CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HELICENTRE LIVERPOOL LIMITED
Company
HELICENTRE LIVERPOOL
Phone:
01514 480 388
A
rating
KEY FINANCES
Year
2017
Assets
£129.94k
▲ £33.51k (34.75 %)
Cash
£24.97k
▼ £-21.15k (-45.86 %)
Liabilities
£73.95k
▼ £-135.56k (-64.70 %)
Net Worth
£55.99k
▼ £169.07k (-149.51 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Liverpool
Company name
HELICENTRE LIVERPOOL LIMITED
Company number
04398532
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.helicentre.com
Phones
01514 480 388
01617 896 110
Registered Address
BUSINESS AVIATION CENTRE VISCOUNT DRIVE,
LIVERPOOL JOHN LENNON AIRPORT,
LIVERPOOL,
MERSEYSIDE,
L24 5GA
ECONOMIC ACTIVITIES
51102
Non-scheduled passenger air transport
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Termination of appointment of Charles Guy Cowper as a director on 6 May 2016
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1
CHARGES
20 August 2007
Status
Satisfied on 16 April 2010
Delivered
23 August 2007
Persons entitled
Close Brothers Limited
Description
Schweizer 269C-1, registration mark g-CBCN, s/no 0129. see…
20 July 2007
Status
Satisfied on 16 April 2010
Delivered
25 July 2007
Persons entitled
Close Brothers Limited
Description
Robinson R22 beta registration mark g-tink s/no 0937. see…
16 November 2006
Status
Satisfied on 16 April 2010
Delivered
30 November 2006
Persons entitled
Conister Trust PLC
Description
The airframe together with the engine and technical records…
27 July 2006
Status
Satisfied on 16 April 2010
Delivered
8 August 2006
Persons entitled
Diskont Und Kredit Ag
Description
All right title benefit and interest to in and under the…
27 July 2006
Status
Satisfied on 16 April 2010
Delivered
8 August 2006
Persons entitled
Diskont Und Kredit Ag
Description
The airframe together with the engine and the technical…
20 May 2003
Status
Satisfied on 29 September 2009
Delivered
28 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Schweizer H269CB helicopter (manufacturer's serial number…
See Also
HELEN SWAFFIELD ASSOCIATES LTD
HELENK LIMITED
HELICON ARTS LIMITED
HELIDECKS SA LIMITED
HELIMOVE LIMITED
HELIONOVA LIMITED
Last update 2018
HELICENTRE LIVERPOOL LIMITED DIRECTORS
Jonathan Rayner
Acting
Appointed
30 October 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
United Kingdom
Name
RAYNER, Jonathan
Neal Anthony Fox
Resigned
Appointed
19 December 2002
Resigned
30 October 2009
Role
Secretary
Address
21 Midfield, Langho, Blackburn, Lancashire, BB6 8HF
Name
FOX, Neal Anthony
Geoffrey Thomas Rigby
Resigned
Appointed
30 October 2009
Resigned
15 May 2012
Role
Secretary
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Name
RIGBY, Geoffrey Thomas
Mandy Jean Sugden
Resigned
Appointed
19 March 2002
Resigned
19 December 2002
Role
Secretary
Address
Beach Villa 92 North Promenade, St Annes On Sea, Lancashire, FY8 2QP
Name
SUGDEN, Mandy Jean
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
19 March 2002
Resigned
19 March 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Andrea Lynn Brown
Resigned
Appointed
15 August 2002
Resigned
30 October 2009
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
41 Courtenay Avenue, Waterloo, L22 7RG
Country Of Residence
United Kingdom
Name
BROWN, Andrea Lynn
Charles Guy Cowper
Resigned
Appointed
30 October 2009
Resigned
06 May 2016
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
United Kingdom
Name
COWPER, Charles Guy
Geoffrey Hopkins
Resigned
Appointed
19 March 2002
Resigned
06 May 2005
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Beech Villa, 92 North Promenade, St. Annes On Sea, Lancashire, FY8 2QP
Name
HOPKINS, Geoffrey
Geoffrey Thomas Rigby
Resigned
Appointed
30 October 2009
Resigned
15 May 2012
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
England
Name
RIGBY, Geoffrey Thomas
Andrew Charles Ratcliffe Tyrer
Resigned
Appointed
30 October 2009
Resigned
27 January 2012
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
Company Director
Name
TYRER, Andrew Charles Ratcliffe
INSTANT COMPANIES LIMITED
Resigned
Appointed
19 March 2002
Resigned
19 March 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.