Active - Proposal to Strike off
Company Information for FLY BN LIMITED
Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FLY BN LIMITED | ||
Legal Registered Office | ||
Bembridge Airport Bembridge Isle Of Wight PO35 5PR Other companies in PO35 | ||
Previous Names | ||
|
Company Number | 04433174 | |
---|---|---|
Company ID Number | 04433174 | |
Date formed | 2002-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-06-08 07:24:39 |
Companies House |
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 |
---|---|---|
CHARLOTTE LOUISE BUTTERWORTH |
||
WILLIAM ANTHONY HYNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT STANDLEY |
Company Secretary | ||
JAMES TIMOTHY WILSON |
Director | ||
MALCOLM COX |
Director | ||
EARTHSTREET LIMITED |
Company Secretary | ||
ROBERT WILSON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BN ACADEMY LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
BN AEROCOMPONENTS LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-03 | Dissolved 2015-12-15 | |
BN DAEDALUS LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | In Administration/Administrative Receiver | |
BRITTEN-NORMAN LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | In Administration/Administrative Receiver | |
BN AEROSYSTEMS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Dissolved 2017-10-10 | |
BN RESOURCES LIMITED | Director | 2009-06-01 | CURRENT | 2003-10-07 | Dissolved 2017-02-21 | |
AIRBORNE SURVEILLANCE (UK) LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-05 | Active - Proposal to Strike off | |
CHEWTON GLEN LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
BRITTEN-NORMAN AEROSPACE LTD | Director | 2007-10-17 | CURRENT | 2007-10-17 | Active | |
BN DEFENCE LIMITED | Director | 2007-04-01 | CURRENT | 2007-03-29 | In Administration/Administrative Receiver | |
BN LOGISTICS LTD | Director | 2006-06-01 | CURRENT | 2006-05-30 | Dissolved 2014-08-05 | |
B-N GROUP LIMITED | Director | 2003-03-28 | CURRENT | 1998-10-21 | In Administration/Administrative Receiver | |
BRITTEN-NORMAN AIRCRAFT LIMITED | Director | 2003-03-28 | CURRENT | 2002-09-10 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PSC02 | Notification of B-N Group Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
AD03 | Registers moved to registered inspection location of Commodore House Millbrook Road East Southampton Hampshire SO15 1HY | |
AD02 | Register inspection address changed to Commodore House Millbrook Road East Southampton Hampshire SO15 1HY | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 08/05/16 FULL LIST | |
AR01 | 08/05/16 FULL LIST | |
AP03 | Appointment of Mrs Charlotte Louise Butterworth as company secretary on 2016-04-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Westcliffe House Daedalus, Broom Way Lee-on-the-Solent Hampshire PO13 9YA England to Innovation Centre Meteor Way Lee-on-the-Solent Hampshire PO13 9FU | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
RP04 | SECOND FILING WITH MUD 08/05/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 08/05/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR | |
AR01 | 08/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
AR01 | 08/05/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/05/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 08/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT STANDLEY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANDLEY / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 21/06/2010 | |
AR01 | 08/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANDLEY / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 19/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLY B N LIMITED CERTIFICATE ISSUED ON 29/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FORTIS BANK, UK BRANCH | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED | |
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED | |
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED | |
AIRCRAFT MORTGAGE | Outstanding | CLOSE BROTHERS LIMITED | |
AIRCRAFT MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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 FLY BN LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLY BN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FLY BN LIMITED | Event Date | 2013-01-08 |
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. |