Company NameBombardier Aerospace Europe Limited
Company StatusDissolved
Company Number02403482
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NamesTrushelfco (No. 1485) Limited and Bombardier U.K. Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSir Michael James Ryan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(11 years after company formation)
Appointment Duration18 years (closed 17 August 2018)
RoleVice President, General Manager
Country of ResidenceNorthern Ireland
Correspondence Address25 Malone Meadows
Belfast
County Antrim
BT9 5BG
Northern Ireland
Director NameMr Colin Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 August 2018)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressBombardier Aerospace Airport Road
Belfast
Antrim
BT3 9DZ
Northern Ireland
Director NameRobert Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2000)
RoleSenior V-P
Correspondence Address800 Rene - Levesque Blvd West
Montreal
Foreign
Director NameRobert Lefcort
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2000)
RoleLawyer
Correspondence Address5696 Merrimac Road
Montreal H4w Is6
Canada
Director NameSir Robert William Roy McNulty
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Stanton
Broadway
Worcestershire
WR12 7NE
Director NameRaymond Milnes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleSecretary
Correspondence Address3 Rathblane
Antrim
County Antrim
BT41 1JT
Northern Ireland
Director NameBarry James Olivella
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2000)
RoleExecutive
Correspondence Address4385 Clinton Road
Franklin Centre Quebec
Foreign
Director NameJean Rivard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1998)
RoleLawyer
Correspondence Address20 Danteuil
Canadiac Quebec
Canada
Foreign
Director NameJacques Savard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1997)
RoleVice President Finance
Correspondence Address93 Station Road
Cultra
Holywood
County Down
BT18 0BU
Northern Ireland
Director NameLouis Morin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1997(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2000)
RoleVice President Finance
Correspondence Address50 Dufferin Street
Kirkland
Quebec
H9j 3x5
Director NameJames Vint Stewart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2000)
RoleVice President
Correspondence Address400 Cote-Vertu Road West
Dorval
Quebec H4s 1y9
Canada
Director NameKenneth Sydney Brundle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 2000)
RoleVice President And General Man
Correspondence Address2 Carnesure Manor
Comber
Newtownards
County Down
BT23 5SJ
Northern Ireland
Director NamePatrick Murphy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleLawyer
Correspondence Address16 Knockbracken Manor
Belfast
County Antrim
BT8 6WQ
Northern Ireland
Director NameMr David Robert Hendron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(10 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 October 2016)
RoleVice President - Finance
Country of ResidenceNorthern Ireland
Correspondence Address2a Temple Road
Ballinderry Upper
Lisburn
County Antrim
BT28 2PD
Northern Ireland
Director NameMs Bronagh McKeown
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2005)
RoleSolicitor
Correspondence Address95 South Parade
Belfast
BT7 2GN
Northern Ireland
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 March 2002(12 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 January 2013)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2013(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2017)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

44.2m at £1Bombardier Aerospace (Investments) Sweden Ab
75.93%
Ordinary
14m at £1Bombardier Aerospace (Investments) Sweden Ab
24.07%
Redeemable

