Dissolved
Dissolved 2015-09-25
Company Information for HELISPORT UK LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
04413079
Private Limited Company
Dissolved Dissolved 2015-09-25 |
Company Name | |
---|---|
HELISPORT UK LIMITED | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON | |
Company Number | 04413079 | |
---|---|---|
Date formed | 2002-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2015-09-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-12-02 01:05:23 |
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 |
---|---|---|
SHARON SUSAN GLIBBERY |
||
GEOFFREY PETER GLIBBERY |
||
SHARON SUSAN GLIBBERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLIBBERY HOLDINGS LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
GLIBBERY SERVICES LIMITED | Director | 1991-10-23 | CURRENT | 1991-10-23 | Liquidation | |
GLIBBERY HOLDINGS LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
GLIBBERY SERVICES LIMITED | Director | 1991-10-23 | CURRENT | 1991-10-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012 | |
LATEST SOC | 04/05/12 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 10/04/12 FULL LIST | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011 | |
AR01 | 10/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER GLIBBERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON SUSAN GLIBBERY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON SUSAN GLIBBERY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 25/03/04 | |
363a | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/500000 25/03 | |
88(2)R | AD 25/03/04--------- £ SI 249000@1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
363a | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 01/05/02 | |
ELRES | S366A DISP HOLDING AGM 01/05/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 10/04/02--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-15 |
Notice of Intended Dividends | 2014-10-08 |
Notices to Creditors | 2011-02-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as HELISPORT UK LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HELISPORT UK LIMITED | Event Date | 2014-10-02 |
Principal Trading Address: Bridge House, 4 Borough High Street, London SE1 9QR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first interim dividend to non-preferential unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at New Bridge Street House, 30 - 34 New Bridge Street, London EC4V 6BJ by no later than 14 November 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 28 July 2010. Office Holder Details: Michael Colin John Sanders and Georgina Marie Eason (IP Nos 8698 and 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30 - 34 New Bridge Street, London EC4V 6BJ. For further details contact: Michael Colin John Sanders or Georgina Marie Eason, Tel: 020 7429 4100. Alternative contact: Rona Bharania, E-mail: rona.bharania@mhllp.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HELISPORT UK LIMITED | Event Date | 2011-02-17 |
Notice is hereby given that the Creditors of the above named company are required on or before 25 March 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to M C J Sanders and G M Eason (IP Nos 8698 and 9600), the joint liquidators of the said company, at MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 3BJ and, if so required by notice in writing from the said joint liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Michael Colin John Sanders and Georgina Marie Eason , Joint Liquidators (IP Nos 8698 and 9600) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HELISPORT UK LIMITED | Event Date | 2010-07-28 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 17 June 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 July 2010 Office Holder details: Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: The Liquidators, Tel: 0207 429 4100 Alternative Contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk Michael Colin John Sanders , Joint Liquidator : | |||
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. |