Company NameM.O.M. Aircraft Services Ltd.
DirectorGregory Anthony Thornton
Company StatusActive - Proposal to Strike off
Company Number02924099
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Gregory Anthony Thornton
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRoding House Chelmsford Road
White Roding
Dunmow
Essex
CM6 1RG
Secretary NameMr Gregory Anthony Thornton
NationalityIrish
StatusCurrent
Appointed29 April 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRoding House Chelmsford Road
White Roding
Dunmow
Essex
CM6 1RG
Director NameMr Ulric Franklyn Browne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleActor
Country of ResidenceGBR
Correspondence Address296 Ladbrooke Road
London
W10
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01279 876929
Telephone regionBishops Stortford

Location

Registered AddressThe Skywest Centre Roding House Estate
Chelmsford Road
White Roding
Essex
CM6 1RG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Shareholders

1 at £1E. Bergeaud
33.33%
Ordinary
1 at £1G.a. Thornton
33.33%
Ordinary
1 at £1U.f. Browne
33.33%
Ordinary

Financials

Year2014
Net Worth£189,209
Cash£82,543
Current Liabilities£53,159

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2022 (1 year, 4 months ago)
Next Return Due31 December 2023 (overdue)

Filing History

25 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Compulsory strike-off action has been discontinued (1 page)
1 March 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
21 December 2021Change of details for Mr Gregory Anthony Thornton as a person with significant control on 30 November 2021 (2 pages)
20 December 2021Change of details for Mr Gregory Anthony Thornton as a person with significant control on 30 November 2021 (2 pages)
17 December 2021Cessation of Elizabeth Adelaide Sterling as a person with significant control on 30 November 2021 (1 page)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
6 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 July 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
25 May 2018Notification of Gregory Anthony Thornton as a person with significant control on 31 May 2017 (2 pages)
25 May 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 10
(3 pages)
8 May 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8
(3 pages)
8 May 2018Cessation of Gregory Anthony Thornton as a person with significant control on 31 May 2017 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 July 2017Notification of Elizabeth Adelaide Sterling as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Termination of appointment of Ulric Franklyn Browne as a director on 1 February 2017 (1 page)
20 July 2017Notification of Gregory Thornton as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Termination of appointment of Ulric Franklyn Browne as a director on 1 February 2017 (1 page)
20 July 2017Notification of Gregory Thornton as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Notification of Elizabeth Adelaide Sterling as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
16 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
25 April 2013Amended accounts made up to 31 March 2012 (4 pages)
25 April 2013Amended accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ulric Franklin Browne on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Ulric Franklin Browne on 29 April 2010 (2 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 May 2008Registered office changed on 27/05/2008 from the sky west center roding house estates white roding essex CM6 1RG (1 page)
27 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Registered office changed on 27/05/2008 from the sky west center roding house estates white roding essex CM6 1RG (1 page)
5 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 June 2005Return made up to 29/04/05; full list of members (7 pages)
23 June 2005Return made up to 29/04/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 29/04/04; full list of members (7 pages)
30 June 2004Return made up to 29/04/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 July 2003Return made up to 29/04/03; full list of members (7 pages)
22 July 2003Return made up to 29/04/03; full list of members (7 pages)
20 November 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 November 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 November 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
24 October 2002Registered office changed on 24/10/02 from: 9 southernhay west exeter devon EX1 1JG (1 page)
24 October 2002Registered office changed on 24/10/02 from: 9 southernhay west exeter devon EX1 1JG (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Compulsory strike-off action has been discontinued (1 page)
15 January 2002Compulsory strike-off action has been discontinued (1 page)
11 January 2002Return made up to 29/04/01; full list of members (6 pages)
11 January 2002Return made up to 29/04/01; full list of members (6 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
10 May 2000Return made up to 29/04/00; full list of members (6 pages)
10 May 2000Return made up to 29/04/00; full list of members (6 pages)
9 May 2000Return made up to 29/04/99; full list of members (6 pages)
9 May 2000Return made up to 29/04/99; full list of members (6 pages)
26 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
11 June 1998Return made up to 29/04/98; full list of members (6 pages)
11 June 1998Return made up to 29/04/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (9 pages)
6 October 1997Full accounts made up to 31 March 1997 (9 pages)
30 September 1997Registered office changed on 30/09/97 from: 146 cowick street exeter devon EX4 1AS (1 page)
30 September 1997Registered office changed on 30/09/97 from: 146 cowick street exeter devon EX4 1AS (1 page)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997Secretary's particulars changed (1 page)
17 July 1997Return made up to 29/04/97; no change of members (4 pages)
17 July 1997Return made up to 29/04/97; no change of members (4 pages)
10 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 October 1996Full accounts made up to 31 March 1996 (11 pages)
25 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Full accounts made up to 31 March 1995 (9 pages)
31 August 1995Full accounts made up to 31 March 1995 (9 pages)
7 June 1995Return made up to 29/04/95; full list of members (6 pages)
7 June 1995Return made up to 29/04/95; full list of members (6 pages)
29 April 1994Incorporation (20 pages)
29 April 1994Incorporation (20 pages)