MERIDIAN AVIATION UK LIMITED
LEEDS SPEED 6986 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 03544683
Status Liquidation
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 21 August 2016; Registered 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; Liquidators statement of receipts and payments to 21 August 2015. The most likely internet sites of MERIDIAN AVIATION UK LIMITED are www.meridianaviationuk.co.uk, and www.meridian-aviation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Meridian Aviation Uk Limited is a Private Limited Company. The company registration number is 03544683. Meridian Aviation Uk Limited has been working since 14 April 1998. The present status of the company is Liquidation. The registered address of Meridian Aviation Uk Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . CACHIA, Andre Michael is a Director of the company. WYATT, Philip Leonard George is a Director of the company. Secretary BUDGEN, David Anthony has been resigned. Secretary ROLPH, Graham has been resigned. Secretary WYATT, James Sterry has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROLPH, Graham has been resigned. Director SIGURDARSON, Halldor has been resigned. Director WYATT, James Sterry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
CACHIA, Andre Michael
Appointed Date: 07 June 2001
58 years old

Director
WYATT, Philip Leonard George
Appointed Date: 01 November 2010
62 years old

Resigned Directors

Secretary
BUDGEN, David Anthony
Resigned: 23 January 2009
Appointed Date: 13 August 2008

Secretary
ROLPH, Graham
Resigned: 13 August 2008
Appointed Date: 07 June 2001

Secretary
WYATT, James Sterry
Resigned: 21 June 2013
Appointed Date: 23 January 2009

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2001
Appointed Date: 16 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 June 1998
Appointed Date: 14 April 1998

Director
ROLPH, Graham
Resigned: 11 December 2008
Appointed Date: 16 June 1998
61 years old

Director
SIGURDARSON, Halldor
Resigned: 21 June 2013
Appointed Date: 28 January 2011
51 years old

Director
WYATT, James Sterry
Resigned: 21 June 2013
Appointed Date: 28 October 2008
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 June 1998
Appointed Date: 14 April 1998

MERIDIAN AVIATION UK LIMITED Events

20 Oct 2016
Liquidators statement of receipts and payments to 21 August 2016
14 Oct 2016
Registered 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
13 Oct 2015
Liquidators statement of receipts and payments to 21 August 2015
29 Oct 2014
Liquidators statement of receipts and payments to 21 August 2014
01 Nov 2013
Notice of Constitution of Liquidation Committee
...
... and 81 more events
02 Jul 1998
New secretary appointed
02 Jul 1998
New director appointed
25 Jun 1998
Company name changed speed 6986 LIMITED\certificate issued on 26/06/98
24 Jun 1998
Registered office changed on 24/06/98 from: 6/8 underwood street london N1 7JQ
14 Apr 1998
Incorporation

MERIDIAN AVIATION UK LIMITED Charges

3 April 2012
Guarantee & debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Rent deposit deed
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Gatwick Airport Limited
Description: £15,142.00 cash deposit.
7 April 2011
Debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…