Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOS AIRCRAFT HOLDINGS LIMITED
Company Information for

BOS AIRCRAFT HOLDINGS LIMITED

LONDON, SE1 2AF,
Company Registration Number
06035851
Private Limited Company
Dissolved

Dissolved 2016-09-29

Company Overview

About Bos Aircraft Holdings Ltd
BOS AIRCRAFT HOLDINGS LIMITED was founded on 2006-12-21 and had its registered office in London. The company was dissolved on the 2016-09-29 and is no longer trading or active.

Key Data
Company Name
BOS AIRCRAFT HOLDINGS LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in CH88
 
Previous Names
UBERIOR AEROSPACE (ONE) LIMITED04/11/2009
BOSSAF LEASE 1 LIMITED29/12/2008
Filing Information
Company Number 06035851
Date formed 2006-12-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-09-29
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOS AIRCRAFT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BOS AIRCRAFT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2013-09-03
GERARD ASHLEY FOX
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GREIG
Director 2011-09-13 2016-03-23
KEVIN CHARLES HARRIS
Director 2012-08-13 2015-09-30
COLIN GRAHAM DOWSETT
Director 2010-07-08 2015-09-16
SEAN BRENDAN ALLEN
Director 2010-07-08 2015-05-22
PAUL GITTINS
Company Secretary 2006-12-21 2013-09-03
SIMON CHRISTOPHER GLEDHILL
Director 2010-07-08 2013-05-29
ROBIN ALEXANDER ISAACS
Director 2012-08-13 2012-12-13
ANDREW JOHN CUMMING
Director 2010-07-08 2012-04-03
LIAM JAMES KAVANAGH
Director 2008-12-19 2011-08-31
CERI RICHARDS
Director 2008-12-19 2010-04-23
MICHAEL ROBERT HARDWICK
Director 2008-12-19 2009-05-31
LINDSAY JOHN TOWN
Director 2008-12-19 2009-04-07
DAVID LAWRENCE SHINDLER
Director 2008-06-03 2008-12-19
AIDAN JOHN SMITH
Director 2008-06-03 2008-12-19
MICHELLE ANTOINETTE ANGELA JOHNSON
Director 2006-12-21 2008-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ASHLEY FOX SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP Director 2017-09-14 CURRENT 2003-11-25 Active
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Director 2017-06-28 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS COMMERCIAL LEASING LIMITED Director 2013-05-30 CURRENT 1978-05-10 Liquidation
GERARD ASHLEY FOX CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Director 2013-05-29 CURRENT 1991-04-08 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Director 2013-05-29 CURRENT 1987-06-03 Dissolved 2017-12-26
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2001-09-03 Dissolved 2017-10-13
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2001-08-29 Dissolved 2017-05-15
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 6) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX GENERAL LEASING (NO. 14) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2017-12-26
GERARD ASHLEY FOX GENERAL LEASING (NO. 19) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX GENERAL LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2017-10-13
GERARD ASHLEY FOX MARITIME LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-10-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2017-12-26
GERARD ASHLEY FOX MARITIME LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX MARITIME LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX NEVIS LEASING LIMITED Director 2013-05-29 CURRENT 2006-05-16 Converted / Closed
GERARD ASHLEY FOX SEADANCE LEASING LIMITED Director 2013-05-29 CURRENT 1993-02-19 Dissolved 2017-10-13
GERARD ASHLEY FOX WHITESTAR SECURITIES LIMITED Director 2013-05-29 CURRENT 1981-08-13 Liquidation
GERARD ASHLEY FOX LLOYDS FINANCIAL LEASING LIMITED Director 2013-05-29 CURRENT 1985-02-20 Liquidation
GERARD ASHLEY FOX HILL SAMUEL LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 1988-06-14 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-02-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-12
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Active
GERARD ASHLEY FOX BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 2004-10-18 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX SEABREEZE LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-12 Active
GERARD ASHLEY FOX SEASPRAY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX PEONY EASTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX KATRINE LEASING LIMITED Director 2013-05-29 CURRENT 2005-11-25 Active
GERARD ASHLEY FOX LLOYDS GENERAL LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-11 Active
GERARD ASHLEY FOX LLOYDS BANK PROPERTY COMPANY LIMITED Director 2013-05-29 CURRENT 1963-01-17 Active
GERARD ASHLEY FOX C.T.S.B. LEASING LIMITED Director 2013-05-29 CURRENT 1975-12-16 Liquidation
GERARD ASHLEY FOX LLOYDS INDUSTRIAL LEASING LIMITED Director 2013-05-29 CURRENT 1978-09-06 Active
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-12 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2013-05-29 CURRENT 1994-01-25 Active
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2013-05-29 CURRENT 1994-03-30 Liquidation
GERARD ASHLEY FOX HALIFAX LEASING (JUNE) LIMITED Director 2013-05-29 CURRENT 1996-11-22 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX PEONY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX BARENTS LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX CHARIOT FINANCE LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2013-05-29 CURRENT 2003-07-21 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS (FDC) COMPANY Director 2013-05-29 CURRENT 2004-06-25 Liquidation
GERARD ASHLEY FOX KANTO LEASING LIMITED Director 2013-05-29 CURRENT 2004-11-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX PEONY WESTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX LLOYDS PLANT LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-26 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 1987-05-20 Liquidation
GERARD ASHLEY FOX LLOYDS PROJECT LEASING LIMITED Director 2013-05-29 CURRENT 1976-10-06 Active
GERARD ASHLEY FOX HILL SAMUEL FINANCE LIMITED Director 2013-05-29 CURRENT 1981-08-14 Active
GERARD ASHLEY FOX WARWICK LEASING LIMITED Director 2013-05-29 CURRENT 1982-09-20 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING LIMITED Director 2013-05-29 CURRENT 1971-03-15 Active
