HELISTRAT MANAGEMENT SERVICES LIMITED

HELISTRAT MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHELISTRAT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06885604
    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 HELISTRAT MANAGEMENT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HELISTRAT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Kelsall House Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HELISTRAT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELISTRAT GROUP HOLDINGS LIMITEDApr 19, 2011Apr 19, 2011
    HELISTRAT INTEGRATED SERVICES LTDApr 23, 2009Apr 23, 2009

    What are the latest accounts for HELISTRAT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for HELISTRAT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed helistrat group holdings LIMITED\certificate issued on 20/09/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Change of details for Reconomy (Uk) Limited as a person with significant control on Jun 28, 2018

    2 pagesPSC05

    Full accounts made up to Sep 30, 2020

    20 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on Mar 30, 2020 with updates

    4 pagesCS01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Satisfaction of charge 068856040002 in full

    4 pagesMR04

    Satisfaction of charge 068856040001 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Jun 28, 2018

    • Capital: GBP 176.5
    3 pagesSH01

    Termination of appointment of Bernard Thomas Amos as a director on Jun 17, 2019

    1 pagesTM01

    Confirmation statement made on Mar 30, 2019 with updates

    4 pagesCS01

    Notification of Reconomy (Uk) Limited as a person with significant control on Jun 28, 2018

    2 pagesPSC02

    Appointment of Mr John Sullivan as a secretary on Jun 28, 2018

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2018

    35 pagesAA

    Registration of charge 068856040002, created on Dec 20, 2018

    62 pagesMR01

    Who are the officers of HELISTRAT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, John
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Secretary
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    256803230001
    COX, Paul Anthony
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    United KingdomBritish233621450001
    SULLIVAN, John Terence
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    EnglandBritish180046340001
    WAKELEY, Guy Richard
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    EnglandBritish305928300001
    AMOS, Bernard Thomas
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    United KingdomBritish102503010001
    DONNELL, Joy Michelle
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    England
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    England
    United KingdomBritish169814680001
    GALLAGHER, Rosamund Jane
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    EnglandBritish48334760001
    HAYGARTH, Angela
    The Mill
    Royal Clarence Yard, Weevil Lane
    PO12 1AX Gosport
    Unit 4
    Hampshire
    United Kingdom
    Director
    The Mill
    Royal Clarence Yard, Weevil Lane
    PO12 1AX Gosport
    Unit 4
    Hampshire
    United Kingdom
    EnglandBritish174911910001
    LAUD, Harvey Stuart
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    England
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    England
    EnglandBritish124020960001
    OAKTON, Martyn
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    EnglandBritish50118670004
    RICHARDSON, Benjamin Michael
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    EnglandBritish208503820001
    RUGGIERO, Peter Antony
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Director
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    EnglandBritish148933280001
    WARD, Martin Richard
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    Director
    Lakeside North Harbour
    Western Road
    PO6 3EN Portsmouth
    Building 1000
    Hampshire
    EnglandBritish83475250003

    Who are the persons with significant control of HELISTRAT MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Jun 28, 2018
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02951661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bernard Thomas Amos
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Apr 06, 2016
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House Stafford Court
    Shropshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HELISTRAT MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2018
    Delivered On Dec 25, 2018
    Satisfied
    Brief description
    By way of first legal mortgage all estates or interests in any freehold or leasehold property; for further details please see clause 1.1 and 3.2 of the instrument. By way of first fixed charge all its intellectual property (including the two domain names (helistrat.co.UK and myhelistrat.net) as specified in schedule 6). for further details please see clause 1.1 and 3.9 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Euro Limited
    Transactions
    • Dec 25, 2018Registration of a charge (MR01)
    • Oct 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2018
    Delivered On Jul 27, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Euro Limited as Security Agent and Security Trustee for the Secured Parties
    Transactions
    • Jul 27, 2018Registration of a charge (MR01)
    • Oct 05, 2019Satisfaction of a charge (MR04)

    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