Company NameHelical (Peterborough) Limited
Company StatusDissolved
Company Number09322763
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 4 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NameHelical (Vauxhall) Limited

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
Appointed21 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
Appointed11 February 2016(1 year, 2 months after company formation)
Appointment Duration4 years (closed 10 March 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
Appointed11 February 2016(1 year, 2 months after company formation)
Appointment Duration4 years (closed 10 March 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
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, 3 months after company formation)
Appointment Duration2 years (closed 10 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed21 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
Appointed21 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
Appointed21 November 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
Appointed21 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 2019 (4 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold land known as 85 papyrus road, werrington, peterborough, PE4 5HG registered at the land registry with title number CB148235. For more details please refer to the instrument.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 March 2019 (17 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (17 pages)
13 March 2018Satisfaction of charge 093227630001 in full (1 page)
13 March 2018All of the property or undertaking has been released and no longer forms part of charge 093227630001 (1 page)
6 March 2018Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (16 pages)
15 August 2017Full accounts made up to 31 March 2017 (16 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)
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)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2017Memorandum and Articles of Association (30 pages)
11 February 2017Memorandum and Articles of Association (30 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 November 2016Registration of charge 093227630001, created on 23 November 2016 (32 pages)
28 November 2016Registration of charge 093227630001, created on 23 November 2016 (32 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)
12 February 2016Appointment of Gerald Anthony Kaye as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Gerald Anthony Kaye as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Mr Thomas Philip Palmer Anderson as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Mr Thomas Philip Palmer Anderson as a director on 11 February 2016 (2 pages)
11 February 2016Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
11 February 2016Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • 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)
25 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)