About

Registered Number: 03853263
Date of Incorporation: 05/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

 

Based in Southampton, Maccarthy Aviation Holdings Ltd was founded on 05 October 1999. Currently we aren't aware of the number of employees at the this business. Maccarthy Aviation Holdings Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Stephen John 05 October 1999 21 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Steven James 09 August 2006 30 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
2.35B - N/A 01 September 2015
2.24B - N/A 01 September 2015
2.24B - N/A 15 July 2015
2.24B - N/A 20 January 2015
2.31B - N/A 13 November 2014
AD01 - Change of registered office address 15 September 2014
2.24B - N/A 08 August 2014
2.31B - N/A 25 February 2014
2.24B - N/A 29 January 2014
2.16B - N/A 02 October 2013
2.23B - N/A 24 September 2013
TM01 - Termination of appointment of director 03 September 2013
2.17B - N/A 28 August 2013
TM01 - Termination of appointment of director 02 August 2013
AD01 - Change of registered office address 09 July 2013
2.12B - N/A 09 July 2013
DISS16(SOAS) - N/A 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 October 2004
AUD - Auditor's letter of resignation 16 April 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 21 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 02 November 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 14 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
363s - Annual Return 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
225 - Change of Accounting Reference Date 11 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2010 Outstanding

N/A

Stand-alone chattel mortgage 18 June 2010 Fully Satisfied

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Debenture 19 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.