GERARD ASHLEY FOX LLOYDS LEASING DEVELOPMENTS LIMITED Director 2013-05-29 CURRENT 1984-10-17 Active
GERARD ASHLEY FOX PACIFIC LEASING LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX TRANQUILLITY LEASING LIMITED Director 2013-05-29 CURRENT 1992-01-15 Active
GERARD ASHLEY FOX OCEAN LEASING (JULY) LIMITED Director 2013-05-29 CURRENT 1993-04-21 Liquidation
GERARD ASHLEY FOX SEASPIRIT LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-28 Active
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2013-05-29 CURRENT 2005-06-28 Liquidation
GERARD ASHLEY FOX SILENTDALE LIMITED Director 2013-05-29 CURRENT 1981-09-28 Liquidation
GERARD ASHLEY FOX LLOYDS INVESTMENT BONDS LIMITED Director 2013-05-29 CURRENT 1990-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREIG
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-20AD02SAIL ADDRESS CREATED
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM CHARTERHALL HOUSE CHARTERHALL DRIVE CHESTER CHESHIRE CH88 3AN
2015-10-154.70DECLARATION OF SOLVENCY
2015-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRIS
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ALLEN
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HARRIS / 06/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ASHLEY FOX / 06/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BRENDAN ALLEN / 06/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREIG / 06/03/2015
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1;USD 500000
2014-12-23AR0121/12/14 FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1;USD 500000
2014-01-06AR0121/12/13 FULL LIST
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-09-06AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED MR GERARD ASHLEY FOX
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLEDHILL
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER GLEDHILL / 22/07/2011
2012-12-24AR0121/12/12 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ISAACS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP01DIRECTOR APPOINTED MR KEVIN CHARLES HARRIS
2012-08-14AP01DIRECTOR APPOINTED MR ROBIN ALEXANDER ISAACS
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM DOWSETT / 26/04/2012
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2011-12-21AR0121/12/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED MR PAUL GREIG
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LIAM KAVANAGH
2010-12-21AR0121/12/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER GLEDHILL / 03/11/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED SEAN BRENDAN ALLEN
2010-07-19AP01DIRECTOR APPOINTED SIMON CHRISTOPHER GLEDHILL
2010-07-19AP01DIRECTOR APPOINTED MR ANDREW JOHN CUMMING
2010-07-19AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES KAVANAGH / 24/02/2010
2009-12-21AR0121/12/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES KAVANAGH / 16/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-04RES15CHANGE OF NAME 21/09/2009
2009-11-04CERTNMCOMPANY NAME CHANGED UBERIOR AEROSPACE (ONE) LIMITED CERTIFICATE ISSUED ON 04/11/09
2009-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARDWICK
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-1988(2)AD 09/01/09 USD SI 500000@1=500000 USD IC 0/500000
2009-01-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-05123NC INC ALREADY ADJUSTED 19/12/08
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-05RES01ADOPT ARTICLES 23/12/2008
2009-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-24CERTNMCOMPANY NAME CHANGED BOSSAF LEASE 1 LIMITED CERTIFICATE ISSUED ON 29/12/08
2008-12-22288aDIRECTOR APPOINTED CERI RICHARDS
2008-12-22288aDIRECTOR APPOINTED LIAM JAMES KAVANAGH
2008-12-22288aDIRECTOR APPOINTED MICHAEL ROBERT HARDWICK
2008-12-22288aDIRECTOR APPOINTED LINDSAY JOHN TOWN
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHINDLER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-16288aDIRECTOR APPOINTED DAVID LAWRENCE SHINDLER
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JOHNSON / 21/05/2008
2008-06-09288aDIRECTOR APPOINTED AIDAN JOHN SMITH
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE JOHNSON
2008-01-15363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOS AIRCRAFT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-19
Notices to Creditors2015-10-09
Appointment of Liquidators2015-10-09
Resolutions for Winding-up2015-10-09
Fines / Sanctions
No fines or sanctions have been issued against BOS AIRCRAFT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOS AIRCRAFT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BOS AIRCRAFT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BOS AIRCRAFT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOS AIRCRAFT HOLDINGS LIMITED
Trademarks
We have not found any records of BOS AIRCRAFT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOS AIRCRAFT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BOS AIRCRAFT HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BOS AIRCRAFT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBOS AIRCRAFT HOLDINGS LIMITEDEvent Date2015-09-30
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 09 November 2015 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 30 September 2015 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . Further details contact: The Joint Liquidators, Tel: 020 7951 9672. Alternative contact: Sam Duberley.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOS AIRCRAFT HOLDINGS LIMITEDEvent Date2015-09-30
Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : Further details contact: The Joint Liquidators, Tel: 020 7951 9672. Alternative contact: Mel Hellmuth.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOS AIRCRAFT HOLDINGS LIMITEDEvent Date2015-09-30
The following written resolutions were passed on 30 September 2015 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF and Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: The Joint Liquidators, Tel: 020 7951 6477. Alternative contact: Mel Hellmuth.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOS AIRCRAFT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOS AIRCRAFT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.