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(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 November 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 | 30 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 November 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 | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | John Timothy Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 May 2003 | Delivered on: 29 May 2003 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the obligors to any finance party 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. Outstanding |
---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
8 November 2016 | Satisfaction of charge 1 in full (1 page) |
8 November 2016 | Satisfaction of charge 1 in full (1 page) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
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) |
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) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Director's details changed for Mr John Charles Inwood on 22 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr John Charles Inwood on 22 October 2013 (2 pages) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of John Murphy as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of John Murphy as a secretary (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
3 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for John Charles Inwood on 28 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for John Charles Inwood on 28 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Jack Struan Pitman on 28 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for John Timothy Murphy on 28 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 28 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for John Timothy Murphy on 28 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Jack Struan Pitman on 28 October 2009 (2 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
4 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
22 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
22 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
24 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
30 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
11 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 May 2003 | Particulars of mortgage/charge (12 pages) |
29 May 2003 | Particulars of mortgage/charge (12 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (6 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (6 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (4 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |