London
W1S 1HQ
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 March 2017) |
Role | Surveyor |
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(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 March 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 | 30 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 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 | 18 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 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 Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Mr Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 03 September 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
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 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2007 | Delivered 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 |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Registered 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 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) |
28 August 2014 | Registered 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 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) |
27 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Appointment of Heather Jane Williams as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
23 September 2013 | Termination of appointment of Timothy Murphy as a secretary (1 page) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning-Snook on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning-Snook on 23 April 2012 (2 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning-Snook on 27 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning-Snook on 27 August 2010 (3 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Duncan Charles Eades Walker on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Duncan Charles Eades Walker on 5 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Duncan Charles Eades Walker on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning-Snook on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning-Snook on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning-Snook on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Duncan Charles Eades Walker on 17 December 2009 (2 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 September 2009 | Director appointed duncan charles eades walker (3 pages) |
7 September 2009 | Director appointed duncan charles eades walker (3 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / gerald kaye / 25/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / gerald kaye / 25/06/2009 (1 page) |
26 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Director appointed matthew charles bonning-snook (3 pages) |
14 May 2008 | Director appointed matthew charles bonning-snook (3 pages) |
6 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
6 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (5 pages) |
22 August 2007 | New director appointed (5 pages) |
22 August 2007 | New director appointed (7 pages) |
22 August 2007 | New director appointed (7 pages) |
22 August 2007 | New director appointed (8 pages) |
22 August 2007 | New director appointed (8 pages) |
17 July 2007 | Company name changed shelfco (no. 3419) LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed shelfco (no. 3419) LIMITED\certificate issued on 17/07/07 (2 pages) |
9 May 2007 | Incorporation (25 pages) |
9 May 2007 | Incorporation (25 pages) |