HELIX LIMITED

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

    Company NameHELIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01653986
    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 LIMITED?

    • (3663) /

    Where is HELIX LIMITED 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH & INTERNATIONAL PROPRIETARIES LIMITEDMar 24, 1983Mar 24, 1983

    What are the latest accounts for HELIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for HELIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HELIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Insolvency filing

    Insolvency:s/s certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Apr 28, 2015

    10 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    31 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 03, 2015

    10 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    36 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 03, 2014

    13 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 Feb 04, 2013

    12 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

    12 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    14 pages2.17B

    Registered office address changed from * Po Box 15 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

    Termination of appointment of Mark Jeffries as a director

    1 pagesTM01

    legacy

    6 pagesMG01

    Who are the officers of HELIX LIMITED?

    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
    British135130680001
    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 KingdomBritish2265270001
    LAWSON, Peter Arthur
    Buckland Place
    Dunley
    DY13 0UG Stourport On Severn
    Worcestershire
    Director
    Buckland Place
    Dunley
    DY13 0UG Stourport On Severn
    Worcestershire
    United KingdomBritish15228390002
    PELL, Michael Anthony
    Newfield Place
    DY9 0FB Hagley
    7
    Worcestershire
    Director
    Newfield Place
    DY9 0FB Hagley
    7
    Worcestershire
    EnglandBritish135130680001
    KELLEHER, Neil Antony
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    Secretary
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    British48538650003
    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
    British9953130001
    BARLEY, John Wrigley
    Tower Crest The Compa
    Kinver
    DY7 6HS Stourbridge
    West Midlands
    Director
    Tower Crest The Compa
    Kinver
    DY7 6HS Stourbridge
    West Midlands
    British15407500001
    BROPHY, Richard Patrick
    41 Coton Lane
    B79 8NP Tamworth
    Staffordshire
    Director
    41 Coton Lane
    B79 8NP Tamworth
    Staffordshire
    British43841080001
    BROWN, Francis William
    Cranham House
    Shenstone
    DY10 4DL Kidderminster
    Worcestershire
    Director
    Cranham House
    Shenstone
    DY10 4DL Kidderminster
    Worcestershire
    United KingdomBritish20746810001
    BULL, Steven Peter James
    17 Willow Park Drive
    Bishops Cleeve
    GL52 8XD Cheltenham
    Gloucestershire
    Director
    17 Willow Park Drive
    Bishops Cleeve
    GL52 8XD Cheltenham
    Gloucestershire
    United KingdomBritish79684690001
    CHADBAND, Graham
    The Lane Farm
    Frodesley
    SY5 7QG Shrewsbury
    Salop
    Director
    The Lane Farm
    Frodesley
    SY5 7QG Shrewsbury
    Salop
    British82123900001
    DIAMOND, Andrew Robert
    15 Kingsbridge Way
    NG9 3LW Nottingham
    Nottinghamshire
    Director
    15 Kingsbridge Way
    NG9 3LW Nottingham
    Nottinghamshire
    British79466300001
    DIXEY, Andrew Roger
    Hill House
    Bloxham
    OX15 4PH Oxon
    Director
    Hill House
    Bloxham
    OX15 4PH Oxon
    EnglandBritish152068670001
    ETESON, Richard David
    8 Huntley Close
    HP13 5PQ High Wycombe
    Buckinghamshire
    Director
    8 Huntley Close
    HP13 5PQ High Wycombe
    Buckinghamshire
    British12507400002
    HUDSON, Terence Nigel
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    Director
    74 Jervis Crescent
    Streetley
    B74 4PN Sutton Coldfield
    West Midlands
    British45979350001
    JEFFRIES, Mark Stephen
    Cavalier Drive
    B63 4SQ Halesowen
    31
    West Midlands
    United Kingdom
    Director
    Cavalier Drive
    B63 4SQ Halesowen
    31
    West Midlands
    United Kingdom
    United KingdomBritish131108410003
    KELLEHER, Neil Antony
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    Director
    Kelleher
    25 Cloister Drive
    B62 8RA Halesowen
    West Midlands
    British48538650003
    MAROOTH, James Joseph
    79 Cambridge Road
    Crosby
    L23 7TX Liverpool
    Merseyside
    Director
    79 Cambridge Road
    Crosby
    L23 7TX Liverpool
    Merseyside
    British68827200001
    MATTHEWS, Peter Graham
    14 Chepstow Avenue
    Berkeley Beverborne
    WR4 0EF Worcester
    Director
    14 Chepstow Avenue
    Berkeley Beverborne
    WR4 0EF Worcester
    British73951200001
    MCCLINTOCK, Gary Francis
    352 Hurcott Road
    DY10 2QN Kidderminster
    Worcestershire
    Director
    352 Hurcott Road
    DY10 2QN Kidderminster
    Worcestershire
    British118534700001
    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 KingdomBritish32757450001
    O'QUINN, Richard Charles
    Barn House Duck End Lane
    Biddenham
    MK40 4AL Bedford
    Director
    Barn House Duck End Lane
    Biddenham
    MK40 4AL Bedford
    EnglandEnglish47892720001
    PORRITT, Susan Ellen
    17 The Orchids
    Chilton
    OX11 0QP Didcot
    Oxfordshire
    Director
    17 The Orchids
    Chilton
    OX11 0QP Didcot
    Oxfordshire
    British71845950001
    ROBINSON, Alvin David
    120 Old Birmingham Road
    Marlbrook
    B60 1DH Bromsgrove
    Worcestershire
    Director
    120 Old Birmingham Road
    Marlbrook
    B60 1DH Bromsgrove
    Worcestershire
    EnglandBritish615540001

