Company NameDNH Helicopters Limited
Company StatusDissolved
Company Number03885530
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 4 months ago)
Dissolution Date24 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameDuncan Norman Holloway
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(same day as company formation)
RoleMd Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hill, 28-29 Ashen Grove
Knatts Valley
Sevenoaks
Kent
TN15 6YE
Director NameMr George Arthur Dove
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions End
Camberley
Surrey
GU15 2LD
Secretary NamePark Farm Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 24 June 2015)
Correspondence AddressPark Farm House
Ducks Hill Road
Northwood
Middlesex
HA6 2NP
Secretary NameEileen Mary Lee
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Hill Ashen Grove Road
Knatts Valley
Sevenoaks
Kent
TN15 6YE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBSR Company Secretarial Ltd (Corporation)
StatusResigned
Appointed10 February 2006(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2007)
Correspondence AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

500 at 1Duncan Norman Holloway
50.00%
Ordinary
500 at 1George Arthur Dove
50.00%
Ordinary

Financials

Year2014
Net Worth-£416,169
Cash£625
Current Liabilities£1,291,085

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
24 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
27 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (19 pages)
27 October 2014Liquidators' statement of receipts and payments to 16 August 2014 (19 pages)
27 October 2014Liquidators statement of receipts and payments to 16 August 2014 (19 pages)
14 November 2013Liquidators' statement of receipts and payments to 16 August 2013 (14 pages)
14 November 2013Liquidators' statement of receipts and payments to 16 August 2013 (14 pages)
14 November 2013Liquidators statement of receipts and payments to 16 August 2013 (14 pages)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
19 October 2012Liquidators statement of receipts and payments to 16 August 2012 (14 pages)
19 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (14 pages)
19 October 2012Liquidators' statement of receipts and payments to 16 August 2012 (14 pages)
1 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (9 pages)
1 September 2011Liquidators statement of receipts and payments to 16 August 2011 (9 pages)
1 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (9 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Statement of affairs with form 4.19 (6 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Statement of affairs with form 4.19 (6 pages)
2 August 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 2 August 2010 (2 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1,000
(5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1,000
(5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 December 2008Return made up to 29/11/08; full list of members (4 pages)
3 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
23 April 2007Registered office changed on 23/04/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page)
19 December 2006Return made up to 29/11/06; full list of members (3 pages)
19 December 2006Return made up to 29/11/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: birch hill 28-29 ashen grove road, knatts valley sevenoaks kent TN15 6YE (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: birch hill 28-29 ashen grove road, knatts valley sevenoaks kent TN15 6YE (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
20 December 2005Return made up to 29/11/05; full list of members (6 pages)
20 December 2005Return made up to 29/11/05; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
8 December 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
29 September 2005Return made up to 29/11/04; full list of members (6 pages)
29 September 2005Return made up to 29/11/04; full list of members (6 pages)
27 September 2005Return made up to 29/11/03; full list of members (6 pages)
27 September 2005Return made up to 29/11/03; full list of members (6 pages)
1 September 2005Return made up to 29/11/02; full list of members (6 pages)
1 September 2005Return made up to 29/11/02; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
12 November 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 November 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
5 November 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 29/11/01; full list of members (6 pages)
31 January 2002Return made up to 29/11/01; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
3 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
5 February 2001Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 February 2001Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 January 2001Return made up to 29/11/00; full list of members (6 pages)
3 January 2001Return made up to 29/11/00; full list of members (6 pages)
3 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
29 November 1999Incorporation (15 pages)
29 November 1999Incorporation (15 pages)