Company NameAerospace Construction Limited
Company StatusDissolved
Company Number00616714
CategoryPrivate Limited Company
Incorporation Date12 December 1958(65 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameMaidboats(Midlands)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJeremy Lionel Munk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(32 years, 6 months after company formation)
Appointment Duration31 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameJudith Fiona Anne Callister
NationalityBritish
StatusClosed
Appointed20 March 1996(37 years, 3 months after company formation)
Appointment Duration26 years, 5 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameEdward Richard Major
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1992)
RoleCompany Director
Correspondence Address14 Avon Run Road
Friars Cliff
Christchurch
Dorset
BH23 4DU
Director NameSusan Jennifer Munk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Devonshire Drive
Ditton Hill
Surbiton
Surrey
KT6 5DR
Secretary NameJennifer Cuthbert
NationalityBritish
StatusResigned
Appointed13 June 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressPine Trees
Stoke D'Abernon
Cobham
Surrey
KT11 3PY

Contact

Websitetaggsboatyard.co.uk
Telephone020 83982119
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Maritek Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 June 1999Delivered on: 3 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company, munk developments limited and marine profile limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank.
Outstanding
24 June 1991Delivered on: 5 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All moneys due or to become due from marine profile limited/and/or munk developments limited and/or triform marine limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Outstanding
3 December 1987Delivered on: 7 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade and tenants fixtures) fixed plant and machinery stocks shares other securities.
Outstanding
29 August 1980Delivered on: 12 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the company's interest in all f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 31 October 2020 (7 pages)
18 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
7 February 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
20 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
19 February 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
22 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
14 May 2018Termination of appointment of Susan Jennifer Munk as a director on 26 April 2018 (1 page)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
26 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
26 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
14 July 2016Registered office address changed from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
25 February 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
23 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 June 2006Return made up to 13/06/06; full list of members (2 pages)
26 June 2006Return made up to 13/06/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
22 June 2005Return made up to 13/06/05; full list of members (2 pages)
22 June 2005Return made up to 13/06/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
11 August 2003Return made up to 13/06/03; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
11 August 2003Return made up to 13/06/03; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
3 July 2002Return made up to 13/06/02; full list of members (7 pages)
3 July 2002Return made up to 13/06/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
2 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
7 July 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
7 July 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
7 July 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Full accounts made up to 31 October 1999 (5 pages)
24 August 2000Full accounts made up to 31 October 1999 (5 pages)
6 July 2000Return made up to 13/06/00; full list of members (6 pages)
6 July 2000Return made up to 13/06/00; full list of members (6 pages)
10 August 1999Full accounts made up to 31 October 1998 (4 pages)
10 August 1999Full accounts made up to 31 October 1998 (4 pages)
30 July 1999Return made up to 13/06/99; full list of members (6 pages)
30 July 1999Return made up to 13/06/99; full list of members (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
10 August 1998Full accounts made up to 31 October 1997 (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (4 pages)
6 May 1998Auditor's resignation (1 page)
6 May 1998Auditor's resignation (1 page)
29 August 1997Full accounts made up to 31 October 1996 (8 pages)
29 August 1997Full accounts made up to 31 October 1996 (8 pages)
16 July 1997Return made up to 13/06/97; no change of members (4 pages)
16 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 February 1997Registered office changed on 13/02/97 from: the old rectory church street weybridge surrey (1 page)
13 February 1997Registered office changed on 13/02/97 from: the old rectory church street weybridge surrey (1 page)
4 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Full accounts made up to 31 October 1995 (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (8 pages)
25 June 1996Return made up to 13/06/96; full list of members (6 pages)
25 June 1996Return made up to 13/06/96; full list of members (6 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)