HELICAL BAR DEVELOPMENTS LIMITED
Overview
| Company Name | HELICAL BAR DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02223861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HELICAL BAR DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HELICAL BAR DEVELOPMENTS LIMITED located?
| Registered Office Address | 5 Hanover Square W1S 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELICAL BAR DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCONTINENTAL LAND (CITY ROAD) LIMITED | May 26, 1988 | May 26, 1988 |
| ONSHELF LIMITED | Feb 24, 1988 | Feb 24, 1988 |
What are the latest accounts for HELICAL BAR DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HELICAL BAR DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Mar 17, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 022238610006 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Helical Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of HELICAL BAR DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
| BONNING SNOOK, Matthew Charles | Director | Hanover Square W1S 1HQ London 5 England | England | British | 85194520011 | |||||||||
| KAYE, Gerald Anthony | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | 38299690006 | |||||||||
| MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | 40547240005 | |||||||||
| GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
| GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
| MARSTON, Lisa Margaret | Secretary | 18 Terrapin Road Tooting SW17 8QN London | British | 27528570001 | ||||||||||
| ROLFE, Lee-Ann | Secretary | Flat 2 307 Upper Richmond Road Putney SW15 6SS London | South African | 79280470001 | ||||||||||
| BUTCHER, Michael William | Director | 19 Rigault Road SW6 4JJ London | British | 1279410002 | ||||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | 6065190002 | |||||||||
| SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | 38913980001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | 129346360008 |
Who are the persons with significant control of HELICAL BAR DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helical Plc | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HELICAL BAR DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 28, 2014 Delivered On Dec 08, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 28, 2014 Delivered On Dec 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 08, 2012 Delivered On Nov 13, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee 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, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share mortgage | Created On Nov 08, 2012 Delivered On Nov 13, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge one £1 ordinary shares in the capital of helical bar (great dover street) limited and any additional shares and all dividends interest and other distributions paid or payable on or in respect of the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage over securities | Created On Mar 01, 2012 Delivered On Mar 09, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge over the shares and the dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 1999 Delivered On Feb 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the relevant lending document (as defined) or this debenture | |
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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 10, 1988 Delivered On Aug 15, 1988 | 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
| ||||
Transactions
| ||||
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