Company NameSpecial Air Services Limited
Company StatusDissolved
Company Number05493500
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMark Kirkby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Top Cottages
Woolsthorpe
Grantham
Lincolnshire
NG32 1ND
Director NameMr Paul Gate
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phc Atlas Way
Atlas North
Sheffield
S Yorks
S4 7QQ
Director NameMr Andrew Sleney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phc Atlas Way
Atlas North
Sheffield
S Yorks
S4 7QQ
Director NameMr Stephen John Tupling
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Phc Atlas Way
Atlas North
Sheffield
S Yorks
S4 7QQ
Director NamePeter Anthony Meakin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Glenmore Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GH
Director NameMr Simon Matthew Orriel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark View House Knaresborough Road
Little Ribston
Nr Wetherby
West Yorkshire
LS22 4ET
Secretary NameChristine Gawthorpe
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Flanders Red
The Willows
Kingston Upon Hull
East Yorkshire
HU7 4WF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Phc Atlas Way
Atlas North
Sheffield
S Yorks
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth£30,797
Cash£15,301
Current Liabilities£15,793

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

18 September 2006Delivered on: 29 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
6 April 2023Application to strike the company off the register (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 March 2022Register inspection address has been changed from Turner Beaumont & Co Limited Thorncliffe News Thorncliffe Park Est Sheffield S Yorks S35 2PH United Kingdom to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH (1 page)
14 July 2021Register inspection address has been changed to Turner Beaumont & Co Limited Thorncliffe News Thorncliffe Park Est Sheffield S Yorks S35 2PH (1 page)
13 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 October 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 August 2019Notification of Atlas North Holdings Ltd as a person with significant control on 18 November 2018 (2 pages)
1 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
18 July 2019Current accounting period extended from 30 June 2019 to 30 December 2019 (1 page)
18 July 2019Registered office address changed from Cleveland House 1-10 Sitwell Street Kington upon Hull East Yorkshire HU8 7BE to C/O Phc Atlas Way Atlas North Sheffield S Yorks S4 7QQ on 18 July 2019 (1 page)
22 November 2018Appointment of Mr Andrew Sleney as a director on 14 November 2018 (2 pages)
22 November 2018Appointment of Mr Stephen John Tupling as a director on 14 November 2018 (2 pages)
22 November 2018Termination of appointment of Simon Matthew Orriel as a director on 14 November 2018 (1 page)
22 November 2018Termination of appointment of Peter Anthony Meakin as a director on 14 November 2018 (1 page)
22 November 2018Cessation of Matthew Orriel as a person with significant control on 14 November 2018 (1 page)
22 November 2018Notification of Atlas North Holdings Limited as a person with significant control on 14 November 2018 (1 page)
22 November 2018Appointment of Mr Paul Gate as a director on 14 November 2018 (2 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Christine Gawthorpe as a secretary on 28 June 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Matthew Orriel as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Notification of Matthew Orriel as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Matthew Orriel as a person with significant control on 28 June 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 June 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
13 June 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
15 February 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Satisfaction of charge 1 in full (1 page)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2016Director's details changed for Mark Kirkby on 28 June 2016 (2 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000
(7 pages)
6 July 2016Director's details changed for Mark Kirkby on 28 June 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(6 pages)
15 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,000
(6 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,000
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for Mr Simon Matthew Orriel on 28 June 2011 (2 pages)
8 July 2011Director's details changed for Mr Simon Matthew Orriel on 28 June 2011 (2 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 July 2010Director's details changed for Mark Kirkby on 28 June 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mark Kirkby on 28 June 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
26 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: unit A1, milestone bus pk, oslo road, sutton fields industrial est, hull HU7 0YN (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Nc inc already adjusted 01/07/05 (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Ad 28/06/05-01/07/05 £ si 3000@1=3000 £ ic 1/3001 (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Registered office changed on 16/08/05 from: unit A1, milestone bus pk, oslo road, sutton fields industrial est, hull HU7 0YN (1 page)
16 August 2005Ad 28/06/05-01/07/05 £ si 3000@1=3000 £ ic 1/3001 (2 pages)
16 August 2005Nc inc already adjusted 01/07/05 (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
28 June 2005Incorporation (9 pages)
28 June 2005Incorporation (9 pages)