HELI CHARTER LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 5FE

Company number 02163475
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address MERLIN HOUSE MERLIN WAY, MANSTON, RAMSGATE, KENT, CT12 5FE
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 021634750009, created on 12 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 400,003 . The most likely internet sites of HELI CHARTER LIMITED are www.helicharter.co.uk, and www.heli-charter.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and one months. The distance to to Ramsgate Rail Station is 3.5 miles; to Dumpton Park Rail Station is 4.3 miles; to Sandwich Rail Station is 5.4 miles; to Walmer Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heli Charter Limited is a Private Limited Company. The company registration number is 02163475. Heli Charter Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of Heli Charter Limited is Merlin House Merlin Way Manston Ramsgate Kent Ct12 5fe. The company`s financial liabilities are £496.76k. It is £494.13k against last year. The cash in hand is £5.39k. It is £-30.82k against last year. And the total assets are £1190.49k, which is £-749.96k against last year. WILLS, Kenneth Edward is a Secretary of the company. BRUNGER, Raymond Colin is a Director of the company. SLATER, Gary John is a Director of the company. WILLS, Kenneth Edward is a Director of the company. Secretary HARLING, John Francis has been resigned. Secretary ROBERTS, Albert John has been resigned. Secretary WILLS, Kenneth Edward has been resigned. Director HILLS, Robin Tharp has been resigned. Director ROBERTS, Albert John has been resigned. Director SLATER, Gary John has been resigned. The company operates in "Non-scheduled passenger air transport".


heli charter Key Finiance

LIABILITIES £496.76k
+18759%
CASH £5.39k
-86%
TOTAL ASSETS £1190.49k
-39%
All Financial Figures

Current Directors

Secretary
WILLS, Kenneth Edward
Appointed Date: 15 December 2010

Director
BRUNGER, Raymond Colin
Appointed Date: 25 February 2000
79 years old

Director
SLATER, Gary John
Appointed Date: 30 May 2012
56 years old

Director

Resigned Directors

Secretary
HARLING, John Francis
Resigned: 15 December 2010
Appointed Date: 11 May 2006

Secretary
ROBERTS, Albert John
Resigned: 15 October 1992

Secretary
WILLS, Kenneth Edward
Resigned: 15 May 2006
Appointed Date: 15 October 1992

Director
HILLS, Robin Tharp
Resigned: 23 February 2000
Appointed Date: 19 April 1999
87 years old

Director
ROBERTS, Albert John
Resigned: 22 September 1998
81 years old

Director
SLATER, Gary John
Resigned: 06 November 2005
Appointed Date: 22 September 1998
56 years old

Persons With Significant Control

Mr Kenneth Edward Wills Mi Prod Eng Ims C Eng
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HELI CHARTER LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Apr 2016
Registration of charge 021634750009, created on 12 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400,003

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 400,003

...
... and 94 more events
04 Aug 1989
Particulars of mortgage/charge

16 May 1989
Director resigned;new director appointed

12 Oct 1987
Director resigned;new director appointed

24 Sep 1987
Secretary resigned;new secretary appointed

11 Sep 1987
Incorporation

HELI CHARTER LIMITED Charges

12 April 2016
Charge code 0216 3475 0009
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 October 2014
Charge code 0216 3475 0008
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Textron Aviation Finance Corporation
Description: Contains fixed charge.
27 June 2014
Charge code 0216 3475 0007
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Textron Aviation Finance Corporation
Description: Contains other charge or fixed security.
27 June 2014
Charge code 0216 3475 0006
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Textron Aviation Finance Corporation
Description: Contains other charge or fixed security.
24 July 2008
Aircraft mortgage
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type;…
21 May 2006
Legal charge of registered estate
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Kenneth Wills
Description: The helicopter centre the loop manston airport manston…
12 May 2005
Aircraft mortgage
Delivered: 21 May 2005
Status: Satisfied on 11 March 2006
Persons entitled: Hitachi Capital (UK) PLC
Description: Bel 206B jetranger ii g-bzni - registration 2142 - serial…
16 October 1998
Aircraft mortgage
Delivered: 17 October 1998
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type: bell 206B jetranger registration mark:…
28 July 1989
Letter of charge
Delivered: 4 August 1989
Status: Satisfied on 4 December 1997
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account(s) of the…