Company NameSkydrift Limited
Company StatusDissolved
Company Number01965594
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed03 February 2006(20 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMrs Juliet Mary Susan Bellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(29 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAithness
Fetlar
Shetland
Shetland Islands
ZE2 9DJ
Scotland
Director NameAdele Marie Taberham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1986(3 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 January 2004)
RoleAircraft Charter Operator
Correspondence Address1a Park Road
Spixworth
Norwich
Norfolk
NR10 3PJ
Director NameMr Roger Steven Holden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNutwood St Johns Close
Coltishall
Norwich
Norfolk
NR12 7HA
Director NameMr Trevor Alan Taberham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Park Road
Spixworth
Norwich
Norfolk
NR10 3PJ
Secretary NameAdele Marie Taberham
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address1a Park Road
Spixworth
Norwich
Norfolk
NR10 3PJ
Director NameDavid Dekyver
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed21 January 2004(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressTolbeekstraat 24
Wevelgem
B -8560
Belgium
Director NameBernard Kindt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed21 January 2004(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 2006)
RoleManager
Correspondence AddressZeger Van Heulestraat 45
Heulle
B8051
Belgium
Secretary NameDavid Dekyver
NationalityBelgian
StatusResigned
Appointed21 January 2004(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressTolbeekstraat 24
Wevelgem
B -8560
Belgium
Director NameGerry Paul Hermer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2010)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressBure House
Belaugh
Norwich
Norfolk
NR12 8XA
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(20 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressIsfield Place Buckham Hill
Isfield
Uckfield
East Sussex
TN22 5XR
Director NameMs Lucy Clare Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(20 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressIsfield Place Buckham Hill
Isfield
Uckfield
East Sussex
TN22 5XR
Director NameIan Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2012)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address35 Hurston Close
Findon Valley
Worthing
West Sussex
BN14 0AX

Contact

Websitebondoffshorehelicopters.com

Location

Registered Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

994 at £1Alan Mann Aviation Group LTD
99.40%
Ordinary H
6 at £1Alan Mann Aviation Group LTD
0.60%
Ordinary

Financials

Year2014
Net Worth-£1,920,591
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 April 2008Delivered on: 14 May 2008
Satisfied on: 2 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 August 2006Delivered on: 24 August 2006
Satisfied on: 2 June 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (3 pages)
6 March 2019Restoration by order of the court (3 pages)
6 March 2019Registered office address changed from Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR to 46 Syon Lane Isleworth Middlesex TW7 5NQ on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mrs Juliet Mary Susan Bellis on 12 October 2018 (3 pages)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 July 2015Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Termination of appointment of Neil Graham Bellis as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Neil Graham Bellis as a director on 19 June 2015 (1 page)
3 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
3 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 June 2014Satisfaction of charge 1 in full (1 page)
2 June 2014Satisfaction of charge 1 in full (1 page)
2 June 2014Satisfaction of charge 2 in full (1 page)
2 June 2014Satisfaction of charge 2 in full (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 8 April 2014 (1 page)
8 April 2014Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Ian Macgregor as a director (1 page)
8 April 2014Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Ian Macgregor as a director (1 page)
8 April 2014Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Auditor's resignation (1 page)
12 October 2011Auditor's resignation (1 page)
26 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (2 pages)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Gerald Hermer as a director (1 page)
26 May 2010Termination of appointment of Gerald Hermer as a director (1 page)
30 December 2009Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page)
30 December 2009Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page)
19 November 2009Full accounts made up to 30 April 2009 (14 pages)
19 November 2009Full accounts made up to 30 April 2009 (14 pages)
14 August 2009Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
14 August 2009Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
11 July 2009Return made up to 15/06/09; full list of members (4 pages)
11 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
9 December 2008Return made up to 15/06/08; full list of members (6 pages)
9 December 2008Return made up to 15/06/08; full list of members (6 pages)
9 October 2008Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
9 October 2008Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
14 July 2008Auditor's resignation (1 page)
14 July 2008Auditor's resignation (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (14 pages)
3 March 2008Full accounts made up to 30 April 2007 (14 pages)
11 October 2007Return made up to 15/06/07; full list of members; amend (8 pages)
11 October 2007Return made up to 15/06/07; full list of members; amend (8 pages)
10 October 2007Ad 20/04/07--------- £ si 994@1 (2 pages)
10 October 2007Ad 20/04/07--------- £ si 994@1 (2 pages)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Return made up to 15/06/07; no change of members (8 pages)
16 July 2007Return made up to 15/06/07; no change of members (8 pages)
12 June 2007Full accounts made up to 30 April 2006 (13 pages)
12 June 2007Full accounts made up to 30 April 2006 (13 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 15/06/06; full list of members (8 pages)
10 August 2006Return made up to 15/06/06; full list of members (8 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: the passenger terminal norwich airport norwich NR6 6EP (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: the passenger terminal norwich airport norwich NR6 6EP (1 page)
20 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (4 pages)
20 February 2006New director appointed (4 pages)
20 February 2006New director appointed (3 pages)
20 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
10 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 September 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2005Return made up to 15/06/04; full list of members (8 pages)
23 May 2005Return made up to 15/06/04; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New secretary appointed;new director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (3 pages)
25 January 2004Ad 16/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
25 January 2004Ad 16/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
12 June 2002Return made up to 15/06/02; full list of members (7 pages)
12 June 2002Return made up to 15/06/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
13 June 2001Return made up to 15/06/01; full list of members (7 pages)
13 June 2001Return made up to 15/06/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
9 June 2000Return made up to 15/06/00; full list of members (7 pages)
9 June 2000Return made up to 15/06/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 June 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 June 1998Return made up to 15/06/98; no change of members (4 pages)
11 June 1998Return made up to 15/06/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
7 July 1997Return made up to 15/06/97; full list of members (6 pages)
7 July 1997Return made up to 15/06/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
24 June 1996Return made up to 15/06/96; no change of members (4 pages)
24 June 1996Return made up to 15/06/96; no change of members (4 pages)
12 June 1995Return made up to 15/06/95; no change of members (4 pages)
12 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Incorporation (12 pages)