Company NameHelical (Ashford) Limited
Company StatusDissolved
Company Number05158293
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameNewincco 365 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 21 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NamePaul Wilkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 21 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Annes Grove
Bedford Park
London
W4 1HW
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(8 years, 2 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(1 year 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
Appointed29 July 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (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
Appointed29 July 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2009)
RoleInvestment 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
Appointed29 July 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed29 July 2004(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Robert Thomas Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
25-29 Chesham Street
London
SW1X 8NQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

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 £1Helical Bar PLC
100.00%
Ordinary

Accounts

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

Charges

27 August 2004Delivered on: 11 September 2004
Persons entitled: Paul Wilkinson Robert Williams and Helicalbar PLC

Classification: Second ranking debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at stanwell road ashford middlesex, t/n SY571603,. 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
27 August 2004Delivered on: 11 September 2004
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: The f/h property known as the retail warehouse at stanwell road ashford middlesex t/n SY571603,. 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)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
18 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 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)
21 October 2013Full accounts made up to 31 March 2013 (16 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(6 pages)
8 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
8 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
20 August 2012Termination of appointment of Robert Williams as a director (1 page)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (16 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 21 June 2010 (2 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
25 February 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (18 pages)
29 July 2009Return made up to 21/06/09; full list of members (5 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
16 July 2008Return made up to 21/06/08; full list of members (5 pages)
9 November 2007Full accounts made up to 31 March 2007 (17 pages)
16 August 2007Return made up to 21/06/07; full list of members (8 pages)
4 October 2006Full accounts made up to 31 March 2006 (17 pages)
4 August 2006Return made up to 21/06/06; full list of members (8 pages)
11 April 2006Director's particulars changed (1 page)
16 December 2005Full accounts made up to 31 March 2005 (15 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (11 pages)
11 September 2004Particulars of mortgage/charge (11 pages)
25 August 2004New director appointed (4 pages)
25 August 2004New director appointed (5 pages)
25 August 2004New director appointed (5 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (5 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 August 2004New director appointed (4 pages)
13 August 2004Registered office changed on 13/08/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
29 July 2004Company name changed newincco 365 LIMITED\certificate issued on 29/07/04 (2 pages)
21 June 2004Incorporation (21 pages)