BRITISH HELICOPTERS LIMITED

BRITISH HELICOPTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH HELICOPTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00560997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH HELICOPTERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRITISH HELICOPTERS LIMITED located?

    Registered Office Address
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH HELICOPTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BRITISH HELICOPTERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH HELICOPTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 6
    SH01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr Neil Alexander Cranidge as a secretary on Jan 07, 2014

    2 pagesAP03

    Termination of appointment of Simon John Cridland as a secretary on Jan 07, 2014

    1 pagesTM02

    Appointment of Mr Raymond Edgar Edwards as a director on Jan 07, 2014

    2 pagesAP01

    Termination of appointment of William David Lee as a director on Jan 07, 2014

    1 pagesTM01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William David Lee on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Mr Richard Kevin Smith on Dec 21, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of BRITISH HELICOPTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANIDGE, Neil Alexander
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Secretary
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    184130040001
    EDWARDS, Raymond Edgar
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    FranceBritish139763110002
    SMITH, Richard Kevin
    Vernon House
    93 South Road
    TA1 3EA Taunton
    Somerset
    Director
    Vernon House
    93 South Road
    TA1 3EA Taunton
    Somerset
    EnglandBritish90994140001
    BAYLEY, John Richard
    The Old Farm House
    Sandford Orcas
    DT9 4SE Sherborne
    Dorset
    Secretary
    The Old Farm House
    Sandford Orcas
    DT9 4SE Sherborne
    Dorset
    British3438360001
    CRIDLAND, Simon John
    29 Bucklers Mead
    Yetminster
    DT9 6LA Sherborne
    Dorset
    Secretary
    29 Bucklers Mead
    Yetminster
    DT9 6LA Sherborne
    Dorset
    British73384350001
    HARDISTY, Peter Weatherhead
    25 St Margarets Road
    BA22 8PL Tintinhull
    Somerset
    Secretary
    25 St Margarets Road
    BA22 8PL Tintinhull
    Somerset
    British48572030001
    LEE, William David
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    Secretary
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    British74568730001
    BAYLEY, John Richard
    The Old Farm House
    Sandford Orcas
    DT9 4SE Sherborne
    Dorset
    Director
    The Old Farm House
    Sandford Orcas
    DT9 4SE Sherborne
    Dorset
    British3438360001
    BUNKER, Christopher Jonathan
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    Director
    9 Regents Riverside
    Brigham Road
    RG1 8QS Reading
    Berkshire
    British77062320001
    GILLHAM, Raymond Leonard
    Ravenscombe 161 Combe St Lane
    BA21 3PQ Yeovil
    Somerset
    Director
    Ravenscombe 161 Combe St Lane
    BA21 3PQ Yeovil
    Somerset
    British3657870001
    LEE, William David
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    Director
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    United KingdomBritish74568730001
    MILNE, Andrew David Philip
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    Director
    Angiers Farm Angiers Lane
    Fiddleford
    DT10 2BY Sturminster Newton
    Dorset
    British46472060003

    Does BRITISH HELICOPTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assession and supplemental charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M244 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Nov 09, 1987
    Delivered On Nov 25, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and barclays bank PLC
    Short particulars
    (See doc M6/26 nov/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1987Registration of a charge
    Guarantee & debenture
    Created On Nov 22, 1985
    Delivered On Nov 25, 1985
    Satisfied
    Amount secured
    All monies due or to bcome due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee of the banks on any account whatsoever
    Short particulars
    See doc M63 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bankas Agent and Trustee for the Banks
    Transactions
    • Nov 25, 1985Registration of a charge
    • Dec 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0