Company NameBanagate Limited
Company StatusDissolved
Company Number04454004
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMatthew Charles Bonning Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 28 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 28 November 2017)
RoleDevelopment Director
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(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 28 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 28 November 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameBen Edward Norman
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2003)
RoleAdministrator
Correspondence Address46 Vivian Avenue
Hendon
London
NW4 3XP
Director NameJonathan Sinclair
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 2003)
RoleCompany Director
Correspondence Address46 Vivian Avenue
Hendon
London
NW4 3XP
Secretary NameJonathan Sinclair
NationalityBritish
StatusResigned
Appointed11 June 2002(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2003)
RoleCompany Director
Correspondence Address46 Vivian Avenue
Hendon
London
NW4 3XP
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address19 Rigault Road
London
SW6 4JJ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 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
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed20 May 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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

100 at £1Helical Bar Developments (South East) LTD
100.00%
Ordinary

Accounts

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

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (6 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 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 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)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
7 June 2010Secretary's details changed for Helical Registrars Limited on 5 June 2010 (2 pages)
7 June 2010Secretary's details changed for Helical Registrars Limited on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
7 June 2010Secretary's details changed for Helical Registrars Limited on 5 June 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 July 2009Director's change of particulars / gerald kaye / 20/05/2003 (1 page)
29 July 2009Return made up to 05/06/09; full list of members (4 pages)
29 July 2009Director's change of particulars / gerald kaye / 20/05/2003 (1 page)
29 July 2009Return made up to 05/06/09; full list of members (4 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
28 December 2008Full accounts made up to 31 March 2008 (13 pages)
28 December 2008Full accounts made up to 31 March 2008 (13 pages)
16 July 2008Return made up to 05/06/08; full list of members (4 pages)
16 July 2008Return made up to 05/06/08; full list of members (4 pages)
31 March 2008Amended full accounts made up to 31 March 2006 (13 pages)
31 March 2008Amended full accounts made up to 31 March 2007 (13 pages)
31 March 2008Amended full accounts made up to 31 March 2006 (13 pages)
31 March 2008Amended full accounts made up to 31 March 2007 (13 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Return made up to 05/06/07; full list of members (7 pages)
2 July 2007Return made up to 05/06/07; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 June 2006Return made up to 05/06/06; full list of members (7 pages)
29 June 2006Return made up to 05/06/06; full list of members (7 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
29 June 2005Return made up to 05/06/05; full list of members (7 pages)
29 June 2005Return made up to 05/06/05; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Return made up to 05/06/03; full list of members (7 pages)
25 July 2003Director's particulars changed (1 page)
25 July 2003Return made up to 05/06/03; full list of members (7 pages)
10 June 2003New director appointed (7 pages)
10 June 2003New director appointed (3 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (4 pages)
10 June 2003New director appointed (7 pages)
10 June 2003New director appointed (4 pages)
10 June 2003New director appointed (5 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New director appointed (7 pages)
10 June 2003New director appointed (7 pages)
10 June 2003New director appointed (5 pages)
10 June 2003New director appointed (5 pages)
10 June 2003New director appointed (5 pages)
10 June 2003New director appointed (3 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 46 vivian avenue hendon london NW4 3XP (1 page)
23 April 2003Registered office changed on 23/04/03 from: 46 vivian avenue hendon london NW4 3XP (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 June 2002New director appointed (2 pages)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)