THAMES HELIPORT PLC

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

    Company NameTHAMES HELIPORT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02739383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THAMES HELIPORT PLC?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THAMES HELIPORT PLC located?

    Registered Office Address
    Suite 3 Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES HELIPORT PLC?

    Previous Company Names
    Company NameFromUntil
    THAMES HELIPAD PLC.Aug 10, 1992Aug 10, 1992

    What are the latest accounts for THAMES HELIPORT PLC?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for THAMES HELIPORT PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for THAMES HELIPORT PLC?

    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

    Appointment of Paula Kathleen Wells as a director on Feb 23, 2015

    2 pagesAP01

    Termination of appointment of James Stuart Gordon Catto as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Thomas Noel as a director on Feb 16, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 52,876.8
    SH01

    Director's details changed for Mr James Stuart Gordon Catto on Jan 09, 2015

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Grahame William Harding as a secretary on Sep 01, 2014

    2 pagesAP03

    Registered office address changed from One America Square Crosswall London EC3N 2SG to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on Nov 20, 2014

    1 pagesAD01

    Termination of appointment of Colin Emson as a director

    1 pagesTM01

    Termination of appointment of John Bottomley as a secretary

    1 pagesTM02

    Full accounts made up to Aug 31, 2013

    11 pagesAA

    Annual return made up to Aug 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 52,876.8
    SH01

    Termination of appointment of William Moss as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2012

    11 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2011

    11 pagesAA

    Annual return made up to Aug 10, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2010

    11 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2009

    11 pagesAA

    Director's details changed for Grahame William Harding on Oct 14, 2009

    2 pagesCH01

    Who are the officers of THAMES HELIPORT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Grahame William
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    Secretary
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    193203510001
    HARDING, Grahame William
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    Director
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    EnglandBritish12184230001
    WELLS, Paula Kathleen
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    Director
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    EnglandBritish105451030001
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    British4250040006
    MCCAW, Kenneth Meredith
    26 Park Avenue
    AL5 2ED Harpenden
    Hertfordshire
    Secretary
    26 Park Avenue
    AL5 2ED Harpenden
    Hertfordshire
    British37734290001
    CHURCH STREET REGISTRARS LIMITED
    The Grange 3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    Secretary
    The Grange 3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    3560230001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRABAZON OF TARA, Ivon Anthony, Lord
    35 Cloncurry Street
    SW6 6DR London
    Director
    35 Cloncurry Street
    SW6 6DR London
    British48860790001
    CATTO, Alexander Gordon, The Honourable
    81 Kinnerton Street
    SW1X 8ED London
    Director
    81 Kinnerton Street
    SW1X 8ED London
    United KingdomBritish66386240001
    CATTO, James Stuart Gordon
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    Director
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    EnglandBritish52356580002
    EMSON, Colin Jack
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish112674450001
    EVEREST, Cynthia
    The Grange
    3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    Director
    The Grange
    3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    British29821930001
    MOSS, William John Hodsoll, Lt Col
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish22932960001
    NOEL, Thomas, The Hon
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    Director
    Middlesex House
    Rutherford Close
    SG1 2EF Stevenage
    Suite 3
    Hertfordshire
    England
    United KingdomBritish163215360001
    PAPAMICHAEL, Nicola Anne
    The Grange 3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    Director
    The Grange 3 Codicote Road
    AL6 9LY Welwyn
    Hertfordshire
    British29821920001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004100001

    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