Dissolved
Dissolved 2013-08-13
Company Information for ALAN MANN HELICOPTERS LIMITED
LONDON, W1H,
|
Company Registration Number
01006211
Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | |
---|---|
ALAN MANN HELICOPTERS LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIET MARY SUSAN BELLIS |
||
NEIL GRAHAM BELLIS |
||
LUCY CLARE CUMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HOBBS |
Company Secretary | ||
CHRISTOPHER JOHN HOBBS |
Director | ||
ROGER LUSCOMBE |
Director | ||
ALAN GEORGE MANN |
Director | ||
JACK EDMUND CARTER |
Director | ||
ANTHONY EDWARD MORRIS |
Director | ||
BRIAN ROGER CHIPPING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAGATE LTD | Company Secretary | 2008-02-18 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
ALAN MANN AVIATION GROUP LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1968-11-20 | Active | |
NEWICK PARK LIMITED | Company Secretary | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Company Secretary | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
SKYDRIFT LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
FAST HELICOPTERS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Company Secretary | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
ENTENTE CONSULTING LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
DUNLOP HAYWARDS (DHL) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
SUSSEX PLAZA SUITES LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT AVIATION LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
LONGMINT GROUP LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
MEC PROPERTY CONSULTANCY LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1993-07-07 | Dissolved 2016-11-22 | |
NEWICK PARK LIMITED | Director | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Director | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
FAST HELICOPTERS LIMITED | Director | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Director | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Director | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
LONGMINT AVIATION LIMITED | Director | 2005-06-30 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
SUSSEX PLAZA SUITES LIMITED | Director | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
NEWICK PARK LIMITED | Director | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Director | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
ARGENTWOOD LIMITED | Director | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Director | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
FAST HELICOPTERS LIMITED | Director | 2005-06-30 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
SUSSEX PLAZA SUITES LIMITED | Director | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
LONGMINT AVIATION LIMITED | Director | 1997-12-19 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING MATTHEW BOND AS LIQUIDATOR OF THE COMPANY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 13/10/11 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 18/08/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/09/2010 | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/10/2010 | |
AR01 | 18/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009 | |
AR01 | 18/08/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
225 | PREVEXT FROM 31/10/2007 TO 30/04/2008 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HX | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 |
Final Meetings | 2013-03-11 |
Meetings of Creditors | 2012-05-30 |
Appointment of Liquidators | 2012-03-27 |
Winding-Up Orders | 2012-03-13 |
Petitions to Wind Up (Companies) | 2012-02-29 |
Petitions to Wind Up (Companies) | 2012-02-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CONTRACT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CONTRACT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF CASH | Satisfied | THE CHASE MANHATTAN BANK N.A. |
|
|
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
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ALAN MANN HELICOPTERS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ALAN MANN HELICOPTERS LIMITED | Event Date | 2012-05-24 |
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 Type | Appointment of Liquidators | |
Defending party | ALAN MANN HELICOPTERS LIMITED | Event Date | 2012-03-13 |
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 Type | Winding-Up Orders | |
Defending party | ALAN MANN HELICOPTERS LIMITED | Event Date | 2012-03-06 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALAN MANN HELICOPTERS LIMITED | Event Date | 2012-01-29 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALAN MANN HELICOPTERS LIMITED | Event Date | 2012-01-17 |
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 Type | Final Meetings | |
Defending party | ALAN MANN HELICOPTERS LIMITED | Event Date | 1970-01-01 |
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 Type | Appointment of Liquidators | |
Defending party | Event 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. | |||
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. |