This company is commonly known as Heli Charter Limited. The company was founded 36 years ago and was given the registration number 02163475. The firm's registered office is in BRIGHTON. You can find them at 68 Ship Street, , Brighton, East Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | HELI CHARTER LIMITED |
---|---|---|
Company Number | : | 02163475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 September 1987 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Ship Street, Brighton, East Sussex, BN1 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Ship Street, Brighton, BN1 1AE | Director | 25 January 2018 | Active |
68, Ship Street, Brighton, BN1 1AE | Director | 25 January 2018 | Active |
Orchard Mount, Primrose Hill, Chartham Hatch, CT4 7NR | Secretary | 11 May 2006 | Active |
Uplands Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB | Secretary | - | Active |
Merlin House, Merlin Way, Manston, Ramsgate, England, CT12 5FE | Secretary | 15 December 2010 | Active |
7 Patricia Way, Broadstairs, CT10 2LF | Secretary | 15 October 1992 | Active |
57 Golden Hill, Whitstable, CT5 3AR | Director | 25 February 2000 | Active |
29 Saint Mildreds Avenue, Ramsgate, CT11 0HS | Director | 19 April 1999 | Active |
Uplands Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB | Director | - | Active |
23, Heronden View, Eastry, Sandwich, United Kingdom, CT13 0EZ | Director | 30 May 2012 | Active |
56 Knockout Road, Cliftonville, | Director | 22 September 1998 | Active |
Merlin House, Merlin Way, Manston, Ramsgate, England, CT12 5FE | Director | - | Active |
Mr Kenneth Edward Wills Executors | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 68, Ship Street, Brighton, BN1 1AE |
Nature of control | : |
|
Mr Kenneth Edward Wills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Merlin House, Merlin Way, Ramsgate, CT12 5FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.