Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN MANN HELICOPTERS LIMITED
Company Information for

ALAN MANN HELICOPTERS LIMITED

LONDON, W1H,
Company Registration Number
01006211
Private Limited Company
Dissolved

Dissolved 2013-08-13

Company Overview

About Alan Mann Helicopters Ltd
ALAN MANN HELICOPTERS LIMITED was founded on 1971-03-29 and had its registered office in London. The company was dissolved on the 2013-08-13 and is no longer trading or active.

Key Data
Company Name
ALAN MANN HELICOPTERS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01006211
Date formed 1971-03-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2013-08-13
Type of accounts FULL
Last Datalog update: 2015-05-13 22:35:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN MANN HELICOPTERS LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2007-07-26
NEIL GRAHAM BELLIS
Director 2007-07-26
LUCY CLARE CUMMINGS
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HOBBS
Company Secretary 1991-08-18 2007-07-26
CHRISTOPHER JOHN HOBBS
Director 1991-08-18 2007-07-26
ROGER LUSCOMBE
Director 2000-09-20 2007-07-26
ALAN GEORGE MANN
Director 1991-08-18 2007-07-26
JACK EDMUND CARTER
Director 1991-08-18 2003-12-31
ANTHONY EDWARD MORRIS
Director 1991-08-18 2003-06-30
BRIAN ROGER CHIPPING
Director 1991-08-18 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
NEIL GRAHAM BELLIS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
NEIL GRAHAM BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
NEIL GRAHAM BELLIS FAST HELICOPTERS LIMITED Director 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
NEIL GRAHAM BELLIS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
NEIL GRAHAM BELLIS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
NEIL GRAHAM BELLIS LONGMINT AVIATION LIMITED Director 2005-06-30 CURRENT 1996-03-08 Dissolved 2014-04-02
NEIL GRAHAM BELLIS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
NEIL GRAHAM BELLIS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
LUCY CLARE CUMMINGS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
LUCY CLARE CUMMINGS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
LUCY CLARE CUMMINGS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
LUCY CLARE CUMMINGS FAST HELICOPTERS LIMITED Director 2005-06-30 CURRENT 1990-04-09 Dissolved 2014-10-26
LUCY CLARE CUMMINGS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
LUCY CLARE CUMMINGS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS LONGMINT AVIATION LIMITED Director 1997-12-19 CURRENT 1996-03-08 Dissolved 2014-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-134.43REPORT OF FINAL MEETING OF CREDITORS
2013-04-29LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING MATTHEW BOND AS LIQUIDATOR OF THE COMPANY
2012-03-294.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2012-03-16COCOMPORDER OF COURT TO WIND UP
2011-10-13LATEST SOC13/10/11 STATEMENT OF CAPITAL;GBP 4000
2011-10-13AR0118/08/11 FULL LIST
2011-10-12AUDAUDITOR'S RESIGNATION
2011-07-26AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-10-05AR0118/08/10 FULL LIST
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/10/2009
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009
2009-11-21AR0118/08/09 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-09363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-08-01225PREVEXT FROM 31/10/2007 TO 30/04/2008
2008-01-21363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-10-10AUDAUDITOR'S RESIGNATION
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HX
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-13363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-02363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-08-31363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-29288bDIRECTOR RESIGNED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-18363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-22363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-30363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-01-10AUDAUDITOR'S RESIGNATION
2000-10-06288aNEW DIRECTOR APPOINTED
2000-08-24363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-19363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-26363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-27363sRETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering
6210 - Scheduled air transport


Licences & Regulatory approval
We could not find any licences issued to ALAN MANN HELICOPTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-11
Meetings of Creditors2012-05-30
Appointment of Liquidators2012-03-27
Winding-Up Orders2012-03-13
Petitions to Wind Up (Companies)2012-02-29
Petitions to Wind Up (Companies)2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against ALAN MANN HELICOPTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-22 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1989-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1985-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1982-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF CASH 1981-01-13 Satisfied THE CHASE MANHATTAN BANK N.A.
Filed Financial Reports
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN MANN HELICOPTERS LIMITED

