HELISTRAT MANAGEMENT SERVICES LIMITED
Overview
| Company Name | HELISTRAT MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06885604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HELISTRAT MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELISTRAT GROUP HOLDINGS LIMITED | Apr 19, 2011 | Apr 19, 2011 |
| HELISTRAT INTEGRATED SERVICES LTD | Apr 23, 2009 | Apr 23, 2009 |
What are the latest accounts for HELISTRAT MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for HELISTRAT MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed helistrat group holdings LIMITED\certificate issued on 20/09/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Reconomy (Uk) Limited as a person with significant control on Jun 28, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 068856040002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 068856040001 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2018
| 3 pages | SH01 | ||||||||||
Termination of appointment of Bernard Thomas Amos as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Reconomy (Uk) Limited as a person with significant control on Jun 28, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr John Sullivan as a secretary on Jun 28, 2018 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 35 pages | AA | ||||||||||
Registration of charge 068856040002, created on Dec 20, 2018 | 62 pages | MR01 | ||||||||||
Who are the officers of HELISTRAT MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SULLIVAN, John | Secretary | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | 256803230001 | |||||||
| COX, Paul Anthony | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | United Kingdom | British | 233621450001 | |||||
| SULLIVAN, John Terence | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | England | British | 180046340001 | |||||
| WAKELEY, Guy Richard | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | England | British | 305928300001 | |||||
| AMOS, Bernard Thomas | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | United Kingdom | British | 102503010001 | |||||
| DONNELL, Joy Michelle | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth Building 1000 Hampshire England | United Kingdom | British | 169814680001 | |||||
| GALLAGHER, Rosamund Jane | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth Building 1000 Hampshire | England | British | 48334760001 | |||||
| HAYGARTH, Angela | Director | The Mill Royal Clarence Yard, Weevil Lane PO12 1AX Gosport Unit 4 Hampshire United Kingdom | England | British | 174911910001 | |||||
| LAUD, Harvey Stuart | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth Building 1000 Hampshire England | England | British | 124020960001 | |||||
| OAKTON, Martyn | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth Building 1000 Hampshire | England | British | 50118670004 | |||||
| RICHARDSON, Benjamin Michael | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth Building 1000 Hampshire | England | British | 208503820001 | |||||
| RUGGIERO, Peter Antony | Director | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | England | British | 148933280001 | |||||
| WARD, Martin Richard | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth Building 1000 Hampshire | England | British | 83475250003 |
Who are the persons with significant control of HELISTRAT MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reconomy (Uk) Limited | Jun 28, 2018 | Stafford Park 1 TF3 3BD Telford Kelsall House Stafford Court Shropshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bernard Thomas Amos | 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
| |||||||||||||
Does HELISTRAT MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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