Company NameHeli-Lift Limited
DirectorMichael Derrick Thorpe
Company StatusActive
Company Number02393484
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 10 months ago)
Previous NamesTabgate Limited and Yorkshire Helicopters Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Michael Derrick Thorpe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameStephanie Thorpe
NationalityBritish
StatusCurrent
Appointed17 February 2005(15 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Stuart Mervyn Ring
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Woodperry Road
Beckley
Oxford
Oxfordshire
OX3 9SZ
Secretary NameNina Minikin
NationalityBritish
StatusResigned
Appointed08 June 1992(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressThe Registrars House
Woodlands Drive Rawdon
Leeds
West Yorkshire
LS19 6JX

Contact

Websiteheli-liftservices.com
Email address[email protected]
Telephone01865 351494
Telephone regionOxford

Location

Registered AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Michael Derrick Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth-£382,872
Cash£2
Current Liabilities£1,379,034

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

28 October 2010Delivered 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 2005Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
13 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
8 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 November 2020 (4 pages)
13 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 29 November 2019 (3 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 29 November 2018 (2 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 29 November 2017 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 November 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
30 November 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(3 pages)
12 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Michael Derrick Thorpe on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Derrick Thorpe on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Stephanie Thorpe on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Stephanie Thorpe on 28 October 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 August 2007Return made up to 08/06/07; no change of members (6 pages)
16 August 2007Return made up to 08/06/07; no change of members (6 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 July 2006Return made up to 08/06/06; full list of members (6 pages)
12 July 2006Return made up to 08/06/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 08/06/05; full list of members (6 pages)
6 July 2005Return made up to 08/06/05; full list of members (6 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 July 2004Return made up to 08/06/04; full list of members (6 pages)
19 July 2004Return made up to 08/06/04; full list of members (6 pages)
22 December 2003Particulars of contract relating to shares (4 pages)
22 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 2003Particulars of contract relating to shares (4 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 July 2003Return made up to 08/06/03; full list of members (6 pages)
8 July 2003Return made up to 08/06/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
6 July 2002Return made up to 08/06/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
11 July 2001Return made up to 08/06/01; full list of members (6 pages)
11 July 2001Return made up to 08/06/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 July 2000Return made up to 08/06/00; full list of members (4 pages)
21 July 2000Return made up to 08/06/00; full list of members (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 September 1999Return made up to 08/06/99; full list of members (6 pages)
20 September 1999Return made up to 08/06/99; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: horsforth garage LIMITED new road side horsforth, leeds west yorkshire LS18 4ND (1 page)
28 May 1999Registered office changed on 28/05/99 from: horsforth garage LIMITED new road side horsforth, leeds west yorkshire LS18 4ND (1 page)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 September 1998Director resigned (2 pages)
7 September 1998Director resigned (2 pages)
26 July 1998Return made up to 08/06/98; no change of members (4 pages)
26 July 1998Return made up to 08/06/98; no change of members (4 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
3 June 1997Return made up to 08/06/97; no change of members (4 pages)
3 June 1997Return made up to 08/06/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 August 1996Accounts for a small company made up to 30 November 1995 (16 pages)
23 August 1996Accounts for a small company made up to 30 November 1995 (16 pages)
26 June 1996Return made up to 08/06/96; full list of members (6 pages)
26 June 1996Return made up to 08/06/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
28 June 1995Return made up to 08/06/95; no change of members (4 pages)
28 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)