Company NameBlackpool North West Handling Limited
Company StatusDissolved
Company Number04398444
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameHelicentre Blackpool Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Molyneux Harbottle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winter Garden 18 The Mansion West Wing
Ottershaw Park, Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameGeoffrey Hopkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Avenue
Station Road Oakworth
Keighley
BD22 7JJ
Secretary NameMandy Jean Sugden
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBeach Villa 92 North Promenade
St Annes On Sea
Lancashire
FY8 2QP
Secretary NameMr Neal Anthony Fox
NationalityBritish
StatusResigned
Appointed19 December 2002(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 2009)
RoleAccountant
Correspondence Address21 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NameWendy McCartney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2009)
RoleFlying Instructor
Correspondence Address17 Queens Road
St Annes
Lancs
FY8 1HR
Director NameMr Jonathan Disley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 60 City House
131 Friargate
Preston
Lancashire
PR1 2EF
Director NameMr Robert Gregor Murgatroyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Church Street
Blackpool
FY1 3PX
Director NameMr David Molyneux Harbottle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish North West Airline Ltd Richmond House
Leeward Highway
Providenciales
Turks & Caicos Islands
British West Indies
Director NameDavid Molyneux Harburrle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2014)
RoleEngland
Country of ResidenceDirector
Correspondence AddressBristish North West Airline Ltd
Richmond House Leeward Highway
Providencial Turks & Caicos Islands
West Indies PO Box 187
Turks & Caicos Islands
Director NameMr Robert Gregor Murgatroyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years after company formation)
Appointment Duration1 week (resigned 08 April 2014)
RolePilot
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 The Mansion The Winter Garden Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Financials

Year2013
Net Worth-£303,097
Current Liabilities£153,906

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 February 2006Delivered on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £85,000.00 and all other monies due or to become due.
Particulars: Robinson R22 beta helicopter reg mark: g-bvpr manufacturers no.1612 Right title and interest therein and any compensation all books manuals. See the mortgage charge document for full details.
Outstanding
18 July 2005Delivered on: 21 July 2005
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £115,767.59 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Robinson R22 helicopter reg mark g-maca man/no 3836 inc airframes engines instruments radios any replacements all books manuals handbooks. See the mortgage charge document for full details.
Outstanding
17 January 2005Delivered on: 19 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land forming part of the helicopter terminal blackpool airport blackpool.
Outstanding
10 November 2004Delivered on: 18 November 2004
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Receiver's abstract of receipts and payments to 3 September 2018 (5 pages)
3 October 2018Notice of ceasing to act as receiver or manager (4 pages)
3 October 2018Notice of ceasing to act as receiver or manager (4 pages)
20 April 2018Receiver's abstract of receipts and payments to 3 March 2018 (2 pages)
4 October 2017Receiver's abstract of receipts and payments to 3 September 2017 (2 pages)
4 October 2017Receiver's abstract of receipts and payments to 3 March 2017 (2 pages)
4 October 2017Receiver's abstract of receipts and payments to 3 September 2017 (2 pages)
4 October 2017Receiver's abstract of receipts and payments to 3 March 2017 (2 pages)
2 February 2017Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 18 the Mansion the Winter Garden Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 18 the Mansion the Winter Garden Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 2 February 2017 (2 pages)
5 October 2016Receiver's abstract of receipts and payments to 3 September 2016 (2 pages)
5 October 2016Receiver's abstract of receipts and payments to 3 September 2016 (2 pages)
18 September 2015Appointment of receiver or manager (4 pages)
18 September 2015Appointment of receiver or manager (4 pages)
27 July 2015S1096 court order to rectify (3 pages)
27 July 2015S1096 court order to rectify (3 pages)
8 April 2015Appointment of David Molyneux Harbottle as a director on 26 July 2013 (3 pages)
8 April 2015Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 (2 pages)
8 April 2015Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 (2 pages)
8 April 2015Appointment of David Molyneux Harbottle as a director on 26 July 2013 (3 pages)
8 April 2015Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 (2 pages)
31 March 2015Administrator's progress report to 21 February 2015 (20 pages)
10 November 2014Notice of deemed approval of proposals (1 page)
23 October 2014Statement of administrator's proposal (32 pages)
4 September 2014Registered office address changed from , 248 Church Street, Blackpool, FY1 3PX, England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from , 248 Church Street, Blackpool, FY1 3PX, England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from , 248 Church Street, Blackpool, FY1 3PX, England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 September 2014 (2 pages)
3 September 2014Appointment of an administrator (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2014Appointment of Mr Robert Gregor Murgatroyd as a director (2 pages)
9 April 2014Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 (2 pages)
9 April 2014Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 (2 pages)
9 April 2014Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 (2 pages)
8 April 2014Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of David Harburrle as a director (1 page)
8 April 2014Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of David Harbottle as a director (1 page)
8 April 2014Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 (1 page)
8 April 2014Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 (1 page)
3 October 2013Change of name notice (2 pages)
3 October 2013Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
(2 pages)
3 October 2013Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
(2 pages)
3 October 2013Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
(2 pages)
3 October 2013Change of name notice (2 pages)
30 August 2013Appointment of David Molyneux Harburrle as a director on 26 July 2013 (3 pages)
30 August 2013Appointment of David Molyneux Harburrle as a director on 26 July 2013 (3 pages)
28 August 2013Director's details changed for Mr David Harbuttle on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr David Harbuttle on 28 August 2013 (2 pages)
27 August 2013Appointment of Mr David Harbuttle as a director on 26 July 2013 (2 pages)
27 August 2013Termination of appointment of Robert Gregor Murgatroyd as a director on 27 August 2013 (1 page)
27 August 2013Termination of appointment of Robert Murgatroyd as a director (1 page)
27 August 2013Appointment of Mr David Harbuttle as a director on 26 July 2013 (2 pages)
27 August 2013Termination of appointment of Robert Gregor Murgatroyd as a director on 27 August 2013 (1 page)
22 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Registered office address changed from , 213 Dickson Road, Blackpool, Lancashire, FY1 2JH on 17 April 2013 (1 page)
17 April 2013Registered office address changed from , 213 Dickson Road, Blackpool, Lancashire, FY1 2JH on 17 April 2013 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Director's details changed for Mr Robert Gregor Murgatroyd on 15 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Robert Gregor Murgatroyd on 15 October 2012 (2 pages)
12 November 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from , Blackpool Airport, Blackpool, Lancashire, FY4 2QS on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from , Blackpool Airport, Blackpool, Lancashire, FY4 2QS on 15 October 2012 (2 pages)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 November 2011Termination of appointment of Jonathan Disley as a director on 21 November 2011 (2 pages)
23 November 2011Termination of appointment of Jonathan Disley as a director on 21 November 2011 (2 pages)
23 November 2011Termination of appointment of Jonathan Disley as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 September 2011Registered office address changed from , Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom on 21 September 2011 (3 pages)
21 September 2011Registered office address changed from , Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom on 21 September 2011 (3 pages)
11 August 2011Appointment of Mr Robert Gregor Murgatroyd as a director (3 pages)
11 August 2011Appointment of Mr Robert Gregor Murgatroyd as a director (3 pages)
22 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
19 May 2010Director's details changed for Mr Jonathan Disley on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Jonathan Disley on 19 May 2010 (2 pages)
16 March 2010Registered office address changed from , Suite 60 City House, 131 Friargate, Preston, Lancashire, PR1 2EF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from , Suite 60 City House, 131 Friargate, Preston, Lancashire, PR1 2EF on 16 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 June 2009Return made up to 20/05/09; full list of members (5 pages)
18 June 2009Return made up to 20/05/09; full list of members (5 pages)
29 January 2009Director appointed jonathan disley (2 pages)
29 January 2009Appointment terminated secretary neal fox (1 page)
29 January 2009Appointment terminated director wendy mccartney (1 page)
29 January 2009Registered office changed on 29/01/2009 from, blackpool airport, blackpool, lancashire, FY4 2QY (1 page)
29 January 2009Director appointed jonathan disley (2 pages)
29 January 2009Appointment terminated director wendy mccartney (1 page)
29 January 2009Appointment terminated secretary neal fox (1 page)
29 January 2009Registered office changed on 29/01/2009 from, blackpool airport, blackpool, lancashire, FY4 2QY (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 19/03/08; full list of members (3 pages)
22 May 2008Return made up to 19/03/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
29 March 2007Return made up to 19/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
28 April 2005Return made up to 19/03/05; full list of members (7 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
8 December 2004Registered office changed on 08/12/04 from: european operations, blackpool airport, blackpool, lancashire FY4 2QY (1 page)
8 December 2004Registered office changed on 08/12/04 from: european operations blackpool airport blackpool lancashire FY4 2QY (1 page)
8 December 2004Registered office changed on 08/12/04 from: european operations, blackpool airport, blackpool, lancashire FY4 2QY (1 page)
18 November 2004Particulars of mortgage/charge (9 pages)
18 November 2004Particulars of mortgage/charge (9 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
15 May 2003Return made up to 19/03/03; full list of members (6 pages)
15 May 2003Return made up to 19/03/03; full list of members (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
19 March 2002Incorporation (17 pages)
19 March 2002Incorporation (17 pages)