About

Registered Number: 02204219
Date of Incorporation: 10/12/1987 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2019 (6 years ago)
Registered Address: The French Quarter, 114 High Street, Southampton, SO14 2AA

 

Based in Southampton, Mfh Helicopters Ltd was established in 1987, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, William Norris 25 September 1996 - 1
HORRELL, Michael 25 September 1996 - 1
MULGREW, Wayne Harley 25 September 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Sara Doon 21 November 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2019
LIQ14 - N/A 05 January 2019
LIQ03 - N/A 13 September 2018
LIQ03 - N/A 29 June 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
LIQ MISC - N/A 07 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2015
LIQ MISC OC - N/A 13 March 2015
4.40 - N/A 13 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2014
AD01 - Change of registered office address 13 May 2014
RESOLUTIONS - N/A 12 May 2014
RESOLUTIONS - N/A 12 May 2014
4.20 - N/A 12 May 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 31 July 2013
MR01 - N/A 30 July 2013
MR01 - N/A 05 July 2013
MR01 - N/A 05 July 2013
MR01 - N/A 13 June 2013
MR01 - N/A 13 June 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 28 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2005
353 - Register of members 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 18 August 1999
RESOLUTIONS - N/A 09 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
123 - Notice of increase in nominal capital 09 December 1998
AA - Annual Accounts 28 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 20 July 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
CERTNM - Change of name certificate 08 October 1996
363s - Annual Return 07 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 19 July 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 26 May 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 13 March 1991
287 - Change in situation or address of Registered Office 19 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 22 June 1989
287 - Change in situation or address of Registered Office 05 February 1989
395 - Particulars of a mortgage or charge 22 November 1988
MEM/ARTS - N/A 07 October 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
CERTNM - Change of name certificate 19 July 1988
NEWINC - New incorporation documents 10 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Aircraft mortgage 03 July 1996 Fully Satisfied

N/A

Aircraft mortgage 21 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.