London
W1S 1HQ
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 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 | 11 January 2006(same day as company formation) |
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 | 11 January 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mrs Sarah Henrietta Stevens-Cox |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Appach Road Brixton London SW2 2LE |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Julian Michael Benkert |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Icklingham Road Cobham KT11 2NG |
Director Name | Mr Martin Graham Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Arrathorne Dorking Road Tadworth Surrey KT20 5SL |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
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 |
2 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2006 | Delivered 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 |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Satisfaction of charge 1 in full (2 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 October 2015 | Termination of appointment of Martin Graham Smith as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Julian Michael Benkert as a director on 26 October 2015 (1 page) |
2 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
2 April 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Registered 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 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
1 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
14 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
26 February 2010 | Secretary's details changed for Helical Registrars Limited on 11 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
3 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 August 2007 | Return made up to 11/01/07; full list of members (7 pages) |
18 April 2007 | Secretary resigned (2 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
27 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (7 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 31 hill street london W1J 5LS (1 page) |
1 February 2006 | New director appointed (8 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (5 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New secretary appointed (2 pages) |
11 January 2006 | Incorporation (19 pages) |