London
W1S 1HQ
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2001) |
Role | Finance Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 04 May 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | Mr Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
12 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
22 January 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
22 January 2013 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
22 January 2013 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
27 March 2007 | Return made up to 18/01/07; full list of members (5 pages) |
27 March 2007 | Return made up to 18/01/07; full list of members (5 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 18/01/06; full list of members (5 pages) |
14 March 2006 | Return made up to 18/01/06; full list of members (5 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
28 January 2002 | Director's particulars changed (1 page) |
4 June 2001 | Accounting reference date shortened from 27/04/02 to 31/03/02 (1 page) |
4 June 2001 | Accounting reference date shortened from 27/04/02 to 31/03/02 (1 page) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | Full accounts made up to 18 January 2001 (15 pages) |
21 May 2001 | Full accounts made up to 27 April 2001 (14 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 9 savoy street london WC2E 7EG (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Accounting reference date shortened from 18/01/02 to 27/04/01 (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Full accounts made up to 18 January 2001 (15 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 9 savoy street london WC2E 7EG (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Accounting reference date shortened from 18/01/02 to 27/04/01 (1 page) |
21 May 2001 | Full accounts made up to 27 April 2001 (14 pages) |
11 May 2001 | Company name changed greycoat gresham street LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed greycoat gresham street LIMITED\certificate issued on 11/05/01 (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
12 February 2001 | Accounting reference date shortened from 30/06/01 to 18/01/01 (1 page) |
12 February 2001 | Accounting reference date shortened from 30/06/01 to 18/01/01 (1 page) |
17 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
22 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
18 November 1999 | Particulars of mortgage/charge (11 pages) |
18 November 1999 | Particulars of mortgage/charge (11 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (8 pages) |
27 September 1999 | Particulars of mortgage/charge (10 pages) |
27 September 1999 | Particulars of mortgage/charge (10 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 February 1999 | Return made up to 05/02/99; no change of members (18 pages) |
26 February 1999 | Return made up to 05/02/99; no change of members (18 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 March 1998 | Return made up to 18/02/98; full list of members (19 pages) |
6 March 1998 | Return made up to 18/02/98; full list of members (19 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 August 1997 | Particulars of mortgage/charge (10 pages) |
15 August 1997 | Particulars of mortgage/charge (10 pages) |
5 March 1997 | Return made up to 27/02/97; full list of members (19 pages) |
5 March 1997 | Return made up to 27/02/97; full list of members (19 pages) |
30 December 1996 | Company name changed precis (999) LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed precis (999) LIMITED\certificate issued on 30/12/96 (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 May 1996 | New director appointed (3 pages) |
6 May 1996 | New director appointed (3 pages) |
31 March 1996 | Return made up to 27/02/96; change of members (15 pages) |
31 March 1996 | Return made up to 27/02/96; change of members (15 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 April 1991 | Resolutions
|
12 April 1991 | Resolutions
|
6 March 1991 | Return made up to 27/02/91; full list of members (18 pages) |
6 March 1991 | Return made up to 27/02/91; full list of members (18 pages) |
25 July 1990 | Memorandum and Articles of Association (7 pages) |
25 July 1990 | Memorandum and Articles of Association (7 pages) |
25 July 1990 | Resolutions
|
25 July 1990 | Resolutions
|
5 March 1990 | Incorporation (11 pages) |
5 March 1990 | Incorporation (11 pages) |