Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELISPORT UK LIMITED
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 Overview

About Helisport Uk Ltd
HELISPORT UK LIMITED was founded on 2002-04-10 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2015-09-25 and is no longer trading or active.

Key Data
Company Name
HELISPORT UK LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Filing Information
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
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 HELISPORT UK LIMITED

Current Directors
Officer Role Date Appointed
SHARON SUSAN GLIBBERY
Company Secretary 2002-04-10
GEOFFREY PETER GLIBBERY
Director 2002-04-10
SHARON SUSAN GLIBBERY
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-04-10 2002-04-10
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-04-10 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PETER GLIBBERY GLIBBERY HOLDINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Liquidation
GEOFFREY PETER GLIBBERY GLIBBERY SERVICES LIMITED Director 1991-10-23 CURRENT 1991-10-23 Liquidation
SHARON SUSAN GLIBBERY GLIBBERY HOLDINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Liquidation
SHARON SUSAN GLIBBERY GLIBBERY SERVICES LIMITED Director 1991-10-23 CURRENT 1991-10-23 Liquidation

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
2015-09-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013
2012-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012
2012-05-04LATEST SOC04/05/12 STATEMENT OF CAPITAL;GBP 250000
2012-05-04AR0110/04/12 FULL LIST
2011-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011
2011-05-06AR0110/04/11 FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2010-08-064.20STATEMENT OF AFFAIRS/4.19
2010-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-05-21AR0110/04/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER GLIBBERY / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON SUSAN GLIBBERY / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON SUSAN GLIBBERY / 01/10/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28123NC INC ALREADY ADJUSTED 25/03/04
2004-04-28363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-28RES04£ NC 1000/500000 25/03
2004-04-2888(2)RAD 25/03/04--------- £ SI 249000@1
2004-04-06225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-04-16363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-28225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02
2002-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08ELRESS386 DISP APP AUDS 01/05/02
2002-05-08ELRESS366A DISP HOLDING AGM 01/05/02
2002-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23353LOCATION OF REGISTER OF MEMBERS
2002-04-2388(2)RAD 10/04/02--------- £ SI 998@1=998 £ IC 2/1000
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-16288bSECRETARY RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to HELISPORT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-15
Notice of Intended Dividends2014-10-08
Notices to Creditors2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against HELISPORT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2002-07-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HELISPORT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELISPORT UK LIMITED
Trademarks
We have not found any records of HELISPORT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELISPORT UK 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 (51102 - Non-scheduled passenger air transport) as HELISPORT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HELISPORT UK 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 TypeNotice of Intended Dividends
Defending partyHELISPORT UK LIMITEDEvent Date2014-10-02
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 TypeNotices to Creditors
Defending partyHELISPORT UK LIMITEDEvent Date2011-02-17
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 TypeFinal Meetings
Defending partyHELISPORT UK LIMITEDEvent Date2010-07-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELISPORT UK 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 HELISPORT UK 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.