Active - Proposal to Strike off
Company Information for STRABOR (AIRCRAFT) LIMITED
Tringham House, 580 Deansleigh Road, Bournemouth, DORSET, BH7 7DT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRABOR (AIRCRAFT) LIMITED | |
Legal Registered Office | |
Tringham House 580 Deansleigh Road Bournemouth DORSET BH7 7DT Other companies in BH21 | |
Company Number | 00569491 | |
---|---|---|
Company ID Number | 00569491 | |
Date formed | 1956-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-12 10:13:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYN CAROL COLLOFF |
||
LYN CAROL COLLOFF |
||
KENNETH JOHN MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SKINNER |
Director | ||
PAUL DAVID LONG |
Director | ||
WARREN GORDON TUCKER |
Director | ||
ELEANOR BRONWEN EVANS |
Company Secretary | ||
ELEANOR BRONWEN EVANS |
Director | ||
JOHN DAVID DOUGLAS |
Company Secretary | ||
JOHN DAVID DOUGLAS |
Director | ||
JOHN MICHAEL POPE |
Company Secretary | ||
JOHN MICHAEL POPE |
Director | ||
ALASTAIR GILES IRWIN |
Director | ||
MARTIN JAMES HARDY JOHNSTON |
Company Secretary | ||
ROBIN HARTLEY LEDGERD CLARK |
Director | ||
MARTIN JAMES HARDY JOHNSTON |
Director | ||
BRIAN MOORE |
Company Secretary | ||
BRIAN MOORE |
Director | ||
MERVYN MITCHELL LEONARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART CHEMICAL DEVELOPMENTS LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2001-03-12 | Active - Proposal to Strike off | |
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
COBHAM MISSION SYSTEMS LIMITED | Company Secretary | 2009-06-10 | CURRENT | 1978-10-23 | Active | |
LOCKWASH US LIMITED | Company Secretary | 2009-05-21 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
CHELTON (FORMING) LIMITED | Company Secretary | 2009-05-19 | CURRENT | 1965-12-17 | Dissolved 2015-04-28 | |
RACAL ANTENNAS LIMITED | Company Secretary | 2009-03-24 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
COBHAM AEROSPACE AND SECURITY LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2008-11-27 | Dissolved 2014-06-17 | |
AIR PRECISION LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1965-11-04 | Dissolved 2016-02-02 | |
ML AIRCRAFT SERVICES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1974-05-13 | Dissolved 2016-04-05 | |
COBHAM FLUID SYSTEMS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1960-09-06 | Active - Proposal to Strike off | |
COBHAM COMMS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1947-03-04 | Dissolved 2018-04-17 | |
LOCKMAN FINANCING LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
W.E.S. INVESTMENTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
STRABOR INVESTMENTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
LOCKMAN ELECTRONIC HOLDINGS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1982-10-18 | Liquidation | |
MULTIPHASE PUMPING SYSTEMS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1945-10-26 | Active - Proposal to Strike off | |
LOCKMAN INVESTMENTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1960-11-16 | Active | |
COBHAM GROUP LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1973-08-02 | Active | |
W.E.S. (MANUFACTURING) LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1983-10-10 | Active - Proposal to Strike off | |
MANLOCK INVESTMENTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2004-08-27 | Liquidation | |
LOCKMAN PROPERTIES LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2006-10-31 | Liquidation | |
COBHAM MISSION SYSTEMS LIMITED | Director | 2018-06-18 | CURRENT | 1978-10-23 | Active | |
AEROFLEX BURNHAM LIMITED | Director | 2018-05-21 | CURRENT | 1951-11-07 | Active - Proposal to Strike off | |
AEROFLEX CAMBRIDGE LTD | Director | 2018-05-21 | CURRENT | 1998-10-16 | Active - Proposal to Strike off | |
EUROPEAN ANTENNAS LIMITED | Director | 2018-04-24 | CURRENT | 1990-10-10 | Active | |
CHELTON CTS LIMITED | Director | 2018-04-24 | CURRENT | 2000-08-01 | Active | |
MULTIPHASE PUMPING SYSTEMS LIMITED | Director | 2017-10-03 | CURRENT | 1945-10-26 | Active - Proposal to Strike off | |
AEROFLEX TEST SOLUTIONS LIMITED | Director | 2016-12-14 | CURRENT | 1998-01-13 | Liquidation | |
FLIGHT REFUELLING LIMITED | Director | 2010-09-07 | CURRENT | 1936-12-29 | Active | |
CTS PATENTS LIMITED | Director | 2010-07-01 | CURRENT | 1930-06-28 | Active | |
SMART CHEMICAL DEVELOPMENTS LIMITED | Director | 2010-05-14 | CURRENT | 2001-03-12 | Active - Proposal to Strike off | |
COBHAM FLUID SYSTEMS LIMITED | Director | 2010-05-14 | CURRENT | 1960-09-06 | Active - Proposal to Strike off | |
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED | Director | 2010-05-14 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
W.E.S. INVESTMENTS LIMITED | Director | 2010-01-04 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
STRABOR INVESTMENTS LIMITED | Director | 2010-01-04 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
COBHAM GROUP LIMITED | Director | 2010-01-04 | CURRENT | 1973-08-02 | Active | |
AIR PRECISION LIMITED | Director | 2009-01-30 | CURRENT | 1965-11-04 | Dissolved 2016-02-02 | |
ML AIRCRAFT SERVICES LIMITED | Director | 2009-01-30 | CURRENT | 1974-05-13 | Dissolved 2016-04-05 | |
COBHAM COMMS LIMITED | Director | 2009-01-30 | CURRENT | 1947-03-04 | Dissolved 2018-04-17 | |
W.E.S. (MANUFACTURING) LIMITED | Director | 2009-01-30 | CURRENT | 1983-10-10 | Active - Proposal to Strike off | |
COBHAM MISSION SYSTEMS LIMITED | Director | 2018-06-18 | CURRENT | 1978-10-23 | Active | |
AEROFLEX BURNHAM LIMITED | Director | 2018-06-05 | CURRENT | 1951-11-07 | Active - Proposal to Strike off | |
