Company NameHelical Grainger Limited
Company StatusDissolved
Company Number10752983
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed03 May 2017(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrainger Plc 3rd Floor East
No1 London Bridge
London
SE1 9BG
Director NameMark Woodrow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Plc 3rd Floor East
No1 London Bridge
London
SE1 9BG

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Termination of appointment of Mark Woodrow as a director on 28 September 2018 (1 page)
21 June 2018Solvency Statement dated 12/06/18 (1 page)
21 June 2018Statement of capital on 21 June 2018
  • GBP 1
(5 pages)
21 June 2018Statement by Directors (1 page)
21 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
10 April 2018Appointment of Mr Michael Paul Keaveney as a director on 9 April 2018 (2 pages)
26 February 2018Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
18 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 16,000,000
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 16,000,000
(3 pages)
17 August 2017Notification of Helical Grainger (Holdings) Limited as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Cessation of Helical Bar Developments Limited as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Grainger Housing & Developments Limited as a person with significant control on 30 May 2017 (1 page)
17 August 2017Notification of Helical Grainger (Holdings) Limited as a person with significant control on 30 May 2017 (2 pages)
17 August 2017Cessation of Helical Bar Developments Limited as a person with significant control on 30 May 2017 (1 page)
17 August 2017Cessation of Helical Bar Developments Limited as a person with significant control on 30 May 2017 (1 page)
17 August 2017Cessation of Grainger Housing & Developments Limited as a person with significant control on 30 May 2017 (1 page)
17 August 2017Notification of Helical Grainger (Holdings) Limited as a person with significant control on 30 May 2017 (2 pages)
17 August 2017Cessation of Grainger Housing & Developments Limited as a person with significant control on 17 August 2017 (1 page)
30 May 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
30 May 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 2
(39 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 2
(39 pages)