About

Registered Number: NI026429
Date of Incorporation: 18/03/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (7 years and 1 month ago)
Registered Address: The Helicopter Centre, Newtownards Airfield, 28 Comber Road, Newtownards, BT23 4QP

 

Helicopter Training & Hire Ltd was registered on 18 March 1992 with its registered office in 28 Comber Road, it's status at Companies House is "Dissolved". The organisation has 10 directors listed as Barnard, Preston, Bennett, Craig, Heaney, Denis Bernard, O'hanlon, Louise, Bennett, Criag, Bennett, Rodger, Heaney, Joanne, Hughes, Peader Thomas, Orr, Brian, Smiley, Stewart in the Companies House registry. We don't know the number of employees at Helicopter Training & Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Criag 13 December 2007 09 November 2009 1
BENNETT, Rodger 13 December 2007 01 December 2009 1
HEANEY, Joanne 23 June 2009 24 May 2011 1
HUGHES, Peader Thomas 06 June 2002 13 December 2007 1
ORR, Brian 13 December 2007 01 September 2008 1
SMILEY, Stewart 18 March 1992 06 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Preston 18 March 1992 29 April 2005 1
BENNETT, Craig 13 December 2007 09 November 2009 1
HEANEY, Denis Bernard 09 November 2009 04 January 2012 1
O'HANLON, Louise 18 January 2006 13 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
L22(NI) - N/A 03 March 2017
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2012
COCOMP - Order to wind up 14 June 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 17 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 18 May 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AA - Annual Accounts 03 March 2011
DISS16(SOAS) - N/A 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 17 December 2010
TM02 - Termination of appointment of secretary 22 September 2010
AP03 - Appointment of secretary 22 September 2010
AA - Annual Accounts 22 September 2010
DISS40 - Notice of striking-off action discontinued 18 August 2010
AR01 - Annual Return 17 August 2010
DISS16(SOAS) - N/A 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 09 July 2010
TM01 - Termination of appointment of director 03 February 2010
TM02 - Termination of appointment of secretary 11 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 28 November 2009
TM01 - Termination of appointment of director 19 November 2009
296(NI) - N/A 08 July 2009
371S(NI) - N/A 26 March 2009
296(NI) - N/A 29 October 2008
RESOLUTIONS - N/A 15 October 2008
UDM+A(NI) - N/A 15 October 2008
402(NI) - N/A 14 October 2008
296(NI) - N/A 18 September 2008
296(NI) - N/A 18 September 2008
296(NI) - N/A 11 September 2008
AC(NI) - N/A 09 July 2008
296(NI) - N/A 03 July 2008
296(NI) - N/A 03 July 2008
371S(NI) - N/A 10 June 2008
296(NI) - N/A 28 January 2008
296(NI) - N/A 28 January 2008
RESOLUTIONS - N/A 26 January 2008
98-2(NI) - N/A 26 January 2008
132(NI) - N/A 26 January 2008
UDART(NI) - N/A 26 January 2008
296(NI) - N/A 25 January 2008
296(NI) - N/A 25 January 2008
371SR(NI) - N/A 15 November 2007
402(NI) - N/A 17 July 2007
AC(NI) - N/A 02 July 2007
371S(NI) - N/A 31 July 2006
AC(NI) - N/A 17 July 2006
296(NI) - N/A 03 April 2006
296(NI) - N/A 03 April 2006
371S(NI) - N/A 21 February 2006
296(NI) - N/A 25 October 2005
411A(NI) - N/A 02 August 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
98-2(NI) - N/A 26 July 2005
98-3(NI) - N/A 26 July 2005
179(NI) - N/A 26 July 2005
AC(NI) - N/A 11 July 2005
296(NI) - N/A 03 June 2005
98-2(NI) - N/A 16 May 2005
371S(NI) - N/A 12 June 2004
AC(NI) - N/A 05 May 2004
AC(NI) - N/A 25 June 2003
371S(NI) - N/A 20 March 2003
AC(NI) - N/A 30 July 2002
RESOLUTIONS - N/A 27 July 2002
UDART(NI) - N/A 27 July 2002
296(NI) - N/A 27 July 2002
296(NI) - N/A 27 July 2002
296(NI) - N/A 27 July 2002
296(NI) - N/A 27 July 2002
98(3)(NI) - N/A 27 July 2002
G98-2(NI) - N/A 27 July 2002
133(NI) - N/A 27 July 2002
371S(NI) - N/A 17 June 2002
295(NI) - N/A 07 August 2001
AC(NI) - N/A 08 July 2001
411A(NI) - N/A 20 October 2000
402(NI) - N/A 20 October 2000
402(NI) - N/A 20 October 2000
RESOLUTIONS - N/A 22 September 2000
AC(NI) - N/A 16 June 2000
AC(NI) - N/A 07 April 2000
AC(NI) - N/A 15 February 2000
296(NI) - N/A 21 November 1999
296(NI) - N/A 21 November 1999
371S(NI) - N/A 30 March 1999
AC(NI) - N/A 14 October 1998
AC(NI) - N/A 14 October 1998
371S(NI) - N/A 12 May 1998
295(NI) - N/A 30 April 1998
371S(NI) - N/A 30 April 1998
AC(NI) - N/A 14 January 1997
371S(NI) - N/A 12 September 1996
233-1(NI) - N/A 11 May 1995
371S(NI) - N/A 07 April 1995
296(NI) - N/A 06 June 1994
296(NI) - N/A 06 June 1994
371S(NI) - N/A 25 May 1994
295(NI) - N/A 19 April 1994
AC(NI) - N/A 26 February 1994
371S(NI) - N/A 28 April 1993
232(NI) - N/A 23 November 1992
296(NI) - N/A 04 April 1992
296(NI) - N/A 04 April 1992
295(NI) - N/A 04 April 1992
NEWINC - New incorporation documents 18 March 1992
MEM(NI) - N/A 18 March 1992
ARTS(NI) - N/A 18 March 1992
G21(NI) - N/A 18 March 1992
G23(NI) - N/A 18 March 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 08 October 2008 Fully Satisfied

N/A

Mortgage or charge 06 July 2007 Outstanding

N/A

Mortgage or charge 03 October 2000 Fully Satisfied

N/A

Mortgage or charge 03 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.