London
EC3R 7AG
Director Name | Mr Neil Patrick Heasman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 2020) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Clive Edwin Ponsford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pipers Mead Birdham Chichester West Sussex PO20 7BJ |
Director Name | Mr Graham Alastair Ponsford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harberton Crescent Chichester West Sussex PO19 4NY |
Secretary Name | Mr Warwick Norman Hoddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Garden Court Bognor Regis West Sussex PO21 4XW |
Director Name | Mr Neil Patrick Heasman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Muir Alastair Robertson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Warwick Norman Hoddy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | General Counsel And Group Company Secretary |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.cega-air-ambulance.com/ |
---|---|
Telephone | 01202 592592 |
Telephone region | Bournemouth |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Cega Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,263,402 |
Gross Profit | £597,788 |
Net Worth | -£844,251 |
Cash | £129,470 |
Current Liabilities | £2,651,567 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over:. Aircraft type: learjet 45. registration mark: g-izap. Serial number: 45-311 see image for full details. Outstanding |
8 September 2009 | Delivered on: 14 September 2009 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £789,934.00 and all other monies due or to become due from the company to the chargee. Particulars: Beech 200. g-oceg s/no bb-588. Together with an assignment of the rights title and interest in the insurances. Outstanding |
31 December 2008 | Delivered on: 10 January 2009 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
31 December 2008 | Delivered on: 5 January 2009 Satisfied on: 17 October 2009 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: 397,938.74 and all other monies due or to become due from the company to the chargee. Particulars: Beech 200 reg mark g-oceg serial number bb-588 the rights title and interest in the insurances in relation thereto including all claims and the return of any premiums see image for full details. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
14 December 2019 | Resolutions
|
13 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
30 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
31 July 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
12 July 2018 | Change of details for Cega Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
7 November 2017 | Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages) |
28 July 2016 | Satisfaction of charge 2 in full (1 page) |
28 July 2016 | Satisfaction of charge 067026750005 in full (1 page) |
28 July 2016 | Satisfaction of charge 2 in full (1 page) |
28 July 2016 | Satisfaction of charge 067026750005 in full (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Satisfaction of charge 3 in full (1 page) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Satisfaction of charge 3 in full (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 September 2015 | Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page) |
23 September 2015 | Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page) |
23 September 2015 | Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 July 2015 | Memorandum and Articles of Association (8 pages) |
21 July 2015 | Memorandum and Articles of Association (8 pages) |
16 July 2015 | Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Resolutions
|
8 July 2015 | Registration of charge 067026750005, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 067026750005, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 067026750005, created on 1 July 2015 (9 pages) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
10 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 May 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages) |
25 May 2010 | Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
6 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
19 September 2008 | Incorporation (19 pages) |
19 September 2008 | Incorporation (19 pages) |