Company NameHb Dales Manor No.3 Limited
Company StatusDissolved
Company Number04740878
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)
Previous NameMislex (383) Limited

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
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 21 November 2017)
RoleChartered Surveyor
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(9 years, 4 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
Appointed20 July 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 21 November 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(3 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed14 May 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Christopher Hugh Bradley-Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDencora Court
2 Meridian Way
Norwich
Norfolk
NR7 0TA
Director NameSimon Richard Commercial
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Cottage Gaston Street
East Bergholt
Colchester
Essex
CO7 6SE
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week 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 Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

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

1 at £1Helicar Bar PLC
100.00%
Ordinary

Accounts

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

Charges

12 June 2003Delivered on: 19 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beneficial interest in the l/h property k/a lots 5 dales manor business park sawston cambridge.
Outstanding
12 June 2003Delivered on: 19 June 2003
Persons entitled: Barclays Bank 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.
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)
8 August 2017Satisfaction of charge 2 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
8 August 2017Satisfaction of charge 2 in full (1 page)
8 August 2017Satisfaction of charge 1 in full (1 page)
28 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (6 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)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Secretary's details changed for Helical Registrars Limited on 23 April 2015 (1 page)
28 April 2016Secretary's details changed for Helical Registrars Limited on 23 April 2015 (1 page)
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)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 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)
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)
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)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
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 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 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)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Christopher Bradley-Watson as a director (1 page)
27 April 2012Termination of appointment of Christopher Bradley-Watson as a director (1 page)
26 April 2012Termination of appointment of Christopher Bradley-Watson as a director (1 page)
26 April 2012Termination of appointment of Christopher Bradley-Watson as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
17 November 2010Full accounts made up to 31 March 2010 (15 pages)
2 July 2010Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages)
2 July 2010Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages)
4 June 2010Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Helical Registrars Limited on 22 April 2010 (2 pages)
25 March 2010Full accounts made up to 31 March 2009 (16 pages)
25 March 2010Full accounts made up to 31 March 2009 (16 pages)
11 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
21 May 2009Return made up to 22/04/09; full list of members (4 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
16 January 2009Appointment terminated director simon commercial (1 page)
16 January 2009Appointment terminated director simon commercial (1 page)
28 December 2008Full accounts made up to 31 March 2008 (16 pages)
28 December 2008Full accounts made up to 31 March 2008 (16 pages)
15 May 2008Return made up to 22/04/08; full list of members (5 pages)
15 May 2008Return made up to 22/04/08; full list of members (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
9 August 2007Return made up to 22/04/07; full list of members (7 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 22/04/07; full list of members (7 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)
29 June 2006Return made up to 22/04/06; full list of members (7 pages)
29 June 2006Return made up to 22/04/06; full list of members (7 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (7 pages)
22 November 2004New director appointed (7 pages)
22 November 2004New director appointed (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
12 June 2003New director appointed (3 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (3 pages)
7 June 2003New director appointed (5 pages)
7 June 2003New director appointed (5 pages)
7 June 2003New director appointed (5 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (5 pages)
7 June 2003New secretary appointed (2 pages)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 May 2003New director appointed (5 pages)
28 May 2003New director appointed (5 pages)
21 May 2003Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
14 May 2003Company name changed mislex (383) LIMITED\certificate issued on 14/05/03 (3 pages)
14 May 2003Company name changed mislex (383) LIMITED\certificate issued on 14/05/03 (3 pages)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)