THAMES HELIPORT PLC

Register to unlock more data on OkredoRegister

THAMES HELIPORT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02739383

Incorporation date

09/08/1992

Size

Full

Contacts

Registered address

Registered address

Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1992)
dot icon27/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2015
First Gazette notice for voluntary strike-off
dot icon31/03/2015
Application to strike the company off the register
dot icon17/03/2015
Appointment of Paula Kathleen Wells as a director on 2015-02-23
dot icon17/03/2015
Termination of appointment of James Stuart Gordon Catto as a director on 2015-02-23
dot icon17/03/2015
Termination of appointment of Thomas Noel as a director on 2015-02-16
dot icon09/02/2015
Compulsory strike-off action has been discontinued
dot icon08/02/2015
Annual return made up to 2014-08-10 with full list of shareholders
dot icon08/02/2015
Director's details changed for Mr James Stuart Gordon Catto on 2015-01-09
dot icon12/01/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2014
Appointment of Grahame William Harding as a secretary on 2014-09-01
dot icon19/11/2014
Registered office address changed from One America Square Crosswall London EC3N 2SG to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2014-11-20
dot icon06/03/2014
Termination of appointment of Colin Emson as a director
dot icon06/03/2014
Termination of appointment of John Bottomley as a secretary
dot icon25/02/2014
Full accounts made up to 2013-08-31
dot icon11/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/01/2013
Termination of appointment of William Moss as a director
dot icon06/11/2012
Full accounts made up to 2012-08-31
dot icon12/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon21/02/2010
Full accounts made up to 2009-08-31
dot icon17/11/2009
Director's details changed for Grahame William Harding on 2009-10-14
dot icon28/10/2009
Director's details changed for Lt Col William John Hodsoll Moss on 2009-10-14
dot icon26/10/2009
Director's details changed for The Honourable Thomas Noel on 2009-10-14
dot icon13/10/2009
Director's details changed for Colin Jack Emson on 2009-10-09
dot icon12/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon11/10/2009
Director's details changed for The Honourable James Catto on 2009-10-09
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon15/12/2008
Full accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 10/08/08; full list of members
dot icon18/08/2008
Location of register of members
dot icon17/03/2008
Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon25/02/2008
Full accounts made up to 2007-08-31
dot icon13/08/2007
Return made up to 10/08/07; full list of members
dot icon09/12/2006
Full accounts made up to 2006-08-31
dot icon15/10/2006
Return made up to 10/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon26/03/2006
Full accounts made up to 2005-08-31
dot icon17/10/2005
Secretary's particulars changed
dot icon13/09/2005
Return made up to 10/08/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-08-31
dot icon21/11/2004
Director's particulars changed
dot icon03/11/2004
Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB
dot icon22/08/2004
Return made up to 10/08/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-08-31
dot icon01/09/2003
Return made up to 10/08/03; full list of members
dot icon30/03/2003
Full accounts made up to 2002-08-31
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Return made up to 10/08/02; full list of members
dot icon16/04/2002
Director resigned
dot icon25/03/2002
Full accounts made up to 2001-08-31
dot icon09/12/2001
Director's particulars changed
dot icon14/08/2001
Return made up to 10/08/01; full list of members
dot icon06/08/2001
Miscellaneous
dot icon01/04/2001
Full accounts made up to 2000-08-31
dot icon07/02/2001
Ad 18/01/01--------- £ si [email protected]=93 £ ic 52781/52874
dot icon07/02/2001
Ad 18/01/01--------- £ si [email protected]=93 £ ic 52688/52781
dot icon07/02/2001
Ad 18/01/01--------- £ si [email protected]=187 £ ic 52501/52688
