Company NameNavblue Wales Limited
Company StatusDissolved
Company Number05435096
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameDW International Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Sean Doherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed24 April 2015(10 years after company formation)
Appointment Duration5 years, 5 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Pierre Philippe Madrange
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2017(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleManaging Director & Vp Data+
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Fabrice Hamel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2020)
RoleCEO
Country of ResidenceFrance
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameSusan Davidson
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleTechnical Consultant (Aviation
Correspondence AddressLe Bey Montgellafrey
La Chambre
73130
France
Director NameJohn Jeremy Davidson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleTechnical Consultant (Aviation
Correspondence AddressHargues
Lannepax
32190
France
Director NameJohn Wilde
Date of BirthJune 1963 (Born 60 years ago)
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleTechnical Conultant (Aviation)
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Ham Island
Old Windsor
Berkshire
SL4 2JT
Secretary NameSusan Davidson
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLe Bey Montgellafrey
La Chambre
73130
France
Director NameJonathan James Fish
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 24 April 2015)
RoleTechnical Consultant Aviation
Correspondence Address14 Gilian Road
Llandaff
Cardiff
South Glamorgan
CF5 2PZ
Wales
Secretary NameJohn Wilde
StatusResigned
Appointed01 May 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Crescent Road
Reading
Berkshire
RG1 5SL
Secretary NameJohn Jeremy Davidson
StatusResigned
Appointed01 April 2010(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressLe Bey Montgellafrey
La Chambre
73130
Director NameMr Michael Owen Hulley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2015(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Robert Martin Kernahan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2015(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2016)
RoleVice President, Charting & Navdata / General Manag
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Paul-Franck Bijou
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2016(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 March 2017)
RoleChief Commercial & Communication Officer And Md
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedwint.com
Telephone01236 623444
Telephone regionCoatbridge

Location

Registered AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Mr John Jeremy Davidson
40.00%
Ordinary
40 at £1Mr John Philip Wilde
40.00%
Ordinary
20 at £1Mrs Susan Davidson
20.00%
Ordinary

Financials

Year2014
Net Worth£348,660
Cash£62,086
Current Liabilities£270,639

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 April 2015Delivered on: 15 May 2015
Persons entitled: Bank of America, N.A., Canada Branch

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 14 May 2015
Persons entitled: Bank of America, N.a, Canada Branch

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 2 May 2015
Persons entitled: Vss Structured Capital Ii L.P as Administrative Agent to the Noteholders

Classification: A registered charge
Outstanding
16 December 2008Delivered on: 19 December 2008
Satisfied on: 12 May 2015
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 March 2008Delivered on: 11 April 2008
Satisfied on: 8 June 2011
Persons entitled: Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
1 May 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Michael Owen Hulley as a director on 15 March 2018 (1 page)
23 March 2018Appointment of Mr Fabrice Hamel as a director on 15 March 2018 (2 pages)
9 January 2018Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages)
26 April 2017Appointment of Mr Pierre Madrange as a director on 30 March 2017 (2 pages)
25 April 2017Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page)
25 April 2017Termination of appointment of Paul-Franck Bijou as a director on 30 March 2017 (1 page)
19 October 2016Change of name notice (2 pages)
19 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
19 October 2016Change of name notice (2 pages)
19 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
10 October 2016Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Appointment of Mr Paul-Franck Bijou as a director on 26 September 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 August 2016Satisfaction of charge 054350960004 in full (1 page)
31 August 2016Satisfaction of charge 054350960003 in full (1 page)
31 August 2016Satisfaction of charge 054350960003 in full (1 page)
31 August 2016Satisfaction of charge 054350960006 in full (1 page)
31 August 2016Satisfaction of charge 054350960006 in full (1 page)
31 August 2016Satisfaction of charge 054350960004 in full (1 page)
19 August 2016Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page)
19 August 2016Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
25 January 2016Total exemption small company accounts made up to 24 April 2015 (5 pages)
25 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
25 January 2016Total exemption small company accounts made up to 24 April 2015 (5 pages)
25 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
10 July 2015Appointment of Mr Robert Martin Kernahan as a director on 25 April 2015 (2 pages)
10 July 2015Appointment of Mr Robert Martin Kernahan as a director on 25 April 2015 (2 pages)
10 July 2015Director's details changed for Mr Robert Martin Kernahan on 25 April 2015 (2 pages)
10 July 2015Director's details changed for Mr Robert Martin Kernahan on 25 April 2015 (2 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
22 May 2015Appointment of Mr Sean Doherty as a director on 24 April 2015 (2 pages)
22 May 2015Appointment of Mr Sean Doherty as a director on 24 April 2015 (2 pages)
15 May 2015Registration of charge 054350960006, created on 24 April 2015 (49 pages)
15 May 2015Registration of charge 054350960006, created on 24 April 2015 (49 pages)
14 May 2015Registration of charge 054350960004, created on 24 April 2015 (49 pages)
14 May 2015Registration of charge 054350960004, created on 24 April 2015 (49 pages)
12 May 2015Satisfaction of charge 2 in full (1 page)
12 May 2015Satisfaction of charge 2 in full (1 page)
5 May 2015Appointment of Mr Michael Owen Hulley as a director on 24 April 2015 (2 pages)
5 May 2015Appointment of Mr Michael Owen Hulley as a director on 24 April 2015 (2 pages)
2 May 2015Registration of charge 054350960003, created on 24 April 2015 (46 pages)
2 May 2015Registration of charge 054350960003, created on 24 April 2015 (46 pages)
1 May 2015Termination of appointment of John Jeremy Davidson as a secretary on 24 April 2015 (1 page)
1 May 2015Termination of appointment of John Wilde as a director on 24 April 2015 (1 page)
1 May 2015Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 1 May 2015 (1 page)
1 May 2015Termination of appointment of John Jeremy Davidson as a secretary on 24 April 2015 (1 page)
1 May 2015Termination of appointment of John Wilde as a director on 24 April 2015 (1 page)
1 May 2015Termination of appointment of John Jeremy Davidson as a director on 24 April 2015 (1 page)
1 May 2015Termination of appointment of John Jeremy Davidson as a director on 24 April 2015 (1 page)
1 May 2015Termination of appointment of Jonathan James Fish as a director on 24 April 2015 (1 page)
1 May 2015Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Jonathan James Fish as a director on 24 April 2015 (1 page)
1 May 2015Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 1 May 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 June 2014Director's details changed for John Wilde on 23 June 2014 (2 pages)
23 June 2014Director's details changed for John Wilde on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders (6 pages)
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of John Wilde as a secretary (1 page)
30 June 2010Termination of appointment of John Wilde as a secretary (1 page)
29 June 2010Director's details changed for Jonathan James Fish on 1 April 2010 (2 pages)
29 June 2010Director's details changed for Jonathan James Fish on 1 April 2010 (2 pages)
29 June 2010Appointment of John Jeremy Davidson as a secretary (1 page)
29 June 2010Appointment of John Jeremy Davidson as a secretary (1 page)
29 June 2010Director's details changed for Jonathan James Fish on 1 April 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 25/04/09; full list of members (4 pages)
15 June 2009Return made up to 25/04/09; full list of members (4 pages)
11 June 2009Appointment terminated secretary susan davidson (1 page)
11 June 2009Secretary appointed john philip wilde (1 page)
11 June 2009Secretary appointed john philip wilde (1 page)
11 June 2009Appointment terminated secretary susan davidson (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 December 2008Appointment terminated director susan davidson (1 page)
5 December 2008Appointment terminated director susan davidson (1 page)
7 May 2008Return made up to 25/04/08; full list of members (4 pages)
7 May 2008Return made up to 25/04/08; full list of members (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2007Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
12 December 2007Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 June 2007Return made up to 25/04/07; full list of members (3 pages)
13 June 2007Return made up to 25/04/07; full list of members (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Incorporation (17 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Incorporation (17 pages)