NEWQUAY HELICOPTERS LIMITED

NEWQUAY HELICOPTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWQUAY HELICOPTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03889780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWQUAY HELICOPTERS LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage
    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is NEWQUAY HELICOPTERS LIMITED located?

    Registered Office Address
    C/O Smith & Williamson Llp Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWQUAY HELICOPTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH INTERNATIONAL LIMITEDFeb 23, 2000Feb 23, 2000
    BONDCO 765 LIMITEDDec 07, 1999Dec 07, 1999

    What are the latest accounts for NEWQUAY HELICOPTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 09, 2013

    What are the latest filings for NEWQUAY HELICOPTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    29 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 03, 2017

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2016

    30 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court in respect of change of liquidator
    15 pagesLIQ MISC OC

    Insolvency court order

    Court order INSOLVENCY:Replacement of liquidator
    15 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Dec 03, 2015

    27 pages4.68

    Registered office address changed from Coldharbour Business Park Sherborne Dorset DT9 4JW to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on Jul 01, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2014

    LRESSP

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 01/04/2014
    RES13

    Full accounts made up to May 09, 2013

    16 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Anthony Edward Jones on Aug 31, 2013

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2012 to May 09, 2013

    3 pagesAA01

    Who are the officers of NEWQUAY HELICOPTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORBY, Peter Dare Clifton
    Manor Barn
    Upper Street, Child Okeford
    DT11 8EF Blandford
    Dorset
    Secretary
    Manor Barn
    Upper Street, Child Okeford
    DT11 8EF Blandford
    Dorset
    British29418280002
    JONES, Anthony Edward
    Lord's Throat
    AB51 7JD Monymusk
    Braes Cottage
    Aberdeenshire
    United Kingdom
    Director
    Lord's Throat
    AB51 7JD Monymusk
    Braes Cottage
    Aberdeenshire
    United Kingdom
    United KingdomBritish58996070004
    SORBY, Peter Dare Clifton
    Manor Barn
    Upper Street, Child Okeford
    DT11 8EF Blandford
    Dorset
    Director
    Manor Barn
    Upper Street, Child Okeford
    DT11 8EF Blandford
    Dorset
    EnglandBritish29418280002
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BATHURST, David Benjamin, Sir
    Chilton House
    Broadway, Chilton Polden
    TA7 9DR Bridgwater
    Somerset
    Director
    Chilton House
    Broadway, Chilton Polden
    TA7 9DR Bridgwater
    Somerset
    British71763270001
    HAYLER, David Vaughan
    Highfield House
    Corton Denham
    DT9 4LT Sherborne
    Dorset
    Director
    Highfield House
    Corton Denham
    DT9 4LT Sherborne
    Dorset
    United KingdomBritish37075040004
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    British4561920002
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritish30236370002
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Does NEWQUAY HELICOPTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2009
    Delivered On Dec 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Matrix Private Equity Partners LLP
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    • Sep 17, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 30, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Assignment of life policy
    Created On Nov 26, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of assurance and all moneys secured by,or to become payable under the policy of assurance,date of policy 25 june 2005 amount £250,000 no.of policy L0197189562 scottish equitable PLC life assured anthony edward jones. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • Nov 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Nov 26, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of assurance and all moneys secured by,or to become payable under the policy,date of policy 16 may 2005 amount £250,000,policy no L0191456562,scottish equitable PLC life assured peter dare clifton sorby. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • Nov 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Oct 08, 2007
    Delivered On Oct 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sikorsky S61N helicopter reg mark g-atfm. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    • Nov 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Oct 08, 2007
    Delivered On Oct 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sikorsky S61N helicopter reg mark g-bcea. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    • Nov 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Oct 08, 2007
    Delivered On Oct 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sikorsky S61N helicopter reg mark g-ayoy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 08, 2007
    Delivered On Oct 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    • Nov 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 11, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Matrix Private Equity Partners Limited as Agent and Security Trustee for the Stockholders (Thesecurity Trustee)
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    • Sep 17, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 30, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Deed of assignment of keyman life policy
    Created On Oct 10, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Scottish equitable policy number L0197189562 dated 25 june 2005 for the sum of £250,000 life assured for five years together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman policy
    Created On Jun 16, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy of insurance with scottish equitable dated 3RD june 2005 with number L019126562. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policy
    Created On May 26, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy of insurance with scottish equitable dated 16TH may 2005 with number L0191456562.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Apr 30, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft being helicopter sikorsky S61N, serial number 61476, year of manufacture 1974, registration g-ayoy, total airframe hours 33233, certificate of airworthiness due 21/04/2006 assigned and agreed to assign to the bank all its interest present and future in and to the insurances, the warranties and all claims and rights arising in respect of a breach of the same, the proceeds, the earnings and the leases, the pbh contracts and the sale agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2004Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Apr 30, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft being helicopter sikorsky S61N, serial number 61720, year of manufacture 1965, registration g-atfm, total airframe hours 36211, certificate of airworthiness due 01/10/2006 assigned and agreed to assign to the bank all its interest present and future in and to the insurances, the warranties and all claims and rights arising in respect of a breach of the same, the proceeds, the earnings and the leases, the pbh contracts and the sale agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2004Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Apr 30, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aircraft being helicopter sikorsky S61N, serial number 61721, year of manufacture 1974, registration g-bcea, total airframe hours 36211, certificate of airworthiness due 13/07/2006 assigned and agreed to assign to the bank all its interest present and future in and to the insurances, the warranties and all claims and rights arising in respect of a breach of the same, the proceeds, the earnings and the leases, the pbh contracts and the sale agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2004Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On May 16, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Poltcy mumber 7018383UL issued on 11 may 2000 by com life on assured anthony edward jones the companys right title and interest present and future in the policy ysee ch microfiche for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On May 16, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Poltcy mumber 7018398UT issued on 11 may 2000 by com life on assured david vaughan haler the companys right title and in. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2000
    Delivered On May 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 19, 2000Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NEWQUAY HELICOPTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2014Commencement of winding up
    Aug 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire
    practitioner
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    Paul David Wood
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol

    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