Company NameGate Aviation Services Limited
Company StatusDissolved
Company Number05225905
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date12 April 2017 (7 years ago)
Previous NamesIAS Holdings Limited and IAS Management And Administration Services Limited

Business Activity

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

Directors

Director NameTom Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 12 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Sreekumar Nair
StatusClosed
Appointed26 June 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 12 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameLynn Morby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAvenue Louise 129a
1050 Ixelles
Brussels
Foreign
Secretary NameGary Kenneth Morby
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address129a Avenue Louise
Brussels
1050
Belgium
Director NameGuy Dubois
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2007(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2008)
RoleGroup Executive Vice President
Country of ResidenceSwitzerland
Correspondence AddressBondlerstrasse 3a
8803 Ruschlikon
Zurich
Foreign
Director NameMr Gary Kenneth Morby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address105 Avenue Louise
Brussels
1050
Secretary NameTania Micki
NationalityFrench
StatusResigned
Appointed21 September 2007(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressChemin Des Tines 9
Nyon
Ch-1260
1260
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Parkgate Road
Holbrooks
Coventry
West Midlands
CV6 4GF
Director NameMr Sean Ronald Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Secretary NameTracey Moon
NationalityBritish
StatusResigned
Appointed17 December 2008(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2009)
RoleFinance Director
Correspondence Address26 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1HT
Director NamePeter Van Niekerk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Geraldine Road
London
W4 3PA
Director NameAnthony Charles Woodhouse
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Livesay Crescent
Worthing
West Sussex
BN14 8AS
Director NameMr Antony Richard Marke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End
Boughton Hall Avenue
Send
Surrey
GU23 7DD
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2011)
RoleChartered Accountant
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Owais Farid Aziz
StatusResigned
Appointed27 September 2011(7 years after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressUnit 9 Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG

Location

Registered AddressAsh House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a members' voluntary winding up (5 pages)
6 January 2016Declaration of solvency (3 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 1
(4 pages)
4 January 2016Statement by Directors (1 page)
4 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,028,850
(4 pages)
4 January 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2016Solvency Statement dated 14/12/15 (1 page)
4 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2015Solvency Statement dated 30/11/15 (1 page)
17 December 2015Statement of capital on 17 December 2015
  • GBP 1
(4 pages)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2015Statement by Directors (1 page)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,447,005.00
(5 pages)
14 December 2015Resolutions
  • RES13 ‐ Inc to 2447005 ord £1 shares 30/11/2015
  • RES13 ‐ Inc to 2447005 ord £1 shares 30/11/2015
(1 page)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
14 May 2015Registered office address changed from Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015 (1 page)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Satisfaction of charge 2 in full (2 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 July 2013Termination of appointment of Peter Van Niekerk as a director (1 page)
23 November 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
9 October 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
9 October 2012Termination of appointment of Owais Aziz as a secretary (1 page)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Termination of appointment of Anthony Woodhouse as a director (1 page)
30 September 2011Appointment of Mr Owais Farid Aziz as a secretary (1 page)
30 September 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
30 September 2011Termination of appointment of Mark Burton as a secretary (1 page)
25 May 2011Auditor's resignation (1 page)
25 October 2010Director's details changed for Tom Fountain on 25 October 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Termination of appointment of Antony Marke as a director (1 page)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
8 September 2009Director appointed peter van niekerk (1 page)
8 September 2009Director appointed tom fountain (1 page)
8 September 2009Appointment terminated director nigel daniel (1 page)
8 September 2009Secretary appointed mark andrew burton (1 page)
8 September 2009Registered office changed on 08/09/2009 from battersea road heaton mersey industrial estate stockport cheshire SK4 3EA (1 page)
8 September 2009Director appointed antony marke (1 page)
8 September 2009Appointment terminated director sean taylor (1 page)
8 September 2009Appointment terminated secretary tracey moon (1 page)
8 September 2009Director appointed anthony woodhouse (1 page)
12 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 February 2009Director appointed nigel daniel (2 pages)
5 February 2009Return made up to 08/09/08; full list of members (8 pages)
13 January 2009Full accounts made up to 31 December 2007 (13 pages)
27 December 2008Secretary appointed tracey ann moon (2 pages)
27 December 2008Appointment terminated secretary tania micki (1 page)
27 December 2008Appointment terminated director guy dubois (1 page)
27 December 2008Director appointed sean ronald taylor (2 pages)
27 December 2008Appointment terminated director gary morby (1 page)
11 August 2008Registered office changed on 11/08/2008 from, solo house,the courtyard, london road, horsham, west sussex, RH12 1AT (1 page)
16 March 2008Appointment terminated director lynn morby (1 page)
30 January 2008Particulars of mortgage/charge (20 pages)
7 January 2008Memorandum and Articles of Association (13 pages)
3 January 2008Company name changed ias management and administratio n services LIMITED\certificate issued on 03/01/08 (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 November 2007Return made up to 08/09/07; full list of members (2 pages)
19 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 September 2006Return made up to 08/09/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
2 June 2006Company name changed ias holdings LIMITED\certificate issued on 02/06/06 (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
3 October 2005Return made up to 08/09/05; full list of members (6 pages)
15 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 September 2004Incorporation (15 pages)