Intangible Assets
Patents
We have not found any records of ALAN MANN HELICOPTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALAN MANN HELICOPTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN MANN HELICOPTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ALAN MANN HELICOPTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALAN MANN HELICOPTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALAN MANN HELICOPTERS LIMITEDEvent Date2012-05-24
A meeting of creditors has been summoned by the Joint Liquidators for the purpose of establishing a Liquidation Committee pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986; or in the event that a committee is not established: that the Joint Liquidators be remunerated on a time cost basis. The meeting will be held at Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY , on 20 June 2012 , at 11.00 am . A proxy form must be lodged with me not later than 12.00 noon on the business day immediately preceding the meeting to entitle you to vote by proxy, together with a completed proof of debt form, if you have not already lodged one. Philip Duffy , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALAN MANN HELICOPTERS LIMITEDEvent Date2012-03-13
In the High Court of Justice case number 440 Notice is hereby given that Philip Francis Duffy and Matthew Peter Bond , both of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY , were appointed Joint Liquidators of the Company by the Secretary of State on 13 March 2012 . Further details contact: Luke Norman, E-mail: luke.norman@duffandphelps.com, Tel: 020 7487 7240. Philip Duffy , Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyALAN MANN HELICOPTERS LIMITEDEvent Date2012-03-06
In the High Court Of Justice case number 00440 Official Receiver appointed: R Peck 69 Middle Street , BRIGHTON , BN1 1BE , telephone: 01273 861300 , email: Brighton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyALAN MANN HELICOPTERS LIMITEDEvent Date2012-01-29
In the High Court of Justice (Chancery Division) Companies Court case number 881 A Petition to wind up the above-named Company, Registration Number 01006211, of Hanger 4, Shoreham Airport, Shoreham-by-Sea, West Sussex, BN43 5FF , presented on 29 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1587205/37/A.) :
 
Initiating party CAPITAL CRANFIELD PENSION TRUSTEES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALAN MANN HELICOPTERS LIMITEDEvent Date2012-01-17
In the High Court of Justice Chancery Division, Companies Court case number 440 A Petition to wind up the above-named company of Hangar 4, Shoreham Airport, Shoreham-By-Sea, West Sussex, BN43 5FF presented on 17 January 2012 by CAPITAL CRANFIELD PENSION TRUSTEES LIMITED of 5th Floor, New Liverpool House, 15-17 Eldon Street, London EC2M 7LD (the Petitioners), claiming to be a creditor of the company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 5 March 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 2 March 2012. The petitioners solicitor is Sacker & Partners LLP , 20 Gresham Street, London EC2V 7JE , Contact Name: James Bingham, Telephone Number: 0207 329 6699 (Ref: 7342.001/JWB/KD) :
 
Initiating party Event TypeFinal Meetings
Defending partyALAN MANN HELICOPTERS LIMITEDEvent Date1970-01-01
Principal Trading Address: Fairpaks Airport, Chobham, Woking, Surrey, GU24 8HX Notice is hereby given that a final meeting of the creditors of the Company will be held at 3.00 pm on 1 May 2013. The meeting will be held at 43-45 Portman Square, London, W1H 6LY. The meeting is called pursuant to Section 146 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation to the manner in which the winding-up of the Company has been conducted and its property disoposed of and to determine the release from office of the Joint Liquidators. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY no later than 12.00 noon on 30 April 2013. Date of Appointment: 13 March 2012 Office Holder details: Matthew Bond and Philip Duffy (IP Nos. 9662 and 9253) both of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY, Tel: 020 7487 7240. Alternative contact: Catherine Loye, Email: Catherine.Loye@duffandphelps.com, Tel: 020 7563 9445.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date
(In Liquidation) I, Robert Calderwood Wallace, CA, FABRP hereby give notice that on Wednesday, 21 September 2011, I was appointed Liquidator of Stalks & Stems Ltd by a Resolution of the first meeting of creditors held in terms of Section 138 of the Insolvency Act 1986. No liquidation committee was established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Robert C Wallace , CA, FABRP, Liquidator R. Wallace S.I.P. Ltd, 10 Clydesdale Street, Hamilton ML3 0DP 21 September 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN MANN HELICOPTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN MANN HELICOPTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.