Company NameMeridian Aviation UK Limited
Company StatusDissolved
Company Number03544683
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date28 March 2018 (6 years ago)
Previous NameSpeed 6986 Limited

Business Activity

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

Directors

Director NameMr Andre Michael Cachia
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(3 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Park House South Road
Brighton
East Sussex
BN1 6SB
Director NameMr Philip Leonard George Wyatt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Hayes Lane
Slinfold
West Sussex
RH13 7SN
Director NameGraham Rolph
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address6 Deerhurst Park
Forest Row
East Sussex
RH18 5GD
Secretary NameGraham Rolph
NationalityBritish
StatusResigned
Appointed07 June 2001(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address6 Deerhurst Park
Forest Row
East Sussex
RH18 5GD
Secretary NameDavid Anthony Budgen
NationalityBritish
StatusResigned
Appointed13 August 2008(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 January 2009)
RoleCompany Director
Correspondence Address7th Floor Norfolk House South Terminal
Gatwick
West Sussex
RH6 0NN
Director NameMr James Sterry Wyatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2013)
RoleAircraft Seat Broker
Country of ResidenceEngland
Correspondence AddressGreyswood Horsham Road
Rowhook
West Sussex
RH12 3QA
Secretary NameMr James Sterry Wyatt
StatusResigned
Appointed23 January 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressGreyswood Horsham Road
Rowhook
West Sussex
RH12 3QA
Director NameMr Halldor Sigurdarson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2001)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£50,460,915
Gross Profit£3,886,563
Net Worth£1,945,299
Cash£1,170,832
Current Liabilities£1,643,239

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

28 December 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
1 November 2017Liquidators' statement of receipts and payments to 21 August 2017 (21 pages)
20 October 2016Liquidators' statement of receipts and payments to 21 August 2016 (16 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
13 October 2015Liquidators statement of receipts and payments to 21 August 2015 (9 pages)
13 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (9 pages)
29 October 2014Liquidators statement of receipts and payments to 21 August 2014 (12 pages)
29 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (12 pages)
1 November 2013Notice of Constitution of Liquidation Committee (2 pages)
6 September 2013Registered office address changed from the Beehive City Place Gatwick Airport West Sussex RH6 0HA on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from the Beehive City Place Gatwick Airport West Sussex RH6 0HA on 6 September 2013 (2 pages)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Statement of affairs with form 4.19 (7 pages)
4 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Termination of appointment of James Wyatt as a director (1 page)
4 July 2013Termination of appointment of Halldor Sigurdarson as a director (1 page)
4 July 2013Termination of appointment of James Wyatt as a secretary (1 page)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 30,000
(7 pages)
31 May 2013Director's details changed for Mr Andre Michael Cachia on 2 April 2013 (2 pages)
31 May 2013Director's details changed for Mr Andre Michael Cachia on 2 April 2013 (2 pages)
12 November 2012Director's details changed for Mr Andre Michael Cachia on 12 November 2012 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Director's details changed for Mr James Sterry Wyatt on 31 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr James Sterry Wyatt on 31 May 2012 (2 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 November 2011Group of companies' accounts made up to 31 October 2010 (22 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 January 2011Appointment of Mr Halldor Sigurdarson as a director (2 pages)
1 November 2010Appointment of Mr Philip Leonard George Wyatt as a director (2 pages)
9 July 2010Director's details changed for Andre Michael Cachia on 18 June 2010 (2 pages)
21 June 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr James Sterry Wyatt on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr James Sterry Wyatt on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Mr James Sterry Wyatt on 14 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr James Sterry Wyatt on 5 May 2010 (1 page)
5 May 2010Secretary's details changed for Mr James Sterry Wyatt on 5 May 2010 (1 page)
5 May 2010Director's details changed for Andre Michael Cachia on 14 April 2010 (2 pages)
19 January 2010Registered office address changed from 7Th Floor Norfolk House South Terminal Gatwick Airport West Sussex RH6 0NN on 19 January 2010 (1 page)
14 August 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
19 May 2009Return made up to 14/04/09; full list of members (4 pages)
27 January 2009Director's change of particulars / james wyatt / 27/01/2009 (1 page)
27 January 2009Secretary appointed mr james sterry wyatt (1 page)
27 January 2009Appointment terminated secretary david budgen (1 page)
17 December 2008Appointment terminated director graham rolph (1 page)
13 November 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
31 October 2008Director appointed mr james sterry wyatt (1 page)
7 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
9 September 2008Secretary appointed david anthony budgen (2 pages)
15 August 2008Appointment terminated secretary graham rolph (1 page)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / graham rolph / 16/04/2008 (1 page)
21 September 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
15 May 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Full accounts made up to 31 March 2006 (15 pages)
20 July 2006Director's particulars changed (1 page)
4 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Registered office changed on 09/12/05 from: first point buckingham gate, london gatwick airport west sussex RH6 0NT (1 page)
15 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Full accounts made up to 31 March 2004 (18 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
14 August 2003Full accounts made up to 31 March 2003 (16 pages)
10 June 2003Return made up to 14/04/03; full list of members (5 pages)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Accounts for a medium company made up to 30 April 2002 (14 pages)
11 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 August 2001Director's particulars changed (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/o burstows 8 ilfield road crawley west sussex RH11 7YY (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary's particulars changed (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
26 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 April 2000Return made up to 14/04/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 June 1999Director's particulars changed (1 page)
13 May 1999Return made up to 14/04/99; full list of members (6 pages)
25 February 1999Director's particulars changed (1 page)
17 February 1999Ad 01/12/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1999£ nc 1000/30000 01/12/98 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Memorandum and Articles of Association (15 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
25 June 1998Company name changed speed 6986 LIMITED\certificate issued on 26/06/98 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 6/8 underwood street london N1 7JQ (1 page)
14 April 1998Incorporation (20 pages)