AEROFLEX CAMBRIDGE LTD | Director | 2018-06-05 | CURRENT | 1998-10-16 | Active - Proposal to Strike off | |
CREDOWAN LIMITED | Director | 2017-12-31 | CURRENT | 1947-02-17 | Active - Proposal to Strike off | |
COBHAM COMMS LIMITED | Director | 2017-12-01 | CURRENT | 1947-03-04 | Dissolved 2018-04-17 | |
CTS PATENTS LIMITED | Director | 2017-12-01 | CURRENT | 1930-06-28 | Active | |
AIRTANKER SERVICES LIMITED | Director | 2017-12-01 | CURRENT | 2007-06-14 | Active | |
RACAL ANTENNAS LIMITED | Director | 2017-12-01 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
W.E.S. INVESTMENTS LIMITED | Director | 2017-12-01 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
STRABOR INVESTMENTS LIMITED | Director | 2017-12-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MULTIPHASE PUMPING SYSTEMS LIMITED | Director | 2017-12-01 | CURRENT | 1945-10-26 | Active - Proposal to Strike off | |
COBHAM GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1973-08-02 | Active | |
AEROFLEX TEST SOLUTIONS LIMITED | Director | 2017-12-01 | CURRENT | 1998-01-13 | Liquidation | |
COBHAM WHITELEY LIMITED | Director | 2017-12-01 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
FLIGHT REFUELLING LIMITED | Director | 2017-12-01 | CURRENT | 1936-12-29 | Active | |
W.E.S. (MANUFACTURING) LIMITED | Director | 2017-12-01 | CURRENT | 1983-10-10 | Active - Proposal to Strike off | |
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED | Director | 2017-12-01 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
LOCKWASH US LIMITED | Director | 2017-05-22 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
LOCKMAN FINANCE LIMITED | Director | 2017-05-05 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
LOCKMAN ELECTRONIC HOLDINGS LIMITED | Director | 2017-05-05 | CURRENT | 1982-10-18 | Liquidation | |
LOCKMAN INVESTMENTS LIMITED | Director | 2017-05-05 | CURRENT | 1960-11-16 | Active | |
MANLOCK INVESTMENTS LIMITED | Director | 2017-05-05 | CURRENT | 2004-08-27 | Liquidation | |
AIRTANKER HOLDINGS LIMITED | Director | 2015-04-30 | CURRENT | 2007-06-14 | Active | |
AIRTANKER FINANCE LIMITED | Director | 2015-04-30 | CURRENT | 2007-06-14 | Active | |
AIRTANKER LIMITED | Director | 2015-04-30 | CURRENT | 2007-06-14 | Active | |
LOCKMAN PROPERTIES LIMITED | Director | 2006-12-22 | CURRENT | 2006-10-31 | Liquidation | |
LOCKMAN FINANCING LIMITED | Director | 2006-11-27 | CURRENT | 2002-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Reduce share prem a/c 08/12/2021</ul> | ||
SH19 | Statement of capital on 2021-12-14 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/12/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY | |
AP01 | DIRECTOR APPOINTED MR SVEN EVAN LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM Cobham Plc Brook Road Wimborne Dorset BH21 2BJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Gerhard Du Plessis on 2020-11-12 | |
AP03 | Appointment of Mr Graham Henry Kirk as company secretary on 2020-11-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERHARD DU PLESSIS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HENRY KIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
PSC05 | Change of details for Cobham Plc as a person with significant control on 2020-01-20 | |
PSC05 | Change of details for Cobham Plc as a person with significant control on 2020-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MORRISON | |
AP01 | DIRECTOR APPOINTED MR SHAUN DOHERTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP03 | Appointment of Gerhard Du Plessis as company secretary on 2019-05-01 | |
AP01 | DIRECTOR APPOINTED GERHARD DU PLESSIS | |
TM02 | Termination of appointment of Lyn Carol Colloff on 2019-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN CAROL COLLOFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SKINNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 364210794 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 364210794 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lyn Carol Colloff on 2015-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 364210794 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LYN CAROL COLLOFF on 2014-06-20 | |
CH01 | Director's details changed for Mrs Lyn Carol Colloff on 2014-06-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS STEPHEN SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LONG | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/06/10 FULL LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BROOK ROAD WIMBOURNE DORSET BH21 2BJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS | |
288a | DIRECTOR AND SECRETARY APPOINTED LYN COLLOFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS | |
288a | SECRETARY APPOINTED MS ELEANOR EVANS | |
288a | DIRECTOR APPOINTED MS ELEANOR EVANS | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN POPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 14/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 04/06/04 | |
RES04 | £ NC 228300000/364400000 04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/06/04--------- £ SI 136054422@1=136054422 £ IC 228156372/364210794 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/12/03--------- £ SI 63300000@1=63300000 £ IC 164856372/228156372 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 31/12/03 | |
RES04 | £ NC 165000000/228300000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/07/03 | |
RES04 | £ NC 2500/165000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRABOR (AIRCRAFT) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STRABOR (AIRCRAFT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |