Company NameBalderton Aviation Limited
Company StatusDissolved
Company Number05978605
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameTrushelfco (No.3261) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(6 years, 3 months after company formation)
Appointment Duration3 years (closed 02 February 2016)
RoleCompany Secretary/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameRobert Alexander Chaplin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 weeks after company formation)
Appointment Duration1 week (resigned 15 November 2006)
RoleSolicitor
Correspondence Address57 Newlands Road
Woodford Green
Essex
IG8 0RS
Director NameAndrew James Sword
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 weeks after company formation)
Appointment Duration1 week (resigned 15 November 2006)
RoleSolicitor
Correspondence AddressFlat 9 160 Sutherland Avenue
London
W9 1HP
Director NameSarah Margaret Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameMr Andrew Richard Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLane End
Bank
Lyndhurst
Hampshire
SO43 7FD
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed15 November 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameMark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry House 72 Updown Hill
Windlesham
Surrey
GU20 6DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitebbaaviation.com
Telephone020 75143999
Telephone regionLondon

Location

Registered Address3rd Floor
105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Bba Aviation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
26 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Andrew Wood as a director (2 pages)
12 May 2010Appointment of Mark Hoad as a director (3 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 September 2008Appointment terminate, director and secretary sarah margaret shaw logged form (1 page)
3 September 2008Director appointed zilliah wendy stone (2 pages)
3 September 2008Director appointed iain david cameron simm (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 November 2006Memorandum and Articles of Association (13 pages)
22 November 2006New secretary appointed;new director appointed (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (3 pages)
15 November 2006Company name changed trushelfco (no.3261) LIMITED\certificate issued on 15/11/06 (2 pages)
25 October 2006Incorporation (17 pages)