Company Name14 Fieldgate Street Limited
Company StatusDissolved
Company Number06240914
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameShelfco (No. 3419) Limited

Business Activity

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

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 28 March 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(1 year after company formation)
Appointment Duration8 years, 10 months (closed 28 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 28 March 2017)
RoleSurveyor
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(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed30 April 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed18 July 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

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 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 September 2007Delivered on: 26 September 2007
Satisfied on: 21 February 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
8 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
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)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
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)
27 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Matthew Charles Bonning-Snook on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Matthew Charles Bonning-Snook on 23 April 2012 (2 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 October 2010Full accounts made up to 31 March 2010 (15 pages)
13 October 2010Full accounts made up to 31 March 2010 (15 pages)
6 September 2010Director's details changed for Matthew Charles Bonning-Snook on 27 August 2010 (3 pages)
6 September 2010Director's details changed for Matthew Charles Bonning-Snook on 27 August 2010 (3 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Duncan Charles Eades Walker on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Duncan Charles Eades Walker on 5 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Duncan Charles Eades Walker on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning-Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning-Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning-Snook on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
2 February 2010Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages)
25 October 2009Full accounts made up to 31 March 2009 (15 pages)
25 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 September 2009Director appointed duncan charles eades walker (3 pages)
7 September 2009Director appointed duncan charles eades walker (3 pages)
26 June 2009Return made up to 09/05/09; full list of members (4 pages)
26 June 2009Director's change of particulars / gerald kaye / 25/06/2009 (1 page)
26 June 2009Director's change of particulars / gerald kaye / 25/06/2009 (1 page)
26 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2008Full accounts made up to 31 March 2008 (15 pages)
25 June 2008Return made up to 09/05/08; full list of members (4 pages)
25 June 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Director appointed matthew charles bonning-snook (3 pages)
14 May 2008Director appointed matthew charles bonning-snook (3 pages)
6 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
6 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
27 September 2007Registered office changed on 27/09/07 from: lacon house theobalds road london WC1X 8RW (1 page)
27 September 2007Registered office changed on 27/09/07 from: lacon house theobalds road london WC1X 8RW (1 page)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
22 August 2007New director appointed (5 pages)
22 August 2007New director appointed (5 pages)
22 August 2007New director appointed (7 pages)
22 August 2007New director appointed (7 pages)
22 August 2007New director appointed (8 pages)
22 August 2007New director appointed (8 pages)
17 July 2007Company name changed shelfco (no. 3419) LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed shelfco (no. 3419) LIMITED\certificate issued on 17/07/07 (2 pages)
9 May 2007Incorporation (25 pages)
9 May 2007Incorporation (25 pages)