Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELI-BANNERS LIMITED
Company Information for

HELI-BANNERS LIMITED

LONDON, SW1X,
Company Registration Number
05424868
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Heli-banners Ltd
HELI-BANNERS LIMITED was founded on 2005-04-14 and had its registered office in London. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
HELI-BANNERS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05424868
Date formed 2005-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-07-05
Type of accounts FULL
Last Datalog update: 2016-08-14 20:43:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELI-BANNERS LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID ROBERTS
Director 2007-02-13
DOUGLAS FORBES ROGERS
Director 2005-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JOHN BECKWITH
Director 2005-12-16 2016-03-23
SALLY ANNE HOLDER
Company Secretary 2005-04-14 2015-04-01
ANGUS CHRISTOPHER CALVERT COLLETT
Director 2005-08-15 2005-12-16
JOHN LIONEL BECKWITH
Director 2005-04-14 2005-08-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-14 2005-04-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-14 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID ROBERTS JSM (BRIDGWATER) LTD Director 2018-06-28 CURRENT 2011-08-03 Active
STUART DAVID ROBERTS AG124 PLC Director 2018-03-23 CURRENT 2018-03-23 Active
STUART DAVID ROBERTS AG124 CAPITAL LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
STUART DAVID ROBERTS MORTAR NOVA GRAND AVENUE INVESTOR CO. LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STUART DAVID ROBERTS MORTAR HOLD CO. LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STUART DAVID ROBERTS PUMA CAPITAL LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STUART DAVID ROBERTS JLB PROPERTY DEVELOPMENTS LIMITED Director 2017-11-17 CURRENT 2014-10-08 Active
STUART DAVID ROBERTS HJB CAPITAL LIMITED Director 2017-11-17 CURRENT 2014-10-30 Active
STUART DAVID ROBERTS SPB CAPITAL LIMITED Director 2017-11-17 CURRENT 2014-10-30 Active
STUART DAVID ROBERTS MORTAR CAPITAL LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
STUART DAVID ROBERTS URBAN LOGISTICS ACQUISITIONS 2 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
STUART DAVID ROBERTS URBAN LOGISTICS PROP CO 1 (AC) LIMITED Director 2017-07-27 CURRENT 1985-01-30 Active
STUART DAVID ROBERTS SPB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
STUART DAVID ROBERTS HJB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
STUART DAVID ROBERTS GDAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STUART DAVID ROBERTS JFAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STUART DAVID ROBERTS MPKJ LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STUART DAVID ROBERTS STZW LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STUART DAVID ROBERTS KEYROCK CAPITAL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
STUART DAVID ROBERTS PUMA LENDING LIMITED Director 2015-06-26 CURRENT 2015-05-19 Active
STUART DAVID ROBERTS CAMOJAN LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
STUART DAVID ROBERTS LAW 3567 LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
STUART DAVID ROBERTS TRYLINE HOLDINGS LIMITED Director 2013-09-01 CURRENT 2008-09-11 Dissolved 2014-08-19
STUART DAVID ROBERTS FRONTIERS GROUP INDIA (UK) LTD Director 2012-10-23 CURRENT 2000-09-25 Active
STUART DAVID ROBERTS ARGENTEX FOREIGN EXCHANGE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
STUART DAVID ROBERTS BURLINGTON GLOBAL LIMITED Director 2010-08-31 CURRENT 2010-03-11 Active
STUART DAVID ROBERTS FUTBOL CITY HOLDINGS UK LIMITED Director 2008-09-12 CURRENT 2008-07-22 Active
STUART DAVID ROBERTS PACIFIC LEISURE & MEDIA LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
STUART DAVID ROBERTS OLD PUMA HOLDINGS LIMITED Director 2007-08-07 CURRENT 1994-02-16 Active - Proposal to Strike off
STUART DAVID ROBERTS PACIFIC CAPITAL PARTNERS LIMITED Director 2007-04-11 CURRENT 1993-09-01 Active
STUART DAVID ROBERTS LAW 2170 LIMITED Director 2007-03-05 CURRENT 2000-05-22 Active - Proposal to Strike off
STUART DAVID ROBERTS BECKWITH CAPITAL INVESTMENT LIMITED Director 2007-03-05 CURRENT 2001-02-22 Active
STUART DAVID ROBERTS RED RIVER CAPITAL LIMITED Director 2007-03-05 CURRENT 1994-01-12 Active
STUART DAVID ROBERTS LAW 2169 LIMITED Director 2007-02-20 CURRENT 2000-05-22 Active - Proposal to Strike off
STUART DAVID ROBERTS PHL 2 LIMITED Director 2007-02-13 CURRENT 2003-05-22 Active
STUART DAVID ROBERTS THE GENERAL PROPERTY INVESTMENT COMPANY LIMITED Director 2007-02-13 CURRENT 1994-03-21 Active - Proposal to Strike off
STUART DAVID ROBERTS PACIFIC INVESTMENTS LIMITED Director 2007-02-13 CURRENT 2002-02-28 Active
STUART DAVID ROBERTS OLV 2 LIMITED Director 2007-02-13 CURRENT 2003-05-22 Active - Proposal to Strike off
STUART DAVID ROBERTS PACIFIC STRATEGIC LIMITED Director 2007-02-13 CURRENT 1993-12-14 Active
STUART DAVID ROBERTS PACIFIC HEALTHCARE LIMITED Director 2007-02-13 CURRENT 1997-04-02 Active - Proposal to Strike off
STUART DAVID ROBERTS OLVESTON LIMITED Director 2007-02-13 CURRENT 1997-10-28 Active - Proposal to Strike off
STUART DAVID ROBERTS B@1 LIMITED Director 2007-02-13 CURRENT 2000-05-22 Active
STUART DAVID ROBERTS PACIFIC INVESTMENTS MANAGEMENT LTD Director 2007-02-13 CURRENT 1983-05-11 Active
STUART DAVID ROBERTS PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Director 2007-02-13 CURRENT 1996-09-20 Active - Proposal to Strike off
STUART DAVID ROBERTS ODYSSEY VENTURE PARTNERS LIMITED Director 2007-02-13 CURRENT 2000-01-20 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS FUTBOL CITY HOLDINGS UK LIMITED Director 2008-09-12 CURRENT 2008-07-22 Active
DOUGLAS FORBES ROGERS FRONTIERS GROUP INDIA (UK) LTD Director 2007-10-18 CURRENT 2000-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-09DS01APPLICATION FOR STRIKING-OFF
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BECKWITH
2015-11-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0114/04/15 FULL LIST
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0114/04/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-10AR0114/04/13 FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-29AR0114/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-27AR0114/04/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FORBES ROGERS / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN BECKWITH / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 23/07/2010
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HOLDER / 23/07/2010
2010-05-12AR0114/04/10 FULL LIST
2010-05-12AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN BECKWITH / 14/04/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS / 08/05/2009
2009-05-26363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-07363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROGERS / 31/05/2007
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-31ELRESS386 DISP APP AUDS 22/08/07
2007-08-31ELRESS366A DISP HOLDING AGM 22/08/07
2007-05-15363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13288aNEW DIRECTOR APPOINTED
2006-06-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-21363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-1688(2)RAD 16/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/06/05
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bSECRETARY RESIGNED
2005-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HELI-BANNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELI-BANNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELI-BANNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of HELI-BANNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELI-BANNERS LIMITED
Trademarks
We have not found any records of HELI-BANNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELI-BANNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as HELI-BANNERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HELI-BANNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HELI-BANNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0163079099
2011-05-0163079099
2010-09-0163079099
2010-05-0163079099
2010-04-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELI-BANNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELI-BANNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X