About

Registered Number: 02163475
Date of Incorporation: 11/09/1987 (37 years and 7 months ago)
Company Status: Liquidation
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Heli Charter Ltd was setup in 1987, it's status at Companies House is "Liquidation". There are 5 directors listed as Wills, Kenneth Edward, Brunger, Raymond Colin, Hills, Robin Tharp, Roberts, Albert John, Slater, Gary John for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNGER, Raymond Colin 25 February 2000 26 January 2018 1
HILLS, Robin Tharp 19 April 1999 23 February 2000 1
ROBERTS, Albert John N/A 22 September 1998 1
SLATER, Gary John 22 September 1998 06 November 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Kenneth Edward 15 December 2010 17 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 January 2019
RESOLUTIONS - N/A 24 January 2019
LIQ02 - N/A 24 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2019
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 05 January 2017
MR01 - N/A 22 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 November 2015
RESOLUTIONS - N/A 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 November 2014
SH01 - Return of Allotment of shares 14 October 2014
MR01 - N/A 13 October 2014
MR01 - N/A 07 July 2014
MR01 - N/A 07 July 2014
RESOLUTIONS - N/A 23 April 2014
CC04 - Statement of companies objects 23 April 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 January 2009
395 - Particulars of a mortgage or charge 28 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 27 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
287 - Change in situation or address of Registered Office 02 February 2006
363s - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 25 July 2005
287 - Change in situation or address of Registered Office 23 July 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 17 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
395 - Particulars of a mortgage or charge 17 October 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 04 February 1996
363s - Annual Return 04 February 1996
288 - N/A 09 November 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 14 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 15 December 1992
AA - Annual Accounts 28 October 1992
288 - N/A 28 October 1992
363a - Annual Return 23 March 1992
DISS40 - Notice of striking-off action discontinued 11 September 1991
363a - Annual Return 11 September 1991
GAZ1 - First notification of strike-off action in London Gazette 06 August 1991
AA - Annual Accounts 11 July 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 24 May 1990
363 - Annual Return 24 May 1990
363 - Annual Return 24 May 1990
363 - Annual Return 24 May 1990
CERTNM - Change of name certificate 10 October 1989
395 - Particulars of a mortgage or charge 04 August 1989
288 - N/A 16 May 1989
288 - N/A 12 October 1987
288 - N/A 24 September 1987
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Aircraft mortgage 24 July 2008 Fully Satisfied

N/A

Legal charge of registered estate 21 May 2006 Fully Satisfied

N/A

Aircraft mortgage 12 May 2005 Fully Satisfied

N/A

Aircraft mortgage 16 October 1998 Fully Satisfied

N/A

Letter of charge 28 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.