Financials

Year2014
Net Worth£42,281,406
Current Liabilities£3,988,091

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting in a members' voluntary winding up (11 pages)
6 December 2017Appointment of a voluntary liquidator (2 pages)
20 November 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 November 2017 (1 page)
16 November 2017Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 16 November 2017 (2 pages)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
14 November 2017Declaration of solvency (6 pages)
14 November 2017Declaration of solvency (6 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
27 October 2016Termination of appointment of David Robert Hendron as a director on 25 October 2016 (1 page)
27 October 2016Termination of appointment of David Robert Hendron as a director on 25 October 2016 (1 page)
27 October 2016Appointment of Mr Colin Thompson as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Mr Colin Thompson as a director on 25 October 2016 (2 pages)
26 July 2016Full accounts made up to 31 December 2015 (18 pages)
26 July 2016Full accounts made up to 31 December 2015 (18 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 58,158,410
(6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 58,158,410
(6 pages)
25 March 2015Full accounts made up to 31 December 2014 (18 pages)
25 March 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 58,158,410
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 58,158,410
(6 pages)
27 February 2014Full accounts made up to 31 December 2013 (17 pages)
27 February 2014Full accounts made up to 31 December 2013 (17 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
5 March 2013Full accounts made up to 31 December 2012 (17 pages)
5 March 2013Full accounts made up to 31 December 2012 (17 pages)
29 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
23 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
23 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
23 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013 (2 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 31 December 2011 (25 pages)
19 March 2012Full accounts made up to 31 December 2011 (25 pages)
8 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
14 April 2011Full accounts made up to 31 January 2011 (13 pages)
14 April 2011Full accounts made up to 31 January 2011 (13 pages)
5 August 2010Secretary's details changed for Trusec Limited on 12 July 2010 (2 pages)
5 August 2010Secretary's details changed for Trusec Limited on 12 July 2010 (2 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
16 April 2010Group of companies' accounts made up to 31 January 2010 (43 pages)
16 April 2010Group of companies' accounts made up to 31 January 2010 (43 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 51,578,410
(4 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 51,578,410
(4 pages)
23 December 2009Solvency statement dated 09/12/09 (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Solvency statement dated 09/12/09 (1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
4 August 2009Director's change of particulars / michael ryan / 07/08/2000 (1 page)
4 August 2009Director's change of particulars / michael ryan / 07/08/2000 (1 page)
3 August 2009Director's change of particulars / david hendron / 11/07/2009 (1 page)
3 August 2009Director's change of particulars / david hendron / 11/07/2009 (1 page)
4 July 2009Group of companies' accounts made up to 31 January 2009 (41 pages)
4 July 2009Group of companies' accounts made up to 31 January 2009 (41 pages)
16 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2009Ad 04/02/09\gbp si 43158410@1=43158410\gbp ic 8420000/51578410\ (2 pages)
16 February 2009Ad 04/02/09\gbp si 43158410@1=43158410\gbp ic 8420000/51578410\ (2 pages)
16 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2008Return made up to 12/07/08; full list of members (5 pages)
29 July 2008Return made up to 12/07/08; full list of members (5 pages)
4 July 2008Group of companies' accounts made up to 31 January 2008 (35 pages)
4 July 2008Group of companies' accounts made up to 31 January 2008 (35 pages)
24 July 2007Return made up to 12/07/07; full list of members (3 pages)
24 July 2007Return made up to 12/07/07; full list of members (3 pages)
8 June 2007Group of companies' accounts made up to 31 January 2007 (32 pages)
8 June 2007Group of companies' accounts made up to 31 January 2007 (32 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 12/07/06; full list of members (3 pages)
3 August 2006Return made up to 12/07/06; full list of members (3 pages)
3 August 2006Director's particulars changed (1 page)
20 June 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
20 June 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
6 September 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
6 September 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
10 August 2005Return made up to 12/07/05; full list of members (7 pages)
10 August 2005Return made up to 12/07/05; full list of members (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
1 December 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
1 December 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Return made up to 12/07/03; full list of members (7 pages)
27 August 2003Return made up to 12/07/03; full list of members (7 pages)
4 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
13 August 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
30 August 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
30 August 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
22 November 2000Full group accounts made up to 31 January 2000 (25 pages)
22 November 2000Full group accounts made up to 31 January 2000 (25 pages)
11 October 2000Return made up to 12/07/00; full list of members (7 pages)
11 October 2000Return made up to 12/07/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
15 February 2000Full group accounts made up to 31 January 1999 (27 pages)
15 February 2000Full group accounts made up to 31 January 1999 (27 pages)
26 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
9 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1998Full group accounts made up to 31 January 1998 (25 pages)
27 November 1998Full group accounts made up to 31 January 1998 (25 pages)
3 December 1997Full group accounts made up to 31 January 1997 (25 pages)
3 December 1997Full group accounts made up to 31 January 1997 (25 pages)
13 August 1997Return made up to 12/07/97; no change of members (5 pages)
13 August 1997Return made up to 12/07/97; no change of members (5 pages)
12 November 1996Full group accounts made up to 31 January 1996 (28 pages)
12 November 1996Full group accounts made up to 31 January 1996 (28 pages)
14 August 1996Return made up to 12/07/96; no change of members (9 pages)
14 August 1996Return made up to 12/07/96; no change of members (9 pages)
1 December 1995Full group accounts made up to 31 January 1995 (27 pages)
1 December 1995Full group accounts made up to 31 January 1995 (27 pages)
16 August 1995Return made up to 12/07/95; full list of members (8 pages)
16 August 1995Return made up to 12/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
6 January 1993Company name changed bombardier U.K. LIMITED\certificate issued on 06/01/93 (2 pages)
6 January 1993Company name changed bombardier U.K. LIMITED\certificate issued on 06/01/93 (2 pages)
8 September 1992Certificate of reduction of issued capital (1 page)
8 September 1992Certificate of reduction of issued capital (1 page)
24 October 1989Wd 17/10/89 ad 03/10/89--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
24 October 1989Wd 17/10/89 ad 03/10/89--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 October 1989Memorandum and Articles of Association (41 pages)
4 October 1989Memorandum and Articles of Association (41 pages)
19 September 1989Company name changed trushelfco (no. 1485) LIMITED\certificate issued on 20/09/89 (2 pages)
19 September 1989Company name changed trushelfco (no. 1485) LIMITED\certificate issued on 20/09/89 (2 pages)
12 July 1989Incorporation (21 pages)
12 July 1989Incorporation (21 pages)