Company NameBasildon Nominee Limited
Company StatusDissolved
Company Number07642892
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 21 November 2017)
RoleChartered Surveyor
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(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed23 May 2011(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany 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
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

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 £1Basildon General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 February 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
10 August 2017Cessation of Basildon General Partner Limited as a person with significant control on 10 August 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
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 23 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)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
6 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 December 2014Satisfaction of charge 3 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (4 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)
27 June 2014Annual return made up to 23 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)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 November 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
27 November 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
14 August 2012Appointment of John Charles Inwood as a director (2 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Duncan Charles Eades Walker on 23 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Michael Eric Slade on 23 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Nigel Guthrie Mcnair Scott on 23 May 2012 (2 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
19 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 September 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 May 2011Incorporation (24 pages)