Background WavePink WaveYellow Wave

BOEING DISTRIBUTION SERVICES II LIMITED (04070227)

BOEING DISTRIBUTION SERVICES II LIMITED (04070227) is a dissolved UK company. incorporated on 12 September 2000. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. BOEING DISTRIBUTION SERVICES II LIMITED has been registered for 25 years. Current directors include LAINE, Maria.

Company Number
04070227
Status
dissolved
Type
ltd
Incorporated
12 September 2000
Age
25 years
Address
C/O BDO LLP, Liverpool, L2 5RH
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
LAINE, Maria
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING DISTRIBUTION SERVICES II LIMITED

BOEING DISTRIBUTION SERVICES II LIMITED is an dissolved company incorporated on 12 September 2000 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. BOEING DISTRIBUTION SERVICES II LIMITED was registered 25 years ago.(SIC: 52230)

Status

dissolved

Active since 25 years ago

Company No

04070227

LTD Company

Age

25 Years

Incorporated 12 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 8 October 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 February 2020 (6 years ago)
Submitted on 28 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

KLX AEROSPACE SOLUTIONS LIMITED
From: 4 December 2014To: 18 December 2018
B/E AEROSPACE CONSUMABLES MANAGEMENT LIMITED
From: 17 June 2010To: 4 December 2014
M & M AEROSPACE HARDWARE LIMITED
From: 12 September 2000To: 17 June 2010
Contact
Address

C/O BDO LLP 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
From: 4 January 2021To: 13 October 2021
25 Victoria Street London SW1H 0EX United Kingdom
From: 12 December 2018To: 4 January 2021
Charles Avenue Burgess Hill West Sussex RH15 9TQ
From: 13 October 2014To: 12 December 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 16 September 2014To: 13 October 2014
Unit 6 Lime Kilns Business Park Lime Kilns Way Hinckley Leicestershire LE10 3EL
From: 30 August 2011To: 16 September 2014
, Unit 6 Lime Kilns Business Park, Nutts Lane, Hinckley, Leicestershire, LE10 3ED
From: 12 September 2000To: 30 August 2011
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Nov 15
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Capital Update
Oct 19
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

LAINE, Maria

Active
Temple Street, LiverpoolL2 5RH
Born April 1968
Director
Appointed 27 Oct 2022

CUOMO, John

Resigned
West 108th Street, Miami33018
Secretary
Appointed 19 Sept 2002
Resigned 06 Dec 2018

FEENEY, Martin

Resigned
9 London Road, NewburyRG14 1DH
Secretary
Appointed 12 Sept 2000
Resigned 25 Oct 2000

MITTENTAG, Adrianne

Resigned
PO BOX 025263, Florida 33102-5263FOREIGN
Secretary
Appointed 25 Oct 2000
Resigned 03 Jul 2002

MORIARTY, Edmund Jeffry

Resigned
1400 Corporate Center Way, Wellington
Secretary
Appointed 19 Sept 2002
Resigned 10 Sept 2009

TELFER, Mark Ross

Resigned
Rudge Manor Farm, MarlboroughSN8 2HN
Secretary
Appointed 03 Jul 2002
Resigned 01 Aug 2011

HACKWOOD SECRETARIES LTD

Resigned
Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 06 Jun 2011
Resigned 06 Dec 2018

ARTHUR, Michael Anthony,, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1950
Director
Appointed 06 Dec 2018
Resigned 18 Jul 2019

CUOMO, John

Resigned
West 108th Street, Miami33018
Born February 1974
Director
Appointed 01 Jan 2007
Resigned 06 Dec 2018

DONNELLY, Martin Eugene, Sir

Resigned
Temple Street, LiverpoolL2 5RH
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

KHOURY, Robert James

Resigned
900 Fox Valley Drive, Longwood
Born April 1942
Director
Appointed 19 Sept 2002
Resigned 31 Dec 2005

LEE, Louis Ronald

Resigned
2676 Meadowood Court, Florida
Born August 1939
Director
Appointed 25 Oct 2000
Resigned 19 Sept 2002

MCCAFFREY, Thomas Patrick

Resigned
Corporate Center Way, Wellington33414
Born April 1954
Director
Appointed 19 Sept 2002
Resigned 09 Oct 2018

MITTENTAG, Paul

Resigned
PO BOX 025263, Florida 33102-5263FOREIGN
Born December 1942
Director
Appointed 25 Oct 2000
Resigned 19 Sept 2002

TELFER, Mark Ross

Resigned
Rudge Manor Farm, MarlboroughSN8 2HN
Born July 1952
Director
Appointed 12 Sept 2000
Resigned 25 Oct 2000

WOODFIELD, Paul Michael

Resigned
Temple Street, LiverpoolL2 5RH
Born November 1975
Director
Appointed 18 Sept 2019
Resigned 20 Aug 2022

M & M AEROSPACE HARDWARE INC

Resigned
10000 Nw 15th Terrace, Miami
Corporate director
Appointed 25 Oct 2000
Resigned 06 Dec 2018

Persons with significant control

1

Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Gazette Dissolved Liquidation
1 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 August 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 February 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 February 2023
LIQ03LIQ03
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 February 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 January 2021
600600
Resolution
4 January 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 January 2021
LIQ01LIQ01
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Legacy
18 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2019
SH19Statement of Capital
Legacy
18 October 2019
CAP-SSCAP-SS
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 November 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
13 October 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
9 October 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 September 2013
RP04RP04
Move Registers To Sail Company
13 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 June 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
27 March 2009
287Change of Registered Office
Legacy
29 August 2008
88(3)88(3)
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
27 September 2003
244244
Legacy
21 October 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 July 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 July 2002
244244
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
5 March 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 October 2001
287Change of Registered Office
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Incorporation Company
12 September 2000
NEWINCIncorporation