ABOUT HELICENTRE LIVERPOOL LIMITED
Helicentre provides first class helicopter training and commercial charter operations from Manchester City Airport. Training and charter operations include PPL (H), CPL (H) and flight instructor courses, as well as VIP, business and wedding transport services.
KEY FINANCE
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 %)
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
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.