Company NameHelical (Yate) Limited
Company StatusDissolved
Company Number09159030
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 8 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2020)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed04 August 2014(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleManaging 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
Appointed04 August 2014(same day as company formation)
RoleSurveyor
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 £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Turnover£660,086
Gross Profit£659,179
Net Worth-£338,465
Cash£17,978
Current Liabilities£12,173,156

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 November 2014Delivered on: 3 December 2014
Persons entitled: Barclays Bank PLC ( as Security Agent)

Classification: A registered charge
Particulars: Land and buildings on the south side of armstrong way, yate.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (1 page)
16 October 2019Full accounts made up to 31 March 2019 (18 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 March 2018 (16 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 March 2018All of the property or undertaking has been released and no longer forms part of charge 091590300001 (1 page)
13 March 2018Satisfaction of charge 091590300001 in full (1 page)
6 March 2018Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages)
2 March 2018Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018 (2 pages)
1 March 2018Appointment of Mr Thomas Philip Palmer Anderson as a director on 1 March 2018 (2 pages)
19 September 2017Full accounts made up to 31 March 2017 (15 pages)
19 September 2017Full accounts made up to 31 March 2017 (15 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
1 October 2016Full accounts made up to 31 March 2016 (16 pages)
1 October 2016Full accounts made up to 31 March 2016 (16 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
17 September 2015Appointment of Mr John Charles Inwood as a director on 14 September 2015 (2 pages)
17 September 2015Appointment of Mr John Charles Inwood as a director on 14 September 2015 (2 pages)
16 September 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
16 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
16 September 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
16 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
3 December 2014Registration of charge 091590300001, created on 28 November 2014 (32 pages)
3 December 2014Registration of charge 091590300001, created on 28 November 2014 (32 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)