Company NameHelix Industries Limited
Company StatusDissolved
Company Number03896105
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameMostly Games Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed13 April 2000(3 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(3 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(4 months after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed26 April 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(6 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed13 April 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(4 months after company formation)
Appointment Duration6 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Director NameMr Guy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Hall
Colemans Hatch
Hartfield
East Sussex
TN7 4HH
Director NameStuart Anderson McAlpine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2006)
RoleInvestment Director
Correspondence Address14 Grange Road
Barnes
London
SW13 9RE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.9m at £1Finance Holdings LTD
99.90%
Preference
450k at £0.01Finance Holdings LTD
0.09%
Ordinary A
30k at £0.01Finance Holdings LTD
0.01%
Ordinary B
19.7k at £0.01Finance Holdings LTD
0.00%
Ordinary C

Financials

Year2014
Net Worth£840,000
Current Liabilities£4,897,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 June 2016Declaration of solvency (3 pages)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
25 May 2016Satisfaction of charge 038961050002 in full (1 page)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,902,116.8
(6 pages)
6 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,902,116.8
(6 pages)
22 July 2015Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 22 July 2015 (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,902,116.8
(6 pages)
6 December 2013Registration of charge 038961050002 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 February 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
14 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 February 2009Return made up to 17/12/08; full list of members (5 pages)
4 February 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 January 2008Return made up to 17/12/07; full list of members (8 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 March 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(20 pages)
6 March 2007New secretary appointed (2 pages)
16 October 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
26 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
16 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
30 March 2005Return made up to 30/12/04; no change of members (6 pages)
18 March 2005Director's particulars changed (1 page)
19 October 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
28 May 2004Return made up to 17/12/03; change of members (11 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
26 January 2003Auditor's resignation (3 pages)
16 January 2003Return made up to 17/12/02; full list of members (27 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Return made up to 17/12/01; full list of members (25 pages)
17 October 2001Ad 02/10/01--------- £ si [email protected]=22 £ si 20484@1=20484 £ ic 208811/229317 (4 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
17 April 2001Particulars of contract relating to shares (3 pages)
17 April 2001Ad 17/01/01--------- £ si [email protected]=174 £ si 156636@1=156636 £ ic 52001/208811 (10 pages)
17 April 2001Particulars of contract relating to shares (3 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
23 January 2001Return made up to 17/12/00; full list of members (12 pages)
12 September 2000Company name changed mostly games LIMITED\certificate issued on 13/09/00 (2 pages)
7 July 2000New director appointed (5 pages)
6 July 2000New director appointed (7 pages)
13 June 2000New director appointed (4 pages)
13 June 2000New director appointed (3 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
4 May 2000S-div 27/04/00 (2 pages)
4 May 2000Ad 21/04/00--------- £ si [email protected]=52000 £ ic 1/52001 (4 pages)
4 May 2000Nc inc already adjusted 21/04/00 (1 page)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
18 April 2000Director resigned (2 pages)
18 April 2000New director appointed (4 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (4 pages)
18 April 2000New director appointed (3 pages)
18 April 2000Registered office changed on 18/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 December 1999Incorporation (18 pages)