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(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 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 | 23 May 2011(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 | 23 May 2011(same day as company formation) |
Role | Company 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 | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
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 | Basildon General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2012 | Delivered on: 10 February 2012 Satisfied on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
8 September 2011 | Delivered on: 10 September 2011 Satisfied on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being 78-104 (even) and southgate house (formerly k/a keay house) town square and 1A and 1B market pavement basildon t/n EX350833 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Fully Satisfied |
1 July 2011 | Delivered on: 8 July 2011 Satisfied on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Cessation of Basildon General Partner Limited as a person with significant control on 10 August 2017 (1 page) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
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 23 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) |
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
6 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 December 2014 | Satisfaction of charge 3 in full (4 pages) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | 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) |
27 June 2014 | Annual return made up to 23 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) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
27 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
14 August 2012 | Appointment of John Charles Inwood as a director (2 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Duncan Charles Eades Walker on 23 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Michael Eric Slade on 23 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 23 May 2012 (2 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
19 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 May 2011 | Incorporation (24 pages) |