Company NameCoventry Helicopter Centre Limited
DirectorDeborah Dawn Hobbs
Company StatusDissolved
Company Number02863457
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameDeborah Dawn Hobbs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address13 Station Road
Elmesthorpe
Leicester
Leicestershire
LE9 7SG
Secretary NameDeborah Dawn Hobbs
NationalityBritish
StatusCurrent
Appointed20 May 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address13 Station Road
Elmesthorpe
Leicester
Leicestershire
LE9 7SG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr John Ronald Chadwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 07 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHop Pole House
Underhill Street
Bridgnorth
Shropshire
WV16 4BB
Director NameShaun Paul Harborne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressThe Barn Weston Lane
Weston Under Wetherley
Leamington Spa
CV33 9BS
Director NameChristopher Horace Roe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressThe Ramblers Woodland Road
Dodford
Bromsgrove
Worcestershire
B61 9BN
Secretary NameMrs Jacqueline Ann Harborne
NationalityBritish
StatusResigned
Appointed02 February 1994(3 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 07 September 1994)
RoleCompany Director
Correspondence Address88 Belvidere Road
Walsall
West Midlands
WS1 3AU
Director NameMichael Russell Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 1999)
RoleConsultant
Correspondence AddressRichmond 2 Shaftesbury Avenue
Pedmore
Stourbridge
West Midlands
DY9 0YP
Director NameMr Steven William Paris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 1999)
RoleSolicitor
Correspondence Address4 Kimble Close
Knightcote
Leamington Spa
Warwickshire
CV33 0SJ
Secretary NameMr Steven William Paris
NationalityBritish
StatusResigned
Appointed07 September 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 1999)
RoleSolicitor
Correspondence Address4 Kimble Close
Knightcote
Leamington Spa
Warwickshire
CV33 0SJ
Director NameMichael John Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleHelicopter Air Operator
Correspondence AddressHoldings 11 Flats Lane
Lichfield
Staffordshire
WS14 9QQ

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£122,679
Cash£1,318
Current Liabilities£219,775

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (6 pages)
22 January 2001Appointment of a voluntary liquidator (2 pages)
22 January 2001Notice of Constitution of Liquidation Committee (2 pages)
22 January 2001Statement of affairs (9 pages)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2000Registered office changed on 28/12/00 from: church house 5 south road smethwick west midlands B67 7BH (1 page)
10 November 2000Return made up to 19/10/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: church house 5-14 south road smethwick west midlands B67 7BH (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Director resigned (1 page)
15 July 1999Auditor's resignation (4 pages)
20 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Registered office changed on 14/01/99 from: paris & co the manor haseley business centre warwick CV35 7LS (1 page)
2 November 1998Accounts for a small company made up to 31 October 1997 (8 pages)
21 October 1998Return made up to 19/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Return made up to 19/10/97; no change of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 19/10/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)