Company NameHelical Retail (RBS) Limited
Company StatusDissolved
Company Number01923093
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NamesRedimake Limited and Intercontinental Land Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(9 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 23 January 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 23 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(20 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 23 January 2018)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration21 years, 2 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration25 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameBenjamin Patrick Freeman
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Correspondence Address24 Hurst Road
East Molesey
Surrey
KT8 9AF
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameJonathan Roy Cox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2002)
RoleChartered Surveyor
Correspondence Address183 Station Lane
Lapworth
Solihull
West Midlands
B94 6JG
Director NameMr James Patrick Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westhorpe
Sibbertoft
Market Harborough
Leicestershire
LE16 9UL
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence Address19 Rigault Road
London
SW6 4JJ
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Helical Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,042,091

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 March 2005Delivered on: 17 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of option agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the benefit of all rights title and interest under the option agreement. See the mortgage charge document for full details.
Outstanding
11 August 2000Delivered on: 17 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement and security documents (as defined in the loan agreement).
Particulars: All the company's interest in all contracts for the sale or lease of the property known as leasehold property - "ex adult training centre site" oakenshaw rd,shirley,west midlands with all plant machinery furnishings fixtures/fittings equipment tools and other chattels thereon; the proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
23 December 1998Delivered on: 5 January 1999
Persons entitled: Helical Retail (Rbs) Limited

Classification: Mortgage
Secured details: £525,000 and all other sums due from the company to the chargee,as provided in the agreement.
Particulars: F/Hold property - albion works,waterloo industrial estate,waterloo st,bolton; t/no gm 622779.
Outstanding
22 March 1999Delivered on: 1 April 1999
Satisfied on: 26 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for the purchase of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment, the agreement (as defined) and all the company's interest in the property (as defined) and any agreement relating thereto-by way of fixed charge all contracts for the sale or lease of the property, all plant machinery fixtures fittings furniture equipment tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 20 June 1995
Satisfied on: 23 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
6 October 2017Satisfaction of charge 2 in full (1 page)
6 October 2017Satisfaction of charge 5 in full (1 page)
6 October 2017Satisfaction of charge 2 in full (1 page)
6 October 2017Satisfaction of charge 4 in full (2 pages)
6 October 2017Satisfaction of charge 5 in full (1 page)
6 October 2017Satisfaction of charge 4 in full (2 pages)
28 September 2017Full accounts made up to 31 March 2017 (4 pages)
28 September 2017Full accounts made up to 31 March 2017 (4 pages)
31 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
31 July 2017Notification of Helical Retail Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Helical Retail Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
1 February 2016Full accounts made up to 31 March 2015 (13 pages)
1 February 2016Full accounts made up to 31 March 2015 (13 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 November 2013Full accounts made up to 31 March 2013 (14 pages)
18 November 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
23 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
3 August 2010Director's details changed for Mr Michael Eric Slade on 22 June 2010 (2 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Michael Eric Slade on 22 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
3 August 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
3 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
3 August 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
3 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 March 2007 (15 pages)
31 March 2008Full accounts made up to 31 March 2007 (15 pages)
16 August 2007Return made up to 22/06/07; full list of members (6 pages)
16 August 2007Return made up to 22/06/07; full list of members (6 pages)
13 December 2006Full accounts made up to 31 March 2006 (16 pages)
13 December 2006Full accounts made up to 31 March 2006 (16 pages)
4 August 2006Return made up to 22/06/06; full list of members (6 pages)
4 August 2006Return made up to 22/06/06; full list of members (6 pages)
4 October 2005Full accounts made up to 31 March 2005 (14 pages)
4 October 2005Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
30 June 2005Return made up to 22/06/05; full list of members (6 pages)
30 June 2005Return made up to 22/06/05; full list of members (6 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
6 December 2004New director appointed (5 pages)
6 December 2004New director appointed (5 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
4 August 2003Full accounts made up to 31 March 2003 (13 pages)
14 July 2003Return made up to 22/06/03; full list of members (6 pages)
14 July 2003Return made up to 22/06/03; full list of members (6 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
30 July 2002Return made up to 22/06/02; full list of members (6 pages)
30 July 2002Return made up to 22/06/02; full list of members (6 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (14 pages)
25 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
17 August 2000Particulars of mortgage/charge (11 pages)
17 August 2000Particulars of mortgage/charge (11 pages)
24 July 2000Full accounts made up to 31 March 2000 (14 pages)
24 July 2000Full accounts made up to 31 March 2000 (14 pages)
10 July 2000Return made up to 22/06/00; full list of members (8 pages)
10 July 2000Return made up to 22/06/00; full list of members (8 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 March 1999 (14 pages)
13 August 1999Full accounts made up to 31 March 1999 (14 pages)
23 July 1999Return made up to 22/06/99; no change of members (14 pages)
23 July 1999Return made up to 22/06/99; no change of members (14 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
8 July 1998Return made up to 22/06/98; full list of members (13 pages)
8 July 1998Return made up to 22/06/98; full list of members (13 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
23 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 22/06/97; no change of members (12 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Return made up to 22/06/97; no change of members (12 pages)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
26 July 1996Return made up to 22/06/96; change of members (12 pages)
26 July 1996Return made up to 22/06/96; change of members (12 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
20 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
31 August 1995Company name changed intercontinental land LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed intercontinental land LIMITED\certificate issued on 01/09/95 (4 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
12 May 1986Company name changed\certificate issued on 12/05/86 (2 pages)
12 May 1986Company name changed\certificate issued on 12/05/86 (2 pages)
17 June 1985Incorporation (15 pages)
17 June 1985Incorporation (15 pages)