UKBizDB.co.uk

HELI CHARTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:68 Ship Street, Brighton, East Sussex, BN1 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Ship Street, Brighton, BN1 1AE

Director25 January 2018Active
68, Ship Street, Brighton, BN1 1AE

Director25 January 2018Active
Orchard Mount, Primrose Hill, Chartham Hatch, CT4 7NR

Secretary11 May 2006Active
Uplands Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB

Secretary-Active
Merlin House, Merlin Way, Manston, Ramsgate, England, CT12 5FE

Secretary15 December 2010Active
7 Patricia Way, Broadstairs, CT10 2LF

Secretary15 October 1992Active
57 Golden Hill, Whitstable, CT5 3AR

Director25 February 2000Active
29 Saint Mildreds Avenue, Ramsgate, CT11 0HS

Director19 April 1999Active
Uplands Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JB

Director-Active
23, Heronden View, Eastry, Sandwich, United Kingdom, CT13 0EZ

Director30 May 2012Active
56 Knockout Road, Cliftonville,

Director22 September 1998Active
Merlin House, Merlin Way, Manston, Ramsgate, England, CT12 5FE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved liquidation.

Download
2021-10-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation disclaimer notice.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-24Resolution

Resolution.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.