    Does HELIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 2011
    Delivered On Aug 02, 2011
    Outstanding
    Amount secured
    £250,000 due or to become due from the company to gordon mark lawson and peter arthur lawson and/or their successors (together 'lenders') under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Gordon Mark Lawson (In His Capacity as Security Trustee)
    Transactions
    • Aug 02, 2011Registration of a charge (MG01)
    Mortgage debenture
    Created On Jan 18, 2010
    Delivered On Jan 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    Fixed and floating charge over all assets
    Created On Apr 02, 2003
    Delivered On Apr 10, 2003
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited and/or Any Receiver
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    Fixed charge
    Created On Mar 30, 1995
    Delivered On Mar 31, 1995
    Satisfied
    Amount secured
    £96,103.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    1 x tti-1290/270 ton ht series injection moulding machine serial number 9611 and 1 x tti-1410/300 ton ht series injection moulding machine serial number 10387 and 1 x SP270 ton injection moulding machine serial number G941219.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1995Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 11, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    £65,000 due from the company to the chargee
    Short particulars
    First fixed charge over 2XATM ax-s 1000 pneumatic drive beam type robot with attachments. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 13, 1994Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 18, 1993
    Delivered On Jun 21, 1993
    Satisfied
    Amount secured
    £125,000 and all other moneys due or to become due from the company to the chargee
    Short particulars
    Fixed charge over 3 x TT1-710 180 hi-tech-std 48MM screw voltage 415V-3PH-50HZ-injection moulding machines serial nos 8004 8003 8005 3 x TT1-1290 270 hi-tech-std 60MM screw voltage 415V-3PH-50HZ injection moulding machines-serial nos 8447 8449 and 8448.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 21, 1993Registration of a charge (395)
    • Jan 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    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
    (For full details refer to doc M395). 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)
    • Mar 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1993
    Delivered On Feb 27, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 1993Registration of a charge (395)
    • May 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1992
    Delivered On May 14, 1992
    Satisfied
    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 property k/a 25 dulverton road including its proceeds of sale fixed charge the benefit of all covenants and rights affecting the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 02, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    £150,000.00 and all other moneys due or to become due from the company to the chargee
    Short particulars
    Fixed charge over 1 x new automatic heat sealing wallet - model ta-hd serial no 92 021E 076.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 30, 1991
    Delivered On May 01, 1991
    Satisfied
    Amount secured
    £79,200 & all other monies due or to to become due from the company to the chargee. Under the terms of the charge.
    Short particulars
    A first charge over:- stenhoj production 200 ton L.P. press serial number 60182.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 01, 1991Registration of a charge
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)

    Does HELIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2012Administration started
    Feb 04, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Addison
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    practitioner
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    David James Bennett
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    practitioner
    Enterprise House 115 Edmund Street
    B3 2HJ Birmingham
    2
    DateType
    Jan 16, 2016Dissolved on
    Feb 04, 2013Commencement of winding up
    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
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Trevor Patrick O'Sullivan
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London

    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