Company NameHelical (Scarborough) Limited
Company StatusDissolved
Company Number09403038
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)
Dissolution Date14 May 2019 (4 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
Appointed23 January 2015(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, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 14 May 2019)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed23 January 2015(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
Appointed23 January 2015(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
Appointed23 January 2015(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
Appointed23 January 2015(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

Accounts

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

Charges

10 June 2015Delivered on: 11 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Land on the east side of seamer road, scarborough t/no NYK63513.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
13 February 2019Application to strike the company off the register (3 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 March 2018 (16 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (17 pages)
3 October 2017Full accounts made up to 31 March 2017 (17 pages)
24 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
24 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
24 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 November 2016Satisfaction of charge 094030380001 in full (1 page)
1 November 2016Satisfaction of charge 094030380001 in full (1 page)
31 August 2016Full accounts made up to 31 March 2016 (17 pages)
31 August 2016Full accounts made up to 31 March 2016 (17 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)
9 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / duncan charles eades walker (2 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / duncan charles eades walker (2 pages)
11 September 2015Memorandum and Articles of Association (30 pages)
11 September 2015Memorandum and Articles of Association (30 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 June 2015Registration of charge 094030380001, created on 10 June 2015 (44 pages)
11 June 2015Registration of charge 094030380001, created on 10 June 2015 (44 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)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 09/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
(10 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 09/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
(10 pages)