Company NameHelicorp Limited
Company StatusDissolved
Company Number03667741
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameGregory John Roebuck
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChapel House Farm
Brickbridge Road, Marple
Stockport
Cheshire
SK6 7BQ
Director NameMr Scott David Roebuck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Back Lane, Somerford
Congleton
Cheshire
CW12 4RB
Secretary NameGregory John Roebuck
NationalityBritish
StatusClosed
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChapel House Farm
Brickbridge Road, Marple
Stockport
Cheshire
SK6 7BQ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year1999
Net Worth£1,920
Cash£52,570
Current Liabilities£389,229

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 May 2021Final Gazette dissolved following liquidation (1 page)
18 February 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
2 February 2021Liquidators' statement of receipts and payments to 10 January 2021 (5 pages)
5 August 2020Liquidators' statement of receipts and payments to 10 July 2020 (5 pages)
31 January 2020Liquidators' statement of receipts and payments to 10 January 2020 (5 pages)
22 August 2019Liquidators' statement of receipts and payments to 10 July 2019 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 10 January 2019 (5 pages)
24 August 2018Liquidators' statement of receipts and payments to 10 July 2018 (5 pages)
24 January 2018Liquidators' statement of receipts and payments to 10 January 2018 (5 pages)
19 September 2017Liquidators' statement of receipts and payments to 10 January 2017 (5 pages)
19 September 2017Liquidators' statement of receipts and payments to 10 January 2017 (5 pages)
4 August 2017Liquidators' statement of receipts and payments to 10 July 2017 (5 pages)
4 August 2017Liquidators' statement of receipts and payments to 10 July 2017 (5 pages)
27 July 2016Liquidators' statement of receipts and payments to 10 July 2016 (5 pages)
27 July 2016Liquidators' statement of receipts and payments to 10 July 2016 (5 pages)
21 January 2016Liquidators' statement of receipts and payments to 10 January 2016 (5 pages)
21 January 2016Liquidators' statement of receipts and payments to 10 January 2016 (5 pages)
21 January 2016Liquidators statement of receipts and payments to 10 January 2016 (5 pages)
3 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (5 pages)
3 August 2015Liquidators statement of receipts and payments to 10 July 2015 (5 pages)
3 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 10 January 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 10 January 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 10 January 2015 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 10 July 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
16 January 2014Liquidators statement of receipts and payments to 10 January 2014 (5 pages)
16 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
19 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
19 July 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
29 January 2013Liquidators statement of receipts and payments to 10 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
18 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages)
14 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
12 February 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
26 September 2008Liquidators statement of receipts and payments to 10 January 2008 (5 pages)
26 September 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
26 September 2008Liquidators' statement of receipts and payments to 10 January 2008 (5 pages)
26 September 2008Liquidators' statement of receipts and payments to 10 January 2008 (5 pages)
26 September 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
26 September 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators' statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators' statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
17 July 2006Liquidators' statement of receipts and payments (5 pages)
17 July 2006Liquidators' statement of receipts and payments (5 pages)
17 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators' statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators' statement of receipts and payments (5 pages)
14 July 2005Liquidators' statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators' statement of receipts and payments (5 pages)
13 January 2005Liquidators' statement of receipts and payments (5 pages)
13 January 2005Liquidators' statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators' statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators' statement of receipts and payments (5 pages)
14 January 2004Liquidators' statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators' statement of receipts and payments (5 pages)
16 July 2003Liquidators' statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators' statement of receipts and payments (5 pages)
21 July 2002Registered office changed on 21/07/02 from: 27 the downs altrincham WA14 2QD (1 page)
21 July 2002Registered office changed on 21/07/02 from: 27 the downs altrincham WA14 2QD (1 page)
16 July 2002Statement of affairs (8 pages)
16 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2002Statement of affairs (8 pages)
27 June 2002Registered office changed on 27/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
27 June 2002Registered office changed on 27/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
25 February 2002Return made up to 13/11/01; full list of members (6 pages)
25 February 2002Return made up to 13/11/01; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
13 April 2001Return made up to 13/11/00; full list of members (6 pages)
13 April 2001Return made up to 13/11/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
6 March 2000Return made up to 13/11/99; full list of members (6 pages)
6 March 2000Return made up to 13/11/99; full list of members (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Ad 13/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 2000Ad 13/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
24 February 2000New director appointed (3 pages)
17 November 1998Registered office changed on 17/11/98 from: bridge house house 181 queen victoria street london EC4V 4DZ (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: bridge house house 181 queen victoria street london EC4V 4DZ (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
13 November 1998Incorporation (14 pages)
13 November 1998Incorporation (14 pages)