dot icon13/08/2000
Return made up to 10/08/00; full list of members
dot icon09/08/2000
Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA
dot icon28/03/2000
Full accounts made up to 1999-08-31
dot icon22/01/2000
Ad 20/09/99--------- £ si [email protected]=2025 £ ic 80001/82026
dot icon18/11/1999
Ad 20/09/99--------- £ si [email protected]=22500 £ ic 57501/80001
dot icon18/11/1999
Ad 20/09/99--------- £ si [email protected]=1875 £ ic 55626/57501
dot icon18/11/1999
Ad 20/09/99--------- £ si [email protected]=1875 £ ic 53751/55626
dot icon18/11/1999
Ad 20/09/99--------- £ si [email protected]=3750 £ ic 50001/53751
dot icon18/10/1999
Ad 20/09/99--------- £ si [email protected]=22500 £ ic 27501/50001
dot icon18/10/1999
Ad 20/09/99--------- £ si [email protected]=5625 £ ic 21876/27501
dot icon18/10/1999
Ad 20/09/99--------- £ si [email protected]=11250 £ ic 10626/21876
dot icon18/10/1999
Ad 20/09/99--------- £ si [email protected]=5625 £ ic 5001/10626
dot icon11/10/1999
Certificate of authorisation to commence business and borrow
dot icon11/10/1999
Application to commence business
dot icon04/10/1999
Ad 30/09/99--------- £ si [email protected]=5000 £ ic 7502/12502
dot icon04/10/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon20/09/1999
Memorandum and Articles of Association
dot icon20/09/1999
S-div 08/09/99
dot icon20/09/1999
Resolutions
dot icon20/09/1999
£ nc 2000000/2000001 08/09/99
dot icon02/09/1999
Return made up to 10/08/99; full list of members
dot icon12/08/1999
New director appointed
dot icon16/11/1998
Full accounts made up to 1998-08-31
dot icon11/08/1998
Return made up to 10/08/98; full list of members
dot icon02/11/1997
Full accounts made up to 1997-08-31
dot icon17/08/1997
Return made up to 10/08/97; full list of members
dot icon01/01/1997
Full accounts made up to 1996-08-31
dot icon05/09/1996
Return made up to 10/08/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-08-31
dot icon04/01/1996
Registered office changed on 05/01/96 from: 17/18 henrietta street covent garden london WC2E 8QX
dot icon28/12/1995
Return made up to 10/08/95; full list of members
dot icon28/12/1995
Location of register of members address changed
dot icon04/05/1995
New secretary appointed
dot icon30/04/1995
Secretary resigned
dot icon27/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon04/04/1995
Amended full accounts made up to 1994-08-31
dot icon29/03/1995
Full accounts made up to 1994-08-31
dot icon22/08/1994
Return made up to 10/08/94; no change of members
dot icon09/03/1994
Full accounts made up to 1993-08-31
dot icon13/09/1993
Director resigned
dot icon06/09/1993
Return made up to 10/08/93; full list of members
dot icon17/12/1992
Certificate of change of name
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Director resigned
dot icon26/08/1992
Secretary resigned;director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
New secretary appointed
dot icon09/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Director
10/08/1992 - 10/08/1992
9277
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/08/1992 - 10/08/1992
9277
Emson, Colin Jack
Director
12/08/1994 - 07/03/2014
103
Bottomley, John Michael
Secretary
27/01/1995 - 07/03/2014
116
HALLMARK REGISTRARS LIMITED
Nominee Director
10/08/1992 - 10/08/1992
812

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THAMES HELIPORT PLC

THAMES HELIPORT PLC is an(a) Dissolved company incorporated on 09/08/1992 with the registered office located at Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES HELIPORT PLC?

toggle

THAMES HELIPORT PLC is currently Dissolved. It was registered on 09/08/1992 and dissolved on 27/07/2015.

Where is THAMES HELIPORT PLC located?

toggle

THAMES HELIPORT PLC is registered at Suite 3 Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF.

What does THAMES HELIPORT PLC do?

toggle

THAMES HELIPORT PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THAMES HELIPORT PLC?

toggle

The latest filing was on 27/07/2015: Final Gazette dissolved via voluntary strike-off.