Company NameTrent Aero Engineering Limited
Company StatusDissolved
Company Number01420006
CategoryPrivate Limited Company
Incorporation Date15 May 1979(45 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameMantac Motor Co. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 22 February 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 22 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(34 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameDan Taylor
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 September 2000)
RoleFoundryman
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge
Fritchley
Derbyshire
DE56 2FL
Director NameWilliam Phillip Tillyard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 December 2006)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House
Watsons Lane
Harby
Leicestershire
LE14 4DD
Secretary NameYvonne Tillyard
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressDairy House
Watsons Lane
Harby
Leicesteshire
LE14 4DD
Secretary NameMr Gary Walter Harvey
NationalityBritish
StatusResigned
Appointed20 December 2006(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Rotten Row
Newton Green
Sudbury
Suffolk
CO10 0QF
Secretary NameJohn Bedford
NationalityBritish
StatusResigned
Appointed20 December 2006(27 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 July 2021)
RoleAccountant
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitemelaviation.co.uk

Location

Registered AddressLaurence Walter House
32 Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

700 at £1Mel Aviation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£634,525
Cash£19,456
Current Liabilities£383,280

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
17 August 1982Delivered on: 24 August 1982
Satisfied on: 6 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of all licences. Specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
26 November 2021Application to strike the company off the register (3 pages)
3 August 2021Termination of appointment of John Bedford as a secretary on 30 July 2021 (1 page)
29 July 2021Accounts for a small company made up to 31 October 2020 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
15 June 2020Accounts for a small company made up to 31 October 2019 (8 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 October 2017 (9 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 March 2018Secretary's details changed for John Bedford on 27 February 2018 (1 page)
12 March 2018Secretary's details changed for John Bedford on 27 February 2018 (1 page)
12 March 2018Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
9 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
9 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
9 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
9 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 September 2016Memorandum and Articles of Association (4 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2016Memorandum and Articles of Association (4 pages)
11 July 2016Registration of charge 014200060002, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 014200060002, created on 4 July 2016 (23 pages)
8 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 June 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 700
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 700
(6 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 700
(6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 700
(6 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 700
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 700
(5 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
19 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
19 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 April 2008Appointment terminated secretary gary harvey (1 page)
16 April 2008Appointment terminated secretary gary harvey (1 page)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
17 May 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
17 May 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
14 May 2007Return made up to 09/04/07; full list of members (2 pages)
14 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Registered office changed on 03/02/07 from: 81 burton road derby DE1 1TJ (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Registered office changed on 03/02/07 from: 81 burton road derby DE1 1TJ (1 page)
27 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 May 2006Return made up to 09/04/06; full list of members (2 pages)
11 May 2006Return made up to 09/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2004Return made up to 09/04/04; full list of members (6 pages)
15 April 2004Return made up to 09/04/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 May 2003Return made up to 09/04/03; full list of members (6 pages)
9 May 2003Return made up to 09/04/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 May 2002Return made up to 09/04/02; full list of members (6 pages)
13 May 2002Return made up to 09/04/02; full list of members (6 pages)
26 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
26 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
22 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2001Return made up to 09/04/01; full list of members (7 pages)
5 June 2001Return made up to 09/04/01; full list of members (7 pages)
6 December 2000£ ic 1200/700 12/09/00 £ sr 500@1=500 (1 page)
6 December 2000£ ic 1200/700 12/09/00 £ sr 500@1=500 (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 April 2000Return made up to 09/04/00; full list of members (6 pages)
22 April 2000Return made up to 09/04/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 09/04/98; no change of members (4 pages)
24 April 1998Return made up to 09/04/98; no change of members (4 pages)
28 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997Return made up to 09/04/97; no change of members (4 pages)
25 April 1997Return made up to 09/04/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 April 1996Return made up to 09/04/96; full list of members (6 pages)
11 April 1996Return made up to 09/04/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 09/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1995Return made up to 09/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 July 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1982Particulars of mortgage/charge (3 pages)
24 August 1982Particulars of mortgage/charge (3 pages)
21 December 1979Company name changed\certificate issued on 21/12/79 (2 pages)
21 December 1979Company name changed\certificate issued on 21/12/79 (2 pages)
15 May 1979Incorporation (14 pages)
15 May 1979Incorporation (14 pages)