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.
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 |
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 |
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 |