Company NameCEGA Air Ambulance UK Limited
Company StatusDissolved
Company Number06702675
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Muir Alastair Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Neil Patrick Heasman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed25 July 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2020)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Clive Edwin Ponsford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pipers Mead
Birdham
Chichester
West Sussex
PO20 7BJ
Director NameMr Graham Alastair Ponsford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harberton Crescent
Chichester
West Sussex
PO19 4NY
Secretary NameMr Warwick Norman Hoddy
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Garden Court
Bognor Regis
West Sussex
PO21 4XW
Director NameMr Neil Patrick Heasman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Muir Alastair Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Warwick Norman Hoddy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleGeneral Counsel And Group Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.cega-air-ambulance.com/
Telephone01202 592592
Telephone regionBournemouth

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Cega Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,263,402
Gross Profit£597,788
Net Worth-£844,251
Cash£129,470
Current Liabilities£2,651,567

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

1 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 June 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
11 August 2020Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
14 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 101
(4 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
23 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
31 July 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages)
29 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (24 pages)
12 July 2018Change of details for Cega Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
11 April 2018Registered 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 2017Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages)
7 November 2017Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages)
19 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages)
28 July 2016Satisfaction of charge 2 in full (1 page)
28 July 2016Satisfaction of charge 067026750005 in full (1 page)
28 July 2016Satisfaction of charge 2 in full (1 page)
28 July 2016Satisfaction of charge 067026750005 in full (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page)
27 July 2016Registered 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 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Registered 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 2016Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
13 July 2016Full accounts made up to 31 December 2015 (22 pages)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Satisfaction of charge 3 in full (1 page)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Satisfaction of charge 3 in full (1 page)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 September 2015Register 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 2015Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page)
23 September 2015Register 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 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
21 July 2015Memorandum and Articles of Association (8 pages)
21 July 2015Memorandum and Articles of Association (8 pages)
16 July 2015Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2015Registration of charge 067026750005, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 067026750005, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 067026750005, created on 1 July 2015 (9 pages)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 May 2010Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages)
25 May 2010Current accounting period shortened from 31 December 2009 to 31 December 2008 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
6 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 September 2008Incorporation (19 pages)
19 September 2008Incorporation (19 pages)