Company NameGresham Street Limited
Company StatusDissolved
Company Number02477066
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NamesPrecis (999) Limited and Greycoat Gresham Street Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed30 April 2015(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2001)
RoleFinance Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 May 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(11 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed04 May 2001(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 September 2013)
RoleChartered Accountant
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
Appointed10 May 2001(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
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

2 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 November 1999Delivered on: 18 November 1999
Satisfied on: 20 February 2001
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesllschaft London Branch(As Agent and Trustee for the Finance Parties) (the "Agent")

Classification: Security agreement dated 8TH november 1999 between, amongst others, the chargor and bayerische hypo-und vereinsbank aktiengesellschaft, london branch.
Secured details: Security agreement dated 8TH november 1999 between, amongst others, the chargor and bayerische hypo-und vereinsbank aktiengesellschaft, london branch.
Particulars: The free/hold land known as 35 to 40 coleman street and 97 and 99 gresham street, london EC2 t/no:NGL746621. 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
15 September 1999Delivered on: 27 September 1999
Satisfied on: 10 November 1999
Persons entitled: Hvb Real Estate Capital Limited

Classification: Deed of debenture
Secured details: In favour of the chargee all present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to each finance party under each finance document to which that obligor is a party.
Particulars: F/H property at 35-40 coleman street and 97-99 gresham street london t/nngl 729179. 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.
Fully Satisfied
13 August 1997Delivered on: 15 August 1997
Satisfied on: 21 October 1999
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag (London Branch)

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: Fixed and floating charge over all property and assets present and future including goodwill book debts insurances buildings fixtures plant and machinery including 35-40 coleman street and 99 gresham street city of london t/no.LN133216 and 238697. see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
12 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
19 November 2013Full accounts made up to 31 March 2013 (14 pages)
19 November 2013Full accounts made up to 31 March 2013 (14 pages)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
22 January 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
22 January 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
22 January 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
31 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
10 November 2010Full accounts made up to 31 March 2010 (14 pages)
10 November 2010Full accounts made up to 31 March 2010 (14 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
15 February 2008Full accounts made up to 31 March 2007 (14 pages)
15 February 2008Full accounts made up to 31 March 2007 (14 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
27 March 2007Return made up to 18/01/07; full list of members (5 pages)
27 March 2007Return made up to 18/01/07; full list of members (5 pages)
13 February 2007Full accounts made up to 31 March 2006 (14 pages)
13 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 August 2006Full accounts made up to 31 March 2005 (13 pages)
8 August 2006Full accounts made up to 31 March 2005 (13 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 18/01/06; full list of members (5 pages)
14 March 2006Return made up to 18/01/06; full list of members (5 pages)
8 February 2005Return made up to 18/01/05; full list of members (5 pages)
8 February 2005Return made up to 18/01/05; full list of members (5 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
4 February 2004Return made up to 18/01/04; full list of members (5 pages)
4 February 2004Return made up to 18/01/04; full list of members (5 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
12 February 2003Return made up to 18/01/03; full list of members (5 pages)
12 February 2003Return made up to 18/01/03; full list of members (5 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
28 January 2002Return made up to 18/01/02; full list of members (5 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Return made up to 18/01/02; full list of members (5 pages)
28 January 2002Director's particulars changed (1 page)
4 June 2001Accounting reference date shortened from 27/04/02 to 31/03/02 (1 page)
4 June 2001Accounting reference date shortened from 27/04/02 to 31/03/02 (1 page)
21 May 2001New director appointed (4 pages)
21 May 2001Full accounts made up to 18 January 2001 (15 pages)
21 May 2001Full accounts made up to 27 April 2001 (14 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (4 pages)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 9 savoy street london WC2E 7EG (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (4 pages)
21 May 2001Director resigned (1 page)
21 May 2001Accounting reference date shortened from 18/01/02 to 27/04/01 (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Full accounts made up to 18 January 2001 (15 pages)
21 May 2001Registered office changed on 21/05/01 from: 9 savoy street london WC2E 7EG (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (4 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Accounting reference date shortened from 18/01/02 to 27/04/01 (1 page)
21 May 2001Full accounts made up to 27 April 2001 (14 pages)
11 May 2001Company name changed greycoat gresham street LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed greycoat gresham street LIMITED\certificate issued on 11/05/01 (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
12 February 2001Accounting reference date shortened from 30/06/01 to 18/01/01 (1 page)
12 February 2001Accounting reference date shortened from 30/06/01 to 18/01/01 (1 page)
17 November 2000Full accounts made up to 30 June 2000 (15 pages)
17 November 2000Full accounts made up to 30 June 2000 (15 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 February 2000Return made up to 26/01/00; full list of members (7 pages)
15 February 2000Return made up to 26/01/00; full list of members (7 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (8 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (8 pages)
27 September 1999Particulars of mortgage/charge (10 pages)
27 September 1999Particulars of mortgage/charge (10 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
2 September 1999Full accounts made up to 31 March 1999 (15 pages)
2 September 1999Full accounts made up to 31 March 1999 (15 pages)
26 February 1999Return made up to 05/02/99; no change of members (18 pages)
26 February 1999Return made up to 05/02/99; no change of members (18 pages)
30 October 1998Full accounts made up to 31 March 1998 (12 pages)
30 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 March 1998Return made up to 18/02/98; full list of members (19 pages)
6 March 1998Return made up to 18/02/98; full list of members (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Particulars of mortgage/charge (10 pages)
15 August 1997Particulars of mortgage/charge (10 pages)
5 March 1997Return made up to 27/02/97; full list of members (19 pages)
5 March 1997Return made up to 27/02/97; full list of members (19 pages)
30 December 1996Company name changed precis (999) LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed precis (999) LIMITED\certificate issued on 30/12/96 (2 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
6 May 1996New director appointed (3 pages)
6 May 1996New director appointed (3 pages)
31 March 1996Return made up to 27/02/96; change of members (15 pages)
31 March 1996Return made up to 27/02/96; change of members (15 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 March 1991Return made up to 27/02/91; full list of members (18 pages)
6 March 1991Return made up to 27/02/91; full list of members (18 pages)
25 July 1990Memorandum and Articles of Association (7 pages)
25 July 1990Memorandum and Articles of Association (7 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1990Incorporation (11 pages)
5 March 1990Incorporation (11 pages)