Company NamePrescot Street Investments Limited
Company StatusDissolved
Company Number04072722
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameMislex (297) 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
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 21 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 21 November 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(5 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 2001)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed01 March 2001(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 March 2001)
RoleCompany Secretary In House Con
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameJames Cowan Adams
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed05 March 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address635 Goodrich Avenue
Minnesota Mn 55105
St Paul
United States
Director NameBill Inserra
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address786 Evergreen Knolls
Minnesota Mn 55118
Mendota Heights
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(1 year, 2 months 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 NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 11 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 NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitewww.helical.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

Financials

Year2013
Gross Profit£33,513
Net Worth£1,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 September 2010Delivered on: 20 September 2010
Satisfied on: 14 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Oakwood business park golden cross hailsham t/no ESX80539 see image for full details.
Fully Satisfied
5 March 2001Delivered on: 12 March 2001
Satisfied on: 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
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)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
11 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 December 2013Full accounts made up to 31 March 2013 (15 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
21 October 2011Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
5 November 2010Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages)
5 November 2010Secretary's details changed for Helical Registrars Limited on 15 September 2010 (2 pages)
5 November 2010Appointment of Mr John Charles Inwood as a director (2 pages)
5 November 2010Secretary's details changed for Helical Registrars Limited on 15 September 2010 (2 pages)
5 November 2010Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages)
5 November 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
5 November 2010Director's details changed for Mr Timothy John Murphy on 5 February 2010 (2 pages)
5 November 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
5 November 2010Appointment of Mr John Charles Inwood as a director (2 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Appointment of Mr Jack Struan Pitman as a director (2 pages)
5 August 2010Appointment of Mr Jack Struan Pitman as a director (2 pages)
28 November 2009Full accounts made up to 31 March 2009 (16 pages)
28 November 2009Full accounts made up to 31 March 2009 (16 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
4 November 2008Return made up to 15/09/08; full list of members (4 pages)
4 November 2008Return made up to 15/09/08; full list of members (4 pages)
19 February 2008Full accounts made up to 31 March 2007 (16 pages)
19 February 2008Full accounts made up to 31 March 2007 (16 pages)
29 November 2007Return made up to 15/09/07; full list of members (2 pages)
29 November 2007Return made up to 15/09/07; full list of members (2 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
4 October 2006Return made up to 15/09/06; full list of members (6 pages)
4 October 2006Return made up to 15/09/06; full list of members (6 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
14 December 2005Full accounts made up to 17 August 2004 (19 pages)
14 December 2005Full accounts made up to 31 March 2005 (19 pages)
14 December 2005Full accounts made up to 17 August 2004 (19 pages)
14 December 2005Full accounts made up to 31 March 2005 (19 pages)
23 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
13 October 2004Return made up to 15/09/04; full list of members (7 pages)
13 October 2004Return made up to 15/09/04; full list of members (7 pages)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004Accounting reference date shortened from 17/08/05 to 31/03/05 (1 page)
28 September 2004Accounting reference date shortened from 17/08/05 to 31/03/05 (1 page)
17 September 2004Accounting reference date shortened from 31/12/04 to 17/08/04 (1 page)
17 September 2004Accounting reference date shortened from 31/12/04 to 17/08/04 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
24 October 2003Return made up to 15/09/03; full list of members (8 pages)
24 October 2003Return made up to 15/09/03; full list of members (8 pages)
19 August 2003Full accounts made up to 31 December 2002 (16 pages)
19 August 2003Full accounts made up to 31 December 2002 (16 pages)
7 October 2002Return made up to 15/09/02; full list of members (8 pages)
7 October 2002Return made up to 15/09/02; full list of members (8 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (3 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 15/09/01; full list of members (8 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 15/09/01; full list of members (8 pages)
6 November 2001Director's particulars changed (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
12 March 2001New secretary appointed (3 pages)
12 March 2001Particulars of mortgage/charge (9 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
12 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 March 2001Memorandum and Articles of Association (6 pages)
12 March 2001Nc inc already adjusted 01/03/01 (1 page)
12 March 2001Memorandum and Articles of Association (6 pages)
12 March 2001Ad 05/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2001New secretary appointed (3 pages)
12 March 2001Ad 05/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2001Particulars of mortgage/charge (9 pages)
12 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 March 2001Nc inc already adjusted 01/03/01 (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (4 pages)
6 March 2001New director appointed (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 21 southampton row london WC1B 5HS (1 page)
6 March 2001New director appointed (4 pages)
6 March 2001Registered office changed on 06/03/01 from: 21 southampton row london WC1B 5HS (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New secretary appointed (2 pages)
18 January 2001Company name changed mislex (297) LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed mislex (297) LIMITED\certificate issued on 18/01/01 (2 pages)
15 September 2000Incorporation (17 pages)
15 September 2000Incorporation (17 pages)