HELIX GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHELIX GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00155151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HELIX GROUP PLC?

    • (3663) /

    Where is HELIX GROUP PLC located?

    Registered Office Address
    c/o C/O
    GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HELIX GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HELIX LIMITEDDec 30, 1983Dec 30, 1983

    What are the latest accounts for HELIX GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for HELIX GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for HELIX GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Jan 20, 2014

    10 pages4.68

    Insolvency court order

    Court order insolvency:court order to remove paul addison
    6 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Jan 21, 2013

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 22, 2012

    13 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    11 pages2.17B

    Registered office address changed from * Engine Lane Lye Stourbridge West Midlands DY9 7AJ* on Feb 02, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Melvin Mcgregor as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 05, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2011

    Statement of capital on Jun 14, 2011

    • Capital: GBP 1,007,256
    SH01

    Group of companies' accounts made up to Dec 31, 2009

    26 pagesAA

    Annual return made up to Jun 05, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Melvin Mcgregor on Jun 05, 2010

    2 pagesCH01

    Director's details changed for Susan Mary Lawson on Jun 05, 2010

    2 pagesCH01

    Director's details changed for Michael Anthony Pell on Jun 05, 2010

    2 pagesCH01

    Director's details changed for Janet Lawson on Jun 05, 2010

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2008

    27 pagesAA

    Who are the officers of HELIX GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PELL, Michael Anthony
    Newfield Place
    DY9 0FB Hagley
    7
    Worcestershire
    Secretary
    Newfield Place
    DY9 0FB Hagley
    7
    Worcestershire
    BritishChartered Accountant135130680001
    LAWSON, Gordon Mark
    Lower Town Farm House Lower Town
    Claines
    WR3 7RY Worcester
    Worcestershire
    Director
    Lower Town Farm House Lower Town
    Claines
    WR3 7RY Worcester
    Worcestershire
    United KingdomBritishSales Director2265270001
    LAWSON, Janet
    Buckland Place
    Dunley
    DY13 0UG Stourport On Severn
    Worcestershire
    Director
    Buckland Place
    Dunley
    DY13 0UG Stourport On Severn
    Worcestershire
    United KingdomBritishCompany Director15228380002
    LAWSON, Peter Arthur
    Buckland Place
    Dunley
    DY13 0UG Stourport On Severn
    Worcestershire
    Director
    Buckland Place
    Dunley
    DY13 0UG Stourport On Severn
    Worcestershire
    United KingdomBritishCompany Director15228390002
    LAWSON, Susan Mary
    Lower Town Farm House Lower Town
    Claines
    WR3 7RY Worcester
    Worcestershire
    Director
    Lower Town Farm House Lower Town
    Claines
    WR3 7RY Worcester
    Worcestershire
    United KingdomBritishCompany Director15228400001
    PELL, Michael Anthony
    Newfield Place
    DY9 0FB Hagley
    7
    Worcestershire
    Director
    Newfield Place
    DY9 0FB Hagley
    7
    Worcestershire
    EnglandBritishChartered Accountant135130680001
    KELLEHER, Neil Antony
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    Secretary
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    BritishFinance Director48538650003
    ROBINSON, Alvin David
    120 Old Birmingham Road
    Marlbrook
    B60 1DH Bromsgrove
    Worcestershire
    Secretary
    120 Old Birmingham Road
    Marlbrook
    B60 1DH Bromsgrove
    Worcestershire
    British615540001
    AUSTIN, Robert
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    Director
    9 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    BritishChartered Accountant9953130001
    BROPHY, Richard Patrick
    41 Coton Lane
    B79 8NP Tamworth
    Staffordshire
    Director
    41 Coton Lane
    B79 8NP Tamworth
    Staffordshire
    BritishWorks Director43841080001
    BROWN, Francis William
    Cranham House
    Shenstone
    DY10 4DL Kidderminster
    Worcestershire
    Director
    Cranham House
    Shenstone
    DY10 4DL Kidderminster
    Worcestershire
    United KingdomBritishCompany Director20746810001
    DIXEY, Andrew Roger
    Hill House
    Bloxham
    OX15 4PH Oxon
    Director
    Hill House
    Bloxham
    OX15 4PH Oxon
    EnglandBritishCompany Director152068670001
    GOWER, David William
    4 Ravenswood
    Augustus Road Edgbaston
    B15 3LN Birmingham
    West Midlands
    Director
    4 Ravenswood
    Augustus Road Edgbaston
    B15 3LN Birmingham
    West Midlands
    BritishSolicitor78293590002
    HUDSON, Terence Nigel
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    Director
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    BritishChief Executive45979350001
    KELLEHER, Neil Antony
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    Director
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    BritishFinance Director48538650003
    MCGREGOR, Melvin
    75 Feckenham Road
    Headless Cross
    B97 5AH Redditch
    Hereford And Worcester
    Director
    75 Feckenham Road
    Headless Cross
    B97 5AH Redditch
    Hereford And Worcester
    United KingdomBritishOperations Director32757450001
    ROBINSON, Alvin David
    120 Old Birmingham Road
    Marlbrook
    B60 1DH Bromsgrove
    Worcestershire
    Director
    120 Old Birmingham Road
    Marlbrook
    B60 1DH Bromsgrove
    Worcestershire
    EnglandBritishFinancial Director615540001
    ROSENBLATT, Lionel Theodore
    85 West End Lane
    HA5 3NU Pinner
    Middlesex
    Director
    85 West End Lane
    HA5 3NU Pinner
    Middlesex
    United KingdomBritishSolicitor95081690001
    SHARP, Jeremy Hambling
    Valley House
    Bournheath
    B61 9HY Bromsgrove
    Worcestershire
    Director
    Valley House
    Bournheath
    B61 9HY Bromsgrove
    Worcestershire
    BritishCompany Chairman1558620001
    STUBBERFIELD, Peter Jeremy
    105 Van Brunt Manor Road
    Poquott
    FOREIGN New York 11733
    Usa
    Director
    105 Van Brunt Manor Road
    Poquott
    FOREIGN New York 11733
    Usa
    BritishGeneral Manager15228420001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    BritishDirector6529580001

    Does HELIX GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposits
    Created On Feb 28, 2005
    Delivered On Mar 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    Legal mortgage
    Created On Apr 03, 2003
    Delivered On Apr 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property known as premises at engine lane, lye, stourbridge, west midlands, DY9 7HA t/n WM417232. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 21, 1996
    Delivered On Mar 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land ling to the east of timmis road lye stourbridge west midlands t/no:-WM417232. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 23, 1993
    Delivered On Mar 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1993Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land fronting engine lane, lye, stourbridge west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of timmis road lye stourbridge west midlands t/n- wm 417232.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and factory premises at engine lane, lye, stourbridge west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1990Registration of a charge
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does HELIX GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2012Administration started
    Jan 21, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David James Bennett
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    practitioner
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    Paul Addison
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    practitioner
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    2
    DateType
    Jan 21, 2013Commencement of winding up
    Oct 03, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Addison
    Colmore Plaza Colmore Circus
    B4 6AT Birmingham
    practitioner
    Colmore Plaza Colmore Circus
    B4 6AT Birmingham
    David James Bennett
    Colmore Plaza Colmore Circus
    B4 6AT Birmingham
    practitioner
    Colmore Plaza Colmore Circus
    B4 6AT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0