London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 28 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 March 2017) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2012) |
Role | Finance Director |
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 | 04 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | Andrew John Ilsley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 February 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field View Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Soma Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
19 February 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
28 March 2017 | Final Gazette dissolved via 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) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 October 2014 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
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) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Helical Registrars Limited on 26 September 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
28 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 December 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
7 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 October 2005 | Return made up to 26/09/05; full list of members (8 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 May 2003 | Director's particulars changed (1 page) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 October 2002 | Director's particulars changed (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 July 2001 | New director appointed (2 pages) |
26 February 2001 | Director's particulars changed (1 page) |
1 November 2000 | Return made up to 08/10/00; no change of members
|
24 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Return made up to 08/10/99; no change of members (8 pages) |
18 August 1999 | Director's particulars changed (1 page) |
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 September 1998 | Return made up to 08/10/98; full list of members (8 pages) |
17 April 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
27 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
28 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
1 May 1997 | New director appointed (2 pages) |
27 January 1997 | Resolutions
|
20 January 1997 | Company name changed adaptover LIMITED\certificate issued on 21/01/97 (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (3 pages) |
16 December 1996 | New secretary appointed (3 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 October 1996 | Incorporation (9 pages) |