Company NameHelical (Aldridge) Limited
Company StatusDissolved
Company Number05672383
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMatthew Charles Bonning Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleDevelopment Director
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(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 28 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMrs Sarah Henrietta Stevens-Cox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Appach Road
Brixton
London
SW2 2LE
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Director NameMr Martin Graham Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressArrathorne
Dorking Road
Tadworth
Surrey
KT20 5SL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

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

26 May 2006Delivered on: 2 June 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a the warehouse unit at westgage aldridge west midlands t/n WM875874. 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

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
18 January 2017Satisfaction of charge 1 in full (2 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 October 2015Termination of appointment of Martin Graham Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Julian Michael Benkert as a director on 26 October 2015 (1 page)
2 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(7 pages)
2 April 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
2 April 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
9 January 2015Accounts 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)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(7 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
13 November 2012Full accounts made up to 31 March 2012 (18 pages)
1 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
1 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
31 October 2011Full accounts made up to 31 March 2011 (16 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
26 February 2010Secretary's details changed for Helical Registrars Limited on 11 January 2010 (2 pages)
26 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (18 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
3 February 2009Return made up to 11/01/09; full list of members (5 pages)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
30 January 2008Return made up to 11/01/08; full list of members (3 pages)
9 November 2007Full accounts made up to 31 March 2007 (16 pages)
15 August 2007Return made up to 11/01/07; full list of members (7 pages)
18 April 2007Secretary resigned (2 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
27 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
1 February 2006New director appointed (7 pages)
1 February 2006Registered office changed on 01/02/06 from: 31 hill street london W1J 5LS (1 page)
1 February 2006New director appointed (8 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (5 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New secretary appointed (2 pages)
11 January 2006Incorporation (19 pages)