Company NameHelical (Hinckley) Limited
Company StatusDissolved
Company Number09457787
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 1 month ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 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
Appointed25 February 2015(same day as company formation)
RoleAsset Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed25 February 2015(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 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
Appointed25 February 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 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land lying to the north west of dodwells road hinckley (also known as triumph motorcycle works jacknell road hinckley) (freehold title number LT163728).
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 (1 page)
1 October 2019Full accounts made up to 31 March 2019 (17 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (17 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 September 2017All of the property or undertaking has been released and no longer forms part of charge 094577870001 (1 page)
12 September 2017All of the property or undertaking has been released and no longer forms part of charge 094577870001 (1 page)
16 August 2017Full accounts made up to 31 March 2017 (16 pages)
16 August 2017Full accounts made up to 31 March 2017 (16 pages)
28 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
28 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 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)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
12 November 2015Memorandum and Articles of Association (30 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Memorandum and Articles of Association (30 pages)
24 July 2015Registration of charge 094577870001, created on 17 July 2015 (33 pages)
24 July 2015Registration of charge 094577870001, created on 17 July 2015 (33 pages)
26 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)