Company NameFast Helicopters Limited
Company StatusDissolved
Company Number02490661
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date26 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Lucy Clare Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(15 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 26 October 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(15 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 26 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed22 September 2005(15 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 26 October 2014)
RoleLlm Solicitor
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Director NameMr Harry Knapp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 1994)
RolePilot
Correspondence AddressThe Hollow Hazel Grove
Ashurst
Southampton
Hampshire
SO40 7AJ
Director NameMrs Audrey Margaret Leonard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 1998)
RoleSecretary
Correspondence AddressDownsedge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Director NameDr Jack Lawrence Leonard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 22 September 2005)
RoleEngineer
Correspondence AddressDowns Edge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Secretary NameMrs Audrey Margaret Leonard
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 1998)
RoleCompany Director
Correspondence AddressDownsedge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Secretary NameMs Sara Elizabeth Leonard
NationalityBritish
StatusResigned
Appointed04 July 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2003)
RoleConference Organiser
Country of ResidenceEngland
Correspondence Address28 Admiralty Way
Teddington
Middlesex
TW11 0NL
Secretary NameMargaret Rose Leonard
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address2 Hutton Place
Hutton
Brentwood
Essex
CM13 1HE
Director NameIan Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2012)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address35 Hurston Close
Findon Valley
Worthing
West Sussex
BN14 0AX

Contact

Websitewww.fasthelicopters.com

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500k at £1Alan Mann Aviation Group Limited
66.50%
Ordinary H
251.8k at £1Alan Mann Aviation Group Limited
33.50%
Ordinary

Financials

Year2014
Turnover£2,898,668
Gross Profit£404,747
Net Worth-£159,651
Cash£38,177
Current Liabilities£916,232

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Notice of move from Administration to Dissolution on 17 July 2014 (21 pages)
8 May 2014Administrator's progress report to 7 April 2014 (19 pages)
8 May 2014Administrator's progress report to 7 April 2014 (19 pages)
15 November 2013Appointment of an administrator (2 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
7 November 2013Administrator's progress report to 7 October 2013 (18 pages)
7 November 2013Administrator's progress report to 7 October 2013 (18 pages)
16 July 2013Administrator's progress report to 27 May 2013 (18 pages)
15 July 2013Notice of extension of period of Administration (1 page)
24 January 2013Administrator's progress report to 16 December 2012 (19 pages)
24 January 2013Notice of extension of period of Administration (1 page)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2012Termination of appointment of Ian Macgregor as a director (2 pages)
23 August 2012Administrator's progress report to 23 July 2012 (20 pages)
18 June 2012Statement of affairs with form 2.14B (8 pages)
3 April 2012Notice of deemed approval of proposals (23 pages)
16 March 2012Statement of administrator's proposal (23 pages)
27 February 2012Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 February 2012 (2 pages)
2 February 2012Appointment of an administrator (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)
30 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-30
  • GBP 751,849
(6 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ian Macgregor on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ian Macgregor on 1 October 2009 (2 pages)
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 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 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
19 November 2009Full accounts made up to 30 April 2009 (15 pages)
14 August 2009Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
18 June 2009Return made up to 15/03/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
9 December 2008Return made up to 15/03/08; full list of members (4 pages)
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)
9 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2007Full accounts made up to 30 April 2006 (14 pages)
1 June 2007Return made up to 15/03/07; full list of members (7 pages)
16 May 2007Ad 28/02/07--------- £ si 500000@1=500000 £ ic 251849/751849 (2 pages)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Notice of assignment of name or new name to shares (1 page)
19 April 2007Nc inc already adjusted 28/02/07 (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
19 June 2006Secretary's particulars changed (1 page)
9 May 2006New secretary appointed (2 pages)
18 April 2006Return made up to 15/03/06; full list of members (8 pages)
12 January 2006New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (4 pages)
5 October 2005Registered office changed on 05/10/05 from: 17 liverpool road worthing sussex (1 page)
1 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
30 March 2005Return made up to 15/03/05; full list of members (6 pages)
31 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Return made up to 25/03/03; full list of members (6 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (4 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
24 April 1998Return made up to 31/03/98; no change of members (5 pages)
7 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
21 April 1997Return made up to 31/03/97; full list of members (7 pages)
11 February 1997Ad 20/01/97--------- £ si 251847@1=251847 £ ic 2/251849 (2 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 April 1996Return made up to 31/03/96; no change of members (5 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 April 1995Return made up to 31/03/95; no change of members (6 pages)
9 April 1990Incorporation (11 pages)