Company NameHelical (Northampton) Limited
Company StatusDissolved
Company Number09685886
CategoryPrivate Limited Company
Incorporation Date14 July 2015(7 years, 10 months ago)
Dissolution Date22 September 2020 (2 years, 8 months 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 44 years ago)
NationalityBritish
StatusClosed
Appointed14 July 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 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 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 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed14 July 2015(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
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 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north side of ravens way, northampton with title number NN128633 & NN41632.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
16 October 2019Full accounts made up to 31 March 2019 (17 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 March 2018 (17 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 March 2018Satisfaction of charge 096858860001 in full (1 page)
13 March 2018All of the property or undertaking has been released and no longer forms part of charge 096858860001 (1 page)
6 March 2018Appointment of Mr Matthew Charles Bonning-Snook as a director on 2 March 2018 (2 pages)
2 March 2018Appointment of Mr Gerald Anthony Kaye as a director on 2 March 2018 (2 pages)
15 August 2017Full accounts made up to 31 March 2017 (17 pages)
15 August 2017Full accounts made up to 31 March 2017 (17 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Change of details for Helical Bar Plc as a person with significant control on 25 July 2016 (2 pages)
28 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Change of details for Helical Bar Plc as a person with significant control on 25 July 2016 (2 pages)
28 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
12 May 2017Part of the property or undertaking has been released and no longer forms part of charge 096858860001 (1 page)
12 May 2017Part of the property or undertaking has been released and no longer forms part of charge 096858860001 (1 page)
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)
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)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 November 2015Memorandum and Articles of Association (21 pages)
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 (21 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2015Registration of charge 096858860001, created on 28 September 2015 (47 pages)
7 October 2015Registration of charge 096858860001, created on 28 September 2015 (47 pages)
26 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
26 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)