Company NameHelical (Angel 1) Limited
Company StatusDissolved
Company Number03260138
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameAdaptover Limited

Business Activity

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

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 28 March 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(4 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 28 March 2017)
RoleChartered Surveyor
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(15 years, 11 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
Appointed20 July 2005(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 28 March 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 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
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameAndrew John Ilsley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField View Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 3 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(5 years, 1 month 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 NameSoma Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(5 years, 10 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

19 February 1997Delivered on: 5 March 1997
Satisfied on: 26 January 2000
Persons entitled: Portman Building Society

Classification: Deed of variation covenant and release
Secured details: For varying the terms of the mortgage dated 31ST march 1995.
Particulars: Angel square islington high street and land on the south east side of islington high street islington t/no;-NGL735118. See the mortgage charge document for full details.
Fully Satisfied
19 February 1997Delivered on: 5 March 1997
Satisfied on: 26 January 2000
Persons entitled: Portman Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or london & regional (angel) limited (the original borrower) to the chargee on any account whatsoever under the terms of the "security documents" (as defined in the mortgage).
Particulars: All that f/h land situate and k/a angel square islington high street and land on the south east side of islington high street islington greater london t/no;-ngl 735118 together with goodwill and uncalled capital first floating charge all the undertaking other property and assets present and future inc. Without limitatiom moveable plant machinery implements utensils building materials furniture and equipment belonging to the company all monies from time to time to the credit of the specially designated account and all rental monies in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 5 March 1997
Satisfied on: 26 January 2000
Persons entitled: Portman Building Society

Classification: Mortgage deed
Secured details: £10,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H land on the east side of islington high street and the north east side of city road t/no: NGL401895; f/h land situated on the torrens street t/no: NGL402178; f/h land k/a blue coat boy, 415 city road t/no:NGL163057 .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via 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)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 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)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Helical Registrars Limited on 26 September 2010 (2 pages)
24 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
24 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
28 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Return made up to 26/09/08; full list of members (4 pages)
12 March 2008Full accounts made up to 31 March 2007 (14 pages)
28 December 2007Full accounts made up to 31 March 2006 (13 pages)
27 November 2007Return made up to 26/09/07; full list of members (3 pages)
3 November 2006Return made up to 26/09/06; full list of members (7 pages)
7 March 2006Full accounts made up to 31 March 2005 (13 pages)
3 October 2005Return made up to 26/09/05; full list of members (8 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
19 May 2003Director's particulars changed (1 page)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
23 October 2002Director's particulars changed (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
17 July 2001New director appointed (2 pages)
26 February 2001Director's particulars changed (1 page)
1 November 2000Return made up to 08/10/00; no change of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
24 July 2000Full accounts made up to 31 March 2000 (10 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Return made up to 08/10/99; no change of members (8 pages)
18 August 1999Director's particulars changed (1 page)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Return made up to 08/10/98; full list of members (8 pages)
17 April 1998Director's particulars changed (1 page)
26 February 1998Director resigned (1 page)
13 November 1997New director appointed (3 pages)
27 October 1997Return made up to 08/10/97; full list of members (7 pages)
28 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 May 1997New director appointed (2 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 January 1997Company name changed adaptover LIMITED\certificate issued on 21/01/97 (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996New secretary appointed (3 pages)
16 December 1996Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 October 1996Incorporation (9 pages)