Ottershaw Park, Ottershaw
Chertsey
Surrey
KT16 0QG
Director Name | Geoffrey Hopkins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Avenue Station Road Oakworth Keighley BD22 7JJ |
Secretary Name | Mandy Jean Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Beach Villa 92 North Promenade St Annes On Sea Lancashire FY8 2QP |
Secretary Name | Mr Neal Anthony Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 January 2009) |
Role | Accountant |
Correspondence Address | 21 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | Wendy McCartney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 January 2009) |
Role | Flying Instructor |
Correspondence Address | 17 Queens Road St Annes Lancs FY8 1HR |
Director Name | Mr Jonathan Disley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 60 City House 131 Friargate Preston Lancashire PR1 2EF |
Director Name | Mr Robert Gregor Murgatroyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Church Street Blackpool FY1 3PX |
Director Name | Mr David Molyneux Harbottle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British North West Airline Ltd Richmond House Leeward Highway Providenciales Turks & Caicos Islands British West Indies |
Director Name | David Molyneux Harburrle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2014) |
Role | England |
Country of Residence | Director |
Correspondence Address | Bristish North West Airline Ltd Richmond House Leeward Highway Providencial Turks & Caicos Islands West Indies PO Box 187 Turks & Caicos Islands |
Director Name | Mr Robert Gregor Murgatroyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years after company formation) |
Appointment Duration | 1 week (resigned 08 April 2014) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 The Mansion The Winter Garden Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Year | 2013 |
---|---|
Net Worth | -£303,097 |
Current Liabilities | £153,906 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 February 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Receiver's abstract of receipts and payments to 3 September 2018 (5 pages) |
3 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
3 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
20 April 2018 | Receiver's abstract of receipts and payments to 3 March 2018 (2 pages) |
4 October 2017 | Receiver's abstract of receipts and payments to 3 September 2017 (2 pages) |
4 October 2017 | Receiver's abstract of receipts and payments to 3 March 2017 (2 pages) |
4 October 2017 | Receiver's abstract of receipts and payments to 3 September 2017 (2 pages) |
4 October 2017 | Receiver's abstract of receipts and payments to 3 March 2017 (2 pages) |
2 February 2017 | Registered 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 2017 | Registered 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 2016 | Receiver's abstract of receipts and payments to 3 September 2016 (2 pages) |
5 October 2016 | Receiver's abstract of receipts and payments to 3 September 2016 (2 pages) |
18 September 2015 | Appointment of receiver or manager (4 pages) |
18 September 2015 | Appointment of receiver or manager (4 pages) |
27 July 2015 | S1096 court order to rectify (3 pages) |
27 July 2015 | S1096 court order to rectify (3 pages) |
8 April 2015 | Appointment of David Molyneux Harbottle as a director on 26 July 2013 (3 pages) |
8 April 2015 | Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 (2 pages) |
8 April 2015 | Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 (2 pages) |
8 April 2015 | Appointment of David Molyneux Harbottle as a director on 26 July 2013 (3 pages) |
8 April 2015 | Termination of appointment of Robert Gregor Murgatroyd as a director on 8 April 2014 (2 pages) |
31 March 2015 | Administrator's progress report to 21 February 2015 (20 pages) |
10 November 2014 | Notice of deemed approval of proposals (1 page) |
23 October 2014 | Statement of administrator's proposal (32 pages) |
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 April 2014 | Appointment of Mr Robert Gregor Murgatroyd as a director (2 pages) |
9 April 2014 | Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 (2 pages) |
9 April 2014 | Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 (2 pages) |
9 April 2014 | Appointment of Mr Robert Gregor Murgatroyd as a director on 1 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of David Harburrle as a director (1 page) |
8 April 2014 | Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of David Harbottle as a director (1 page) |
8 April 2014 | Termination of appointment of David Molyneux Harburrle as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of David Molyneux Harbottle as a director on 1 April 2014 (1 page) |
3 October 2013 | Change of name notice (2 pages) |
3 October 2013 | Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed helicentre blackpool LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Change of name notice (2 pages) |
30 August 2013 | Appointment of David Molyneux Harburrle as a director on 26 July 2013 (3 pages) |
30 August 2013 | Appointment of David Molyneux Harburrle as a director on 26 July 2013 (3 pages) |
28 August 2013 | Director's details changed for Mr David Harbuttle on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr David Harbuttle on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of Mr David Harbuttle as a director on 26 July 2013 (2 pages) |
27 August 2013 | Termination of appointment of Robert Gregor Murgatroyd as a director on 27 August 2013 (1 page) |
27 August 2013 | Termination of appointment of Robert Murgatroyd as a director (1 page) |
27 August 2013 | Appointment of Mr David Harbuttle as a director on 26 July 2013 (2 pages) |
27 August 2013 | Termination of appointment of Robert Gregor Murgatroyd as a director on 27 August 2013 (1 page) |
22 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 April 2013 | Registered office address changed from , 213 Dickson Road, Blackpool, Lancashire, FY1 2JH on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from , 213 Dickson Road, Blackpool, Lancashire, FY1 2JH on 17 April 2013 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Director's details changed for Mr Robert Gregor Murgatroyd on 15 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Robert Gregor Murgatroyd on 15 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from , Blackpool Airport, Blackpool, Lancashire, FY4 2QS on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from , Blackpool Airport, Blackpool, Lancashire, FY4 2QS on 15 October 2012 (2 pages) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 November 2011 | Termination of appointment of Jonathan Disley as a director on 21 November 2011 (2 pages) |
23 November 2011 | Termination of appointment of Jonathan Disley as a director on 21 November 2011 (2 pages) |
23 November 2011 | Termination of appointment of Jonathan Disley as a director (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 September 2011 | Registered office address changed from , Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom on 21 September 2011 (3 pages) |
21 September 2011 | Registered office address changed from , Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom on 21 September 2011 (3 pages) |
11 August 2011 | Appointment of Mr Robert Gregor Murgatroyd as a director (3 pages) |
11 August 2011 | Appointment of Mr Robert Gregor Murgatroyd as a director (3 pages) |
22 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Director's details changed for Mr Jonathan Disley on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Jonathan Disley on 19 May 2010 (2 pages) |
16 March 2010 | Registered office address changed from , Suite 60 City House, 131 Friargate, Preston, Lancashire, PR1 2EF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from , Suite 60 City House, 131 Friargate, Preston, Lancashire, PR1 2EF on 16 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
29 January 2009 | Director appointed jonathan disley (2 pages) |
29 January 2009 | Appointment terminated secretary neal fox (1 page) |
29 January 2009 | Appointment terminated director wendy mccartney (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from, blackpool airport, blackpool, lancashire, FY4 2QY (1 page) |
29 January 2009 | Director appointed jonathan disley (2 pages) |
29 January 2009 | Appointment terminated director wendy mccartney (1 page) |
29 January 2009 | Appointment terminated secretary neal fox (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from, blackpool airport, blackpool, lancashire, FY4 2QY (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members
|
30 March 2006 | Return made up to 19/03/06; full list of members
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: european operations, blackpool airport, blackpool, lancashire FY4 2QY (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: european operations blackpool airport blackpool lancashire FY4 2QY (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: european operations, blackpool airport, blackpool, lancashire FY4 2QY (1 page) |
18 November 2004 | Particulars of mortgage/charge (9 pages) |
18 November 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 19/03/04; full list of members
|
6 May 2004 | Return made up to 19/03/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
15 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (17 pages) |
19 March 2002 | Incorporation (17 pages) |