Company NameKBR Aviation Ltd
Company StatusDissolved
Company Number07721453
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameAffinity Flying Training Services Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 16 March 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusClosed
Appointed02 January 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(9 years after company formation)
Appointment Duration7 months, 2 weeks (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Peter John Meffan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleVp Commercial
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Jonathan Christopher Gould
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleVp Business Development
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameJames Gavin Coates
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGeoffrey Colin Maple
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressHill Park Road Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
StatusResigned
Appointed20 August 2018(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitehalliburton.com

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kellogg Brown & Root LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (1 page)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
14 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
14 August 2020Appointment of Mr. Stuart John Baxter Bradie as a director on 31 July 2020 (2 pages)
8 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
8 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 August 2018Appointment of Mr Martin Nelhams as a secretary on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of Jonathan Christopher Gould as a director on 20 August 2018 (1 page)
21 August 2018Termination of appointment of Geoffrey Colin Maple as a secretary on 20 August 2018 (1 page)
21 August 2018Appointment of Mr James Arthur Barrett as a director on 20 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 September 2015Company name changed affinity flying training services LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
23 September 2015Company name changed affinity flying training services LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
11 September 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
11 September 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
4 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(14 pages)
4 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(14 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
2 May 2013Amended accounts made up to 31 December 2012 (4 pages)
2 May 2013Amended accounts made up to 31 December 2012 (4 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 October 2012Termination of appointment of James Coates as a secretary (2 pages)
24 October 2012Termination of appointment of James Coates as a secretary (2 pages)
23 October 2012Appointment of Andrew Jonathan Barrie as a director (3 pages)
23 October 2012Appointment of Andrew Jonathan Barrie as a director (3 pages)
17 October 2012Appointment of Geoffrey Colin Maple as a secretary (3 pages)
17 October 2012Termination of appointment of Peter Meffan as a director (2 pages)
17 October 2012Appointment of Geoffrey Colin Maple as a secretary (3 pages)
17 October 2012Termination of appointment of Peter Meffan as a director (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)