Company NameMcKechnie Aerospace (Europe) Ltd
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number06221688
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMs Liza Sabol
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1301 East 9th Street
Suite 3000
Cleveland
Ohio
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 July 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameBrett Milgrim
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleManaging Director
Correspondence Address422 E. 72nd Street
Apt 42b
New York
Ny 10021
Secretary NameMichael Chang
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address240 E. 39th Street
Apt 22d
New York
Ny 10016
Director NameEdward George Brooks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2008)
RoleManaging Director
Correspondence Address1 Fernie Dene
Great Glen
Leicester
Leicestershire
LE8 9ED
Director NamePaul Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merlin Close
Rothley
Leicester
Leicestershire
LE7 7QJ
Director NameTariq Jesrai
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Pegasus Drive
Coto De Caza
California 92679
United States
Director NameMr Graham David Swan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Middle Park Road
Selly Oak
Birmingham
West Midlands
B29 4BP
Secretary NameMr Graham David Swan
NationalityBritish
StatusResigned
Appointed31 July 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Middle Park Road
Selly Oak
Birmingham
West Midlands
B29 4BP
Director NameMr Gregory Rufus
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2011(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2016)
RoleFinance Officer
Country of ResidenceUnited States
Correspondence Address32346 Brandon Place
Avon Lake
Ohio 44012
44012
Director NameMr Sean Maroney
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 January 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Terrance Mark Paradie
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 January 2018)
RoleChief Financial Officer & Exec Vice President
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr James Leonard Skulina
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2018(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameJonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £0.01Mckechnie Aerospace De Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£66,779,560
Current Liabilities£43,164,983

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

27 September 2023Full accounts made up to 30 September 2022 (26 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
22 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
21 March 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 21 March 2023 (1 page)
21 March 2023Director's details changed for Ms Sarah Louise Wynne on 21 March 2023 (2 pages)
5 October 2022Full accounts made up to 30 September 2021 (25 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (3 pages)
17 January 2022Statement of capital on 17 January 2022
  • GBP 6,035,344
(4 pages)
17 January 2022Solvency Statement dated 13/01/22 (1 page)
17 January 2022Statement by Directors (1 page)
17 January 2022Resolutions
  • RES13 ‐ Reduce share premium account 13/01/2022
(1 page)
9 July 2021Full accounts made up to 30 September 2020 (25 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 30 September 2019 (23 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 November 2019Appointment of Ms Liza Sabol as a director on 11 October 2019 (2 pages)
12 November 2019Termination of appointment of Jonathan David Crandall as a director on 11 October 2019 (1 page)
8 July 2019Full accounts made up to 30 September 2018 (22 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
12 April 2019Director's details changed for Jonathan David Crandall on 12 April 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
15 January 2019Appointment of Ms Sarah Louise Wynne as a director on 19 November 2018 (2 pages)
8 January 2019Termination of appointment of James Leonard Skulina as a director on 19 November 2018 (1 page)
19 October 2018Resolutions
  • RES13 ‐ Distribution 09/10/2018
(2 pages)
28 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 30 September 2017 (23 pages)
16 March 2018Termination of appointment of Terrance Mark Paradie as a director on 2 January 2018 (1 page)
16 March 2018Appointment of Jonathan David Crandall as a director on 2 January 2018 (2 pages)
16 March 2018Appointment of James Leonard Skulina as a director on 2 January 2018 (2 pages)
16 March 2018Termination of appointment of Sean Maroney as a director on 2 January 2018 (1 page)
8 March 2018Resolutions
  • RES13 ‐ Resignation of directors/appointment of directors 15/02/2018
(2 pages)
4 October 2017Resolutions
  • RES13 ‐ Share premium account reduced 03/10/2017
(1 page)
4 October 2017Statement by Directors (1 page)
4 October 2017Statement of capital on 4 October 2017
  • GBP 6,035,344.00
(5 pages)
4 October 2017Solvency Statement dated 03/10/17 (1 page)
4 October 2017Solvency Statement dated 03/10/17 (1 page)
4 October 2017Statement of capital on 4 October 2017
  • GBP 6,035,344.00
(5 pages)
4 October 2017Statement by Directors (1 page)
4 October 2017Resolutions
  • RES13 ‐ Share premium account reduced 03/10/2017
(1 page)
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 2017Full accounts made up to 30 September 2016 (22 pages)
12 July 2017Full accounts made up to 30 September 2016 (22 pages)
26 May 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 26 May 2017 (1 page)
26 May 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 26 May 2017 (1 page)
3 May 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
12 January 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages)
12 January 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 60.35344
(20 pages)
21 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 60.35344
(20 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Appointment of Terrance Paradie as a director on 8 January 2016 (3 pages)
3 March 2016Appointment of Sean Maroney as a director on 8 January 2016 (3 pages)
3 March 2016Appointment of Terrance Paradie as a director on 8 January 2016 (3 pages)
3 March 2016Appointment of Sean Maroney as a director on 8 January 2016 (3 pages)
3 March 2016Termination of appointment of Gregory Rufus as a director on 8 January 2016 (2 pages)
3 March 2016Termination of appointment of Gregory Rufus as a director on 8 January 2016 (2 pages)
26 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 08/01/2016
(3 pages)
26 February 2016Resolutions
  • RES13 ‐ Company business 08/01/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 08/01/2016
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 60.35
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 60.35
(4 pages)
5 May 2015Sub-division of shares on 21 April 2015 (5 pages)
5 May 2015Sub-division of shares on 21 April 2015 (5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Director Gregory Rufus on 12 July 2011 (3 pages)
15 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
15 July 2011Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Director Gregory Rufus on 12 July 2011 (3 pages)
15 July 2011Registered office address changed from , Unit 8 Airlinks Estate Spitfire Way, Heston, Middlesex, TW5 9NR on 15 July 2011 (2 pages)
15 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
17 March 2011Registered office address changed from , Crossgate Road Park Farm, Redditch, Worcestershire, B98 7TD on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Crossgate Road Park Farm Redditch Worcestershire B98 7TD on 17 March 2011 (2 pages)
17 March 2011Termination of appointment of Graham Swan as a director (2 pages)
17 March 2011Termination of appointment of Graham Swan as a director (2 pages)
11 March 2011Termination of appointment of Paul Brown as a director (2 pages)
11 March 2011Termination of appointment of Graham Swan as a secretary (2 pages)
11 March 2011Termination of appointment of Graham Swan as a secretary (2 pages)
11 March 2011Termination of appointment of Paul Brown as a director (2 pages)
3 February 2011Appointment of Director Gregory Rufus as a director (2 pages)
3 February 2011Termination of appointment of Tariq Jesrai as a director (1 page)
3 February 2011Termination of appointment of Tariq Jesrai as a director (1 page)
3 February 2011Appointment of Director Gregory Rufus as a director (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 October 2009Full accounts made up to 31 December 2008 (15 pages)
11 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 30 April 2008 (13 pages)
1 October 2009Full accounts made up to 30 April 2008 (13 pages)
23 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 June 2009Return made up to 20/04/09; full list of members (4 pages)
18 June 2009Return made up to 20/04/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
22 December 2008Registered office changed on 22/12/2008 from 20-22 bedford row london WC1R 4JS (1 page)
22 May 2008Appointment terminated director edward brooks (1 page)
22 May 2008Return made up to 20/04/08; full list of members (4 pages)
22 May 2008Return made up to 20/04/08; full list of members (4 pages)
22 May 2008Appointment terminated director edward brooks (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
20 April 2007Incorporation (18 pages)
20 April 2007Incorporation (18 pages)