Company NameM.B. European Limited
DirectorMartin Burgin
Company StatusActive
Company Number02540768
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Martin Burgin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle City Heliport
Newcastle Upon Tyne
NE4 7AN
Secretary NamePolly Alexandra Burgin
NationalityBritish
StatusCurrent
Appointed01 December 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address6 East Acres
Dinnington
Newcastle Upon Tyne
NE13 7NA
Director NameMargaret Mary Gosney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address85 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameMartin Burgin
NationalityEnglish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address85 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameMaureen Illingworth
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address12 Willerby Drive
Gosforth
Newcastle Upon Tyne
NE3 5LL
Secretary NameJane Elizabeth Frances Douglas
NationalityBritish
StatusResigned
Appointed10 October 2000(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2002)
RoleHousewife
Correspondence AddressRed House
Stagshaw Road
Corbridge
Northumberland
NE45 5HT

Location

Registered AddressNewcastle City Heliport
Railway Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

199 at £0.5M. Burgin
99.50%
Ordinary
1 at £0.5J. Douglas
0.50%
Ordinary

Financials

Year2014
Net Worth£133,850
Current Liabilities£33,870

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

30 January 2004Delivered on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and M.B. air limited (principal debtor) to the bank on any account whatsoever.
Particulars: Land and buildings on the nort side of skinnerburn road elswick newcastle upon tyne.
Outstanding
13 January 1999Delivered on: 26 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at skinnerburn road elswick newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 August 1996Delivered on: 17 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north side of skinnerburn road newcastle upon tyne t/no ty 291407 all rights licences contracts deeds assigns goodwill. See the mortgage charge document for full details.
Outstanding
8 August 1996Delivered on: 17 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

16 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 18/09/08; full list of members (3 pages)
20 October 2008Return made up to 18/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Location of register of members (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Registered office changed on 27/09/07 from: newcastle city heliport newcastle upon tyne NE4 7AD (1 page)
27 September 2007Return made up to 18/09/07; full list of members (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 8 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Return made up to 18/09/07; full list of members (2 pages)
27 September 2007Registered office changed on 27/09/07 from: newcastle city heliport newcastle upon tyne NE4 7AD (1 page)
27 September 2007Registered office changed on 27/09/07 from: 8 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 18/09/06; full list of members (2 pages)
18 October 2006Return made up to 18/09/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 18/09/05; full list of members (6 pages)
19 September 2005Return made up to 18/09/05; full list of members (6 pages)
8 November 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
8 November 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
26 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
26 September 2002Return made up to 18/09/02; full list of members (6 pages)
26 September 2002Return made up to 18/09/02; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (3 pages)
28 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2000New secretary appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
1 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Registered office changed on 24/09/99 from: 1 main street ponteland newcastle-upon-tyne NE20 9NH (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1 main street ponteland newcastle-upon-tyne NE20 9NH (1 page)
22 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
22 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 18/09/98; full list of members (5 pages)
7 October 1998Return made up to 18/09/98; full list of members (5 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
27 November 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
22 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
6 November 1996Return made up to 18/09/96; no change of members (4 pages)
6 November 1996Return made up to 18/09/96; no change of members (4 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
18 September 1990Incorporation (14 pages)
18 September 1990Incorporation (14 pages)