UKBizDB.co.uk

GRAMPIAN AVIATION FUELLING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grampian Aviation Fuelling Services Limited. The company was founded 25 years ago and was given the registration number 03716230. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GRAMPIAN AVIATION FUELLING SERVICES LIMITED
Company Number:03716230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT

Corporate Secretary26 November 2010Active
C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

Director01 April 2012Active
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Secretary10 March 1999Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

Secretary11 November 2002Active
68 Ashburnham Grove, Greenwich, London, SE10 8UJ

Secretary13 August 2003Active
6 Ferryhill Terrace, Aberdeen, AB11 6SQ

Secretary13 August 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary05 April 2009Active
18b Shrublands Road, Berkhamsted, HP4 3HY

Secretary13 August 2003Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary10 March 1999Active
11 Wilkins Close, Barford, CV35 8EX

Secretary15 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 February 1999Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director10 March 1999Active
16 Dalkeith Road, Harpenden, AL5 5PW

Director01 July 2005Active
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Director10 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 February 1999Active
Portman House, 2 Portman Street, London, W1H 6DU

Director15 March 2004Active
13 Highfield Road, Berkhamsted, HP4 2DA

Director30 April 2005Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director01 June 2001Active
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ

Director14 August 2003Active
Vine Cottage, Milland Lane, Liphook, GU30 7JN

Director21 January 2004Active
Wykehurst, Camp Road, Gerrards Cross, SL9 7PB

Director03 September 2002Active
72 Stoneleigh Road, Solihull, B91 1DJ

Director19 April 2004Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director10 March 1999Active
14 Westfield Terrace, Aberdeen, AB25 2RU

Director14 January 2004Active
13 Palace Gardens Terrace, London, W8 4SA

Director01 June 2000Active
Chertsey Road, Sunbury-On-Thames, TW16 7BP

Director26 November 2010Active
Mill House, Cambridge Road, Fulbourn, Cambridge, CB21 5EG

Director01 March 2007Active
Chertsey Road, Sunbury-On-Thames, TW16 7BP

Director01 February 2017Active
Chertsey Road, Sunbury-On-Thames, TW16 7BP

Director01 May 2009Active
13 Palace Gardens Terrace, London, W8 4SA

Director10 March 1999Active
6 St Marys Place, Kensington Green Marloes Road, London, W8 5UE

Director10 March 1999Active
5 Northcote Hill, Aberdeen, AB15 7TW

Director14 August 2003Active
27 Hitherwood Drive, London, SE19 1XA

Director10 March 1999Active
5 Somers Crescent, London, W2 2PN

Director14 August 2003Active
Broomwood, Ballater Road, Aboyne, AB34 5HY

Director03 September 2002Active

People with Significant Control

Bp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bp International Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-08-13Capital

Legacy.

Download
2020-08-13Capital

Capital statement capital company with date currency figure.

Download
2020-08-13Insolvency

Legacy.

Download
2020-08-13Resolution

Resolution.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type full.

Download
2016-02-10Officers

Change person director company with change date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.