Company NameHelicopter Realisation Limited
Company StatusDissolved
Company Number00631297
CategoryPrivate Limited Company
Incorporation Date26 June 1959(64 years, 10 months ago)
Previous NameBond Air Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(37 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address22 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameAnthony Trevor Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(37 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressDrumtochty
Old Meldrum
Grampian
AB51 0ER
Scotland
Director NameTrevor Ronald Larman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(37 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address9 Hilltop Drive
Westhill
Skene
Aberdeenshire
AB32 6PL
Scotland
Secretary NameMr Robin Donald Lochhead
NationalityBritish
StatusCurrent
Appointed13 January 1997(37 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleHead Of Finance/Administration
Correspondence AddressMaranatha 58 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameMr Alan Latham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCorrennie Kincardine Road
Torphins
Banchory
Kincardineshire
AB31 4HH
Scotland
Director NameJames Graham May
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1993)
RoleCompany Director
Correspondence Address32 Claremont Gardens
Aberdeen
Aberdeenshire
AB1 6RG
Scotland
Secretary NameMr Alan Latham
NationalityBritish
StatusResigned
Appointed18 March 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCorrennie Kincardine Road
Torphins
Banchory
Kincardineshire
AB31 4HH
Scotland
Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(33 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Secretary NameDavid Alexander Harrison
NationalityBritish
StatusResigned
Appointed27 January 1995(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland

Location

Registered Address1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 1999Dissolved (1 page)
10 May 1999Registered office changed on 10/05/99 from: 1 surrey street london WC2R 2PS (1 page)
7 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Ex res. Re powers of liquidator (1 page)
5 March 1998Declaration of solvency (3 pages)
22 January 1998Registered office changed on 22/01/98 from: c/o, rotortech LTD, bourn airfield bourn, cambridge, CB3 7TQ. (1 page)
21 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 1998Appointment of a voluntary liquidator (1 page)
6 January 1998Company name changed bond air services LIMITED\certificate issued on 06/01/98 (2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 January 1997New director appointed (3 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New director appointed (3 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (3 pages)
21 January 1997Director resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 27/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
22 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)