Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary Name | Stephanie Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Stuart Mervyn Ring |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Woodperry Road Beckley Oxford Oxfordshire OX3 9SZ |
Secretary Name | Nina Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | The Registrars House Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JX |
Website | heli-liftservices.com |
---|---|
Email address | [email protected] |
Telephone | 01865 351494 |
Telephone region | Oxford |
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Michael Derrick Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£382,872 |
Cash | £2 |
Current Liabilities | £1,379,034 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
28 October 2010 | Delivered on: 9 November 2010 Persons entitled: Michael Derrick Thorpe as Trustee of the Heli-Lift Limited Directors Pension Scheme, Buckle Barton Pensioneer Trustees Limited as Trustee of the Heli-Lift Limited Directors Pension Scheme, Robert Thorpe as Trustee of the Heli-Lift Limited Directors Pension Scheme, Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Property at 60-62 featherbank lane horsforth leeds t/no WYK136700. Outstanding |
---|---|
26 July 2005 | Delivered on: 4 August 2005 Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank) Classification: Deed of assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All policies and contracts of insurance in respect of or in connection with the bell textron UH1H/205 helicopter with serial no 67-17426 reg N911DN all compensation or other money. See the mortgage charge document for full details. Outstanding |
12 March 1998 | Delivered on: 14 March 1998 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement. Particulars: Aircraft described as viscount 806 registration mark g-apey s/no 382 together with all engines radios appliances and other equipment of any kind whatsoever installed in or attached to the aircraft and all logbooks maintenance records record books. See the mortgage charge document for full details. Outstanding |
16 October 1997 | Delivered on: 21 October 1997 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement (as defined in the charge). Particulars: Viscount 836 reg.mark g-bfzl ; serial no.435 With all equipment and related rights thereto. See the mortgage charge document for full details. Outstanding |
16 October 1997 | Delivered on: 21 October 1997 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including under or in connection with this mortgage) or by any person under the loan agreement (as therein defined). Particulars: Viscount 806 : reg mark g-pfbt : serial number 265 and all engines radios appliances.... See the mortgage charge document for full details. Outstanding |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
13 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
8 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 November 2020 (4 pages) |
13 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 29 November 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 29 November 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 29 November 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption small company accounts made up to 29 November 2016 (3 pages) |
30 November 2017 | Total exemption small company accounts made up to 29 November 2016 (3 pages) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Michael Derrick Thorpe on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Derrick Thorpe on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Stephanie Thorpe on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Stephanie Thorpe on 28 October 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 August 2007 | Return made up to 08/06/07; no change of members (6 pages) |
16 August 2007 | Return made up to 08/06/07; no change of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
22 December 2003 | Particulars of contract relating to shares (4 pages) |
22 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 2003 | Particulars of contract relating to shares (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
11 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 July 2000 | Return made up to 08/06/00; full list of members (4 pages) |
21 July 2000 | Return made up to 08/06/00; full list of members (4 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 September 1999 | Return made up to 08/06/99; full list of members (6 pages) |
20 September 1999 | Return made up to 08/06/99; full list of members (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: horsforth garage LIMITED new road side horsforth, leeds west yorkshire LS18 4ND (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: horsforth garage LIMITED new road side horsforth, leeds west yorkshire LS18 4ND (1 page) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 September 1998 | Director resigned (2 pages) |
7 September 1998 | Director resigned (2 pages) |
26 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
3 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
23 August 1996 | Accounts for a small company made up to 30 November 1995 (16 pages) |
23 August 1996 | Accounts for a small company made up to 30 November 1995 (16 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
28 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |