Company NameHelius Power Limited
Company StatusDissolved
Company Number05499587
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameHelius Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Mark Corner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(2 weeks after company formation)
Appointment Duration9 years (closed 29 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDr Adrian Clive Bowles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(1 month after company formation)
Appointment Duration8 years, 11 months (closed 29 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Michael Seed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(1 month after company formation)
Appointment Duration8 years, 11 months (closed 29 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Alan Gary Lyons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameWilliam John Ingram Hill
NationalityBritish
StatusClosed
Appointed18 August 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed18 August 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 29 July 2014)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMichelle Susette Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleRecruitment
Correspondence AddressApplwood Cottage 4 Parkside
St Ives
Cambridgeshire
PE27 4QJ
Director NameAlex David Worrall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Walworth Hall
Walworth
Darlington
County Durham
DL2 2NA
Secretary NameMichelle Susette Morris
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleRecruitment
Correspondence AddressApplwood Cottage 4 Parkside
St Ives
Cambridgeshire
PE27 4QJ
Director NameMr John Barclay Forrest
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorncliffe Gardens
Horncliffe
Berwick Upon Tweed
Northumberland
TD15 2XW
Scotland
Director NameElizabeth Payne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 2007)
RoleAccountant
Correspondence Address46 Box End Road
Kempston Rural
Bedfordshire
MK43 8RR
Secretary NameMr Alan Gary Lyons
StatusResigned
Appointed28 April 2009(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 August 2009)
RoleCompany Director
Correspondence Address58 Croft Drive
Cherry Willingham
Lincoln
Lincolnshire
LN3 4JP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2008(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 August 2009)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1.1m at £0.01Helius Energy PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2014Full accounts made up to 30 September 2013 (12 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10,600
(6 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10,600
(6 pages)
26 April 2013Full accounts made up to 30 September 2012 (12 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
3 August 2012Termination of appointment of John Forrest as a director (1 page)
23 March 2012Full accounts made up to 30 September 2011 (14 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 April 2011Full accounts made up to 30 September 2010 (14 pages)
27 September 2010Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England (1 page)
18 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (17 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (17 pages)
14 April 2010Full accounts made up to 30 September 2009 (14 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page)
18 December 2009Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page)
2 September 2009Appointment terminated director alex worrall (1 page)
2 September 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
2 September 2009Registered office changed on 02/09/2009 from south tees business centre puddlers road middlesbrough TS6 6TL (1 page)
2 September 2009Appointment terminated secretary alan lyons (1 page)
25 August 2009Secretary appointed william john ingram hill (2 pages)
20 August 2009Secretary appointed quayseco LIMITED (2 pages)
20 July 2009Return made up to 05/07/09; full list of members (5 pages)
1 May 2009Secretary appointed alan gary lyons (1 page)
30 April 2009Full accounts made up to 30 September 2008 (16 pages)
30 April 2009Appointment terminated director and secretary michelle morris (1 page)
18 December 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
4 September 2008Director appointed alan gary lyons (2 pages)
4 September 2008Return made up to 05/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
29 July 2007Return made up to 05/07/07; full list of members (9 pages)
31 March 2007Particulars of mortgage/charge (12 pages)
28 March 2007Director resigned (1 page)
20 February 2007Full accounts made up to 30 September 2006 (15 pages)
30 January 2007Particulars of mortgage/charge (12 pages)
25 October 2006Return made up to 05/07/06; full list of members (16 pages)
3 October 2006Ad 09/06/06--------- £ si [email protected]=600 £ ic 10000/10600 (10 pages)
7 August 2006S-div 09/06/06 (1 page)
7 August 2006Amending 88(2) 27/03/06 (2 pages)
7 August 2006Nc inc already adjusted 09/06/06 (1 page)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Amending 88(2) 28/03/06 (4 pages)
29 June 2006Company name changed helius energy LIMITED\certificate issued on 29/06/06 (2 pages)
7 June 2006Ad 27/03/06--------- £ si 900@1=900 £ ic 12500/13400 (2 pages)
7 June 2006Ad 28/03/06--------- £ si 2500@1=2500 £ ic 10000/12500 (4 pages)
1 June 2006New director appointed (2 pages)
31 May 2006Ad 01/04/06-30/04/06 £ si 3400@1=3400 £ ic 6600/10000 (4 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 21/04/06 (2 pages)
18 April 2006New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: forge cottage, 3 paddocks chase offord cluny, st neots cambs PE19 5ZE (1 page)
18 October 2005Nc inc already adjusted 26/08/05 (1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Minutes of meeting (2 pages)
18 October 2005Ad 30/08/05--------- £ si 6501@1=6501 £ ic 99/6600 (3 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
27 July 2005Ad 19/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 July 2005Incorporation (15 pages)