London
W1S 1HQ
Director Name | Paul Wilkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Annes Grove Bedford Park London W4 1HW |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(8 years, 2 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 | 20 July 2005(1 year after company formation) |
Appointment Duration | 12 years, 4 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 | 29 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2012) |
Role | Finance 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 | 29 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 2009) |
Role | Investment 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 | 29 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Director Name | Mr Robert Thomas Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 August 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 25-29 Chesham Street London SW1X 8NQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 |
1 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 2004 | Delivered 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 2004 | Delivered 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 |
21 November 2017 | Final Gazette dissolved via 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) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered 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 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
8 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 August 2012 | Termination of appointment of Robert Williams as a director (1 page) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 August 2010 | Secretary's details changed for Helical Registrars Limited on 21 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (8 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (8 pages) |
11 April 2006 | Director's particulars changed (1 page) |
16 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 September 2004 | Particulars of mortgage/charge (11 pages) |
11 September 2004 | Particulars of mortgage/charge (11 pages) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | New director appointed (5 pages) |
25 August 2004 | New director appointed (5 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (5 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
29 July 2004 | Company name changed newincco 365 LIMITED\certificate issued on 29/07/04 (2 pages) |
21 June 2004 | Incorporation (21 pages) |