: kings avenue, hamble, hants. SO3 5NF
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
New director appointed
dot icon17/06/1993
Return made up to 14/06/93; full list of members
dot icon17/06/1993
Director's particulars changed
dot icon06/06/1993
Director's particulars changed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon23/06/1992
Return made up to 14/06/92; no change of members
dot icon12/05/1992
Particulars of mortgage/charge
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New secretary appointed
dot icon11/05/1992
Secretary resigned
dot icon29/04/1992
Declaration of assistance for shares acquisition
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon28/04/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon02/03/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Director resigned
dot icon08/01/1992
Director resigned
dot icon13/11/1991
Director resigned
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Director resigned
dot icon10/09/1991
Director resigned
dot icon28/06/1991
Return made up to 14/06/91; no change of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon02/05/1991
New secretary appointed
dot icon30/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon15/04/1991
Director resigned
dot icon12/12/1990
Secretary resigned;director resigned
dot icon03/09/1990
Nc inc already adjusted 20/08/90
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon30/07/1990
Return made up to 14/06/90; full list of members
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon27/02/1990
Location of register of members
dot icon27/02/1990
Location of register of directors' interests
dot icon27/02/1990
Ad 31/12/89--------- £ si 7999996@1=7999996 £ ic 4/8000000
dot icon25/04/1989
Resolutions
dot icon21/04/1989
Memorandum and Articles of Association
dot icon07/04/1989
Accounts made up to 1988-12-31
dot icon07/04/1989
Return made up to 24/03/89; full list of members
dot icon16/03/1989
Director resigned;new director appointed
dot icon22/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: 11 strand london WC2N 5JT
dot icon20/12/1988
Certificate of change of name
dot icon19/12/1988
Resolutions
dot icon19/12/1988
Resolutions
dot icon23/05/1988
Accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 08/04/88; full list of members
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon27/08/1987
Accounts made up to 1986-12-31
dot icon27/08/1987
Return made up to 27/03/87; full list of members
dot icon21/08/1987
Secretary resigned;new secretary appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from: 100 pall mall, london SW1
dot icon15/07/1986
Return made up to 15/05/86; full list of members
dot icon09/07/1986
Accounts made up to 1985-12-31
dot icon15/03/1979
Annual return made up to 08/03/79
dot icon14/06/1960
Certificate of change of name
dot icon23/02/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/12/2009 - Present
634
Towers, Oliver
Director
01/09/2008 - Present
5
Jones, Alan
Director
26/06/2012 - Present
6
MAWLAW SECRETARIES LIMITED
Corporate Secretary
24/10/2007 - 17/11/2009
1060
Haslehurst, Peter Joseph Kinder
Director
27/10/1995 - 31/12/1998
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED

GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED is an(a) Dissolved company incorporated on 23/02/1960 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED?

toggle

GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED is currently Dissolved. It was registered on 23/02/1960 and dissolved on 31/03/2014.

Where is GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED located?

toggle

GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED do?

toggle

GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED?

toggle

The latest filing was on 31/03/2014: Final Gazette dissolved following liquidation.