London
W1S 1HQ
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 10 March 2020) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 10 March 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(3 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 10 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2014(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Managing 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 | 21 November 2014(same day as company formation) |
Role | Surveyor |
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 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 November 2016 | Delivered 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 |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (2 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 March 2018 | Satisfaction of charge 093227630001 in full (1 page) |
13 March 2018 | All of the property or undertaking has been released and no longer forms part of charge 093227630001 (1 page) |
6 March 2018 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (30 pages) |
11 February 2017 | Memorandum and Articles of Association (30 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 November 2016 | Registration of charge 093227630001, created on 23 November 2016 (32 pages) |
28 November 2016 | Registration of charge 093227630001, created on 23 November 2016 (32 pages) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 February 2016 | Appointment of Gerald Anthony Kaye as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Gerald Anthony Kaye as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 11 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 11 February 2016 (2 pages) |
11 February 2016 | Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16
|
11 February 2016 | Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
25 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|