Company NameHelical (Cobham) Limited
Company StatusDissolved
Company Number09296444
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date23 April 2019 (5 years 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
Appointed05 November 2014(same day as company formation)
RoleChartered Accountant
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
Appointed12 July 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2019)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed05 November 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
Appointed05 November 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
Appointed05 November 2014(same day as company formation)
RoleCEO
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
Appointed05 November 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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 March 2015Delivered on: 10 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: A registered charge
Particulars: The glashaus cobhamt/no SY654994.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
11 October 2018Full accounts made up to 31 March 2018 (16 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (16 pages)
3 October 2017Full accounts made up to 31 March 2017 (16 pages)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
3 May 2017Satisfaction of charge 092964440001 in full (1 page)
3 May 2017Satisfaction of charge 092964440001 in full (1 page)
8 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 5 November 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)
2 August 2016Full accounts made up to 31 March 2016 (16 pages)
2 August 2016Full accounts made up to 31 March 2016 (16 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 May 2015Memorandum and Articles of Association (21 pages)
14 May 2015Memorandum and Articles of Association (21 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2015Registration of charge 092964440001, created on 5 March 2015 (47 pages)
10 March 2015Registration of charge 092964440001, created on 5 March 2015 (47 pages)
10 March 2015Registration of charge 092964440001, created on 5 March 2015 (47 pages)
20 February 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
20 February 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
7 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
7 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)