Company NameHelical (Alfreton) Limited
Company StatusDissolved
Company Number09573665
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 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 Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(same day as company formation)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 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
Appointed05 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed05 May 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
Appointed05 May 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
Appointed05 May 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

28 September 2015Delivered on: 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Nhs supplies, west way, somercotes, alfreton, DE55 4QJ with title number DY361445.
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)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (16 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)
13 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 May 2017Satisfaction of charge 095736650001 in full (1 page)
3 May 2017Satisfaction of charge 095736650001 in full (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)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
18 May 2016Director's details changed for Mr Thomas Philip Palmer Anderson on 5 May 2015 (2 pages)
18 May 2016Director's details changed for Mr Thomas Philip Palmer Anderson on 5 May 2015 (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Memorandum and Articles of Association (21 pages)
12 November 2015Memorandum and Articles of Association (21 pages)
2 October 2015Registration of charge 095736650001, created on 28 September 2015 (47 pages)
2 October 2015Registration of charge 095736650001, created on 28 September 2015 (47 pages)
2 July 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 July 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)