Company NameHallco 850 Limited
Company StatusDissolved
Company Number04575292
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 21 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
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(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed30 April 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 6 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
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2012)
RoleCompany 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
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameJohn Timothy Murphy
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 03 September 2013)
RoleChartered Accountant
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

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

2 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

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

Charges

28 May 2003Delivered 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

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)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
8 November 2016Satisfaction of charge 1 in full (1 page)
8 November 2016Satisfaction of charge 1 in full (1 page)
8 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 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)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
23 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)
24 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
28 August 2014Registered 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 2014Registered 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 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)
28 October 2013Director's details changed for Mr John Charles Inwood on 22 October 2013 (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Director's details changed for Mr John Charles Inwood on 22 October 2013 (2 pages)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of John Murphy as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of John Murphy as a secretary (1 page)
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 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 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 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 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)
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)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 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)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 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)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Nigel Guthrie Mcnair Scott on 28 October 2009 (2 pages)
23 November 2009Director's details changed for John Charles Inwood on 28 October 2009 (2 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for John Charles Inwood on 28 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Jack Struan Pitman on 28 October 2009 (2 pages)
23 November 2009Secretary's details changed for John Timothy Murphy on 28 October 2009 (1 page)
23 November 2009Director's details changed for Mr Nigel Guthrie Mcnair Scott on 28 October 2009 (2 pages)
23 November 2009Secretary's details changed for John Timothy Murphy on 28 October 2009 (1 page)
23 November 2009Director's details changed for Mr Jack Struan Pitman on 28 October 2009 (2 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 (14 pages)
28 December 2008Full accounts made up to 31 March 2008 (14 pages)
4 December 2008Return made up to 28/10/08; full list of members (4 pages)
4 December 2008Return made up to 28/10/08; full list of members (4 pages)
15 February 2008Full accounts made up to 31 March 2007 (14 pages)
15 February 2008Full accounts made up to 31 March 2007 (14 pages)
27 November 2007Return made up to 28/10/07; full list of members (2 pages)
27 November 2007Return made up to 28/10/07; full list of members (2 pages)
22 December 2006Return made up to 28/10/06; full list of members (6 pages)
22 December 2006Return made up to 28/10/06; full list of members (6 pages)
27 September 2006Full accounts made up to 31 March 2006 (13 pages)
27 September 2006Full accounts made up to 31 March 2006 (13 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
24 November 2005Return made up to 28/10/05; full list of members (6 pages)
24 November 2005Return made up to 28/10/05; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
30 December 2003Return made up to 28/10/03; full list of members (6 pages)
30 December 2003Return made up to 28/10/03; full list of members (6 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
11 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 May 2003Particulars of mortgage/charge (12 pages)
29 May 2003Particulars of mortgage/charge (12 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (6 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (6 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (4 pages)
21 January 2003Registered office changed on 21/01/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
21 January 2003Registered office changed on 21/01/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)