London
SE1 2RT
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 October 2014) |
Role | Llm Solicitor |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Director Name | Mr Harry Knapp |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 1994) |
Role | Pilot |
Correspondence Address | The Hollow Hazel Grove Ashurst Southampton Hampshire SO40 7AJ |
Director Name | Mrs Audrey Margaret Leonard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 1998) |
Role | Secretary |
Correspondence Address | Downsedge Stable Lane Findon Worthing West Sussex BN14 0RR |
Director Name | Dr Jack Lawrence Leonard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 September 2005) |
Role | Engineer |
Correspondence Address | Downs Edge Stable Lane Findon Worthing West Sussex BN14 0RR |
Secretary Name | Mrs Audrey Margaret Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | Downsedge Stable Lane Findon Worthing West Sussex BN14 0RR |
Secretary Name | Ms Sara Elizabeth Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2003) |
Role | Conference Organiser |
Country of Residence | England |
Correspondence Address | 28 Admiralty Way Teddington Middlesex TW11 0NL |
Secretary Name | Margaret Rose Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 2 Hutton Place Hutton Brentwood Essex CM13 1HE |
Director Name | Ian Macgregor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2012) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hurston Close Findon Valley Worthing West Sussex BN14 0AX |
Website | www.fasthelicopters.com |
---|
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
500k at £1 | Alan Mann Aviation Group Limited 66.50% Ordinary H |
---|---|
251.8k at £1 | Alan Mann Aviation Group Limited 33.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,898,668 |
Gross Profit | £404,747 |
Net Worth | -£159,651 |
Cash | £38,177 |
Current Liabilities | £916,232 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Notice of move from Administration to Dissolution on 17 July 2014 (21 pages) |
8 May 2014 | Administrator's progress report to 7 April 2014 (19 pages) |
8 May 2014 | Administrator's progress report to 7 April 2014 (19 pages) |
15 November 2013 | Appointment of an administrator (2 pages) |
15 November 2013 | Notice of vacation of office by administrator (13 pages) |
7 November 2013 | Administrator's progress report to 7 October 2013 (18 pages) |
7 November 2013 | Administrator's progress report to 7 October 2013 (18 pages) |
16 July 2013 | Administrator's progress report to 27 May 2013 (18 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
24 January 2013 | Administrator's progress report to 16 December 2012 (19 pages) |
24 January 2013 | Notice of extension of period of Administration (1 page) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2012 | Termination of appointment of Ian Macgregor as a director (2 pages) |
23 August 2012 | Administrator's progress report to 23 July 2012 (20 pages) |
18 June 2012 | Statement of affairs with form 2.14B (8 pages) |
3 April 2012 | Notice of deemed approval of proposals (23 pages) |
16 March 2012 | Statement of administrator's proposal (23 pages) |
27 February 2012 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 February 2012 (2 pages) |
2 February 2012 | Appointment of an administrator (1 page) |
12 October 2011 | Auditor's resignation (1 page) |
26 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
30 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-04-30
|
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ian Macgregor on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ian Macgregor on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Lucy Cummings on 1 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for Lucy Cummings on 1 December 2009 (2 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (15 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page) |
18 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
9 December 2008 | Return made up to 15/03/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
14 July 2008 | Auditor's resignation (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Resolutions
|
12 June 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
16 May 2007 | Ad 28/02/07--------- £ si 500000@1=500000 £ ic 251849/751849 (2 pages) |
3 May 2007 | Resolutions
|
19 April 2007 | Notice of assignment of name or new name to shares (1 page) |
19 April 2007 | Nc inc already adjusted 28/02/07 (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
12 January 2006 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (4 pages) |
19 October 2005 | New director appointed (4 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 17 liverpool road worthing sussex (1 page) |
1 September 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
31 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
24 February 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
7 April 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
11 February 1997 | Ad 20/01/97--------- £ si 251847@1=251847 £ ic 2/251849 (2 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
27 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
9 April 1990 | Incorporation (11 pages) |