Company NameHelical (Cg 2) Limited
Company StatusDissolved
Company Number06602943
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameMislex (570) Limited

Business Activity

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

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 23 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr James Richard Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed22 January 2009(8 months after company formation)
Appointment Duration9 years (closed 23 January 2018)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Paul Anthony Traies Jenkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(7 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurther Felden
Longcroft Lane Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameMr Richard Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(7 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 months after company formation)
Appointment Duration6 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameChancerygate Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 2009(7 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 22 January 2009)
Correspondence AddressSeymour House Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9DE

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

800k at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 January 2009Delivered on: 9 February 2009
Satisfied on: 7 December 2011
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges by way of a first fixed charge its interest in all shares, stocks debentures, bonds or other securities see image for full details.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
10 October 2017Solvency Statement dated 27/09/17 (1 page)
10 October 2017Statement by Directors (1 page)
10 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2017Statement of capital on 10 October 2017
  • GBP 1
(5 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 800,001
(4 pages)
19 November 2015Appointment of James Richard Moss as a director on 19 November 2015 (2 pages)
15 October 2015Full accounts made up to 31 March 2015 (12 pages)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 800,001
(3 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (12 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)
4 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 800,001
(4 pages)
31 October 2013Full accounts made up to 31 March 2013 (12 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Full accounts made up to 31 March 2011 (12 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
10 November 2010Full accounts made up to 31 March 2010 (13 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Helical Registrars Limited on 27 May 2010 (2 pages)
9 March 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
1 July 2009Return made up to 27/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director phillip brown (1 page)
10 February 2009Appointment terminated director paul jenkins (1 page)
10 February 2009Appointment terminated director richard taylor (1 page)
9 February 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
31 January 2009Ad 22/01/09\gbp si 800000@1=800000\gbp ic 1/800001\ (2 pages)
31 January 2009Secretary appointed chancerygate corporate services LIMITED (2 pages)
31 January 2009Appointment terminated director westlex nominees LIMITED (1 page)
31 January 2009Nc inc already adjusted 22/01/09 (1 page)
31 January 2009Secretary appointed helical registrars LIMITED (2 pages)
31 January 2009Director appointed phillip michael brown (9 pages)
31 January 2009Appointment terminated secretary westlex registrars LIMITED (1 page)
31 January 2009Director appointed richard taylor (4 pages)
31 January 2009Director appointed jack struan pitman (6 pages)
31 January 2009Director appointed paul anthony traies jenkins (6 pages)
31 January 2009Appointment terminated secretary chancerygate corporate services LIMITED (1 page)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2009Director appointed nigel guthrie mcnair scott (10 pages)
22 January 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 12 red lion square london WC1R 4QD (2 pages)
19 January 2009Company name changed mislex (570) LIMITED\certificate issued on 19/01/09 (2 pages)
27 May 2008Incorporation (19 pages)