HELICAL PROPERTIES RETAIL LIMITED

HELICAL PROPERTIES RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHELICAL PROPERTIES RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02371285
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HELICAL PROPERTIES RETAIL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HELICAL PROPERTIES RETAIL LIMITED located?

    Registered Office Address
    5 Hanover Square
    W1S 1HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of HELICAL PROPERTIES RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEALPLAN LIMITEDApr 12, 1989Apr 12, 1989

    What are the latest accounts for HELICAL PROPERTIES RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HELICAL PROPERTIES RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 34 in full

    2 pagesMR04

    Satisfaction of charge 35 in full

    2 pagesMR04

    Satisfaction of charge 36 in full

    1 pagesMR04

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016

    1 pagesTM01

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    27 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Helical Registrars Limited on Sep 01, 2014

    1 pagesCH04

    Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 19, 2014

    1 pagesAD01

    Annual return made up to Apr 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Timothy John Murphy as a director

    2 pagesAP01

    Termination of appointment of Nigel Mcnair Scott as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HELICAL PROPERTIES RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    KAYE, Gerald Anthony
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish38299690006
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish40547240005
    FREEMAN, Benjamin Patrick
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    Secretary
    24 Hurst Road
    KT8 9AF East Molesey
    Surrey
    British105715820001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    MARSTON, Lisa Margaret
    18 Terrapin Road
    Tooting
    SW17 