Company NameHelical Investment Holdings Limited
Company StatusDissolved
Company Number02042055
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameFlutter 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
Appointed12 August 2004(18 years after company formation)
Appointment Duration15 years, 7 months (closed 17 March 2020)
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(26 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(18 years, 12 months after company formation)
Appointment Duration14 years, 8 months (closed 17 March 2020)
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 1992(5 years, 10 months after company formation)
Appointment Duration20 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 1992(5 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(12 years, 5 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(15 years, 4 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(16 years 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 Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(21 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

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

1000 at £0.1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,029,866
Current Liabilities£2,300,997

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
16 October 2019Full accounts made up to 31 March 2019 (16 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (14 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (14 pages)
27 September 2017Full accounts made up to 31 March 2017 (14 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
10 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 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 100
(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 100
(7 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Appointment of Mr Duncan Charles Eades Walker as a director on 13 July 2015 (2 pages)
15 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
15 July 2015Appointment of Mr Duncan Charles Eades Walker as a director on 13 July 2015 (2 pages)
15 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
15 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
29 January 2015Full accounts made up to 31 March 2014 (14 pages)
29 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 100
(5 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 100
(5 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 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)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 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 100
(5 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 100
(5 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
30 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
30 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
30 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
30 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 (5 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
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 (5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 March 2010 (15 pages)
1 April 2011Full accounts made up to 31 March 2010 (15 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 22 June 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 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)
14 April 2009Full accounts made up to 31 March 2008 (14 pages)
14 April 2009Full accounts made up to 31 March 2008 (14 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)
19 June 2008Director appointed jack struan pitman (3 pages)
19 June 2008Director appointed jack struan pitman (3 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 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)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 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)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (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)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 August 2004New director appointed (4 pages)
18 August 2004New director appointed (4 pages)
28 June 2004Return made up to 22/06/04; full list of members (5 pages)
28 June 2004Return made up to 22/06/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2003Return made up to 22/06/03; full list of members (5 pages)
14 July 2003Return made up to 22/06/03; full list of members (5 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
10 July 2002Return made up to 22/06/02; full list of members (5 pages)
10 July 2002Return made up to 22/06/02; full list of members (5 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (9 pages)
24 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 July 1999Return made up to 22/06/99; full list of members (7 pages)
22 July 1999Return made up to 22/06/99; full list of members (7 pages)
4 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 March 1999Accounts for a dormant company made up to 31 March 1998 (2 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)
8 July 1998Return made up to 22/06/98; full list of members (7 pages)
8 July 1998Return made up to 22/06/98; full list of members (7 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 July 1997Return made up to 22/06/97; no change of members (6 pages)
21 July 1997Return made up to 22/06/97; no change of members (6 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)
18 July 1996Full accounts made up to 31 January 1996 (9 pages)
18 July 1996Return made up to 22/06/96; no change of members (6 pages)
18 July 1996Full accounts made up to 31 January 1996 (9 pages)
18 July 1996Return made up to 22/06/96; no change of members (6 pages)
18 October 1995Full accounts made up to 31 January 1995 (9 pages)
18 October 1995Full accounts made up to 31 January 1995 (9 pages)
4 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(10 pages)
4 July 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 October 1986Company name changed flutter LIMITED\certificate issued on 17/10/86 (2 pages)
17 October 1986Company name changed flutter LIMITED\certificate issued on 17/10/86 (2 pages)
30 July 1986Certificate of Incorporation (1 page)
30 July 1986Certificate of Incorporation (1 page)
30 July 1986Incorporation (15 pages)
30 July 1986Incorporation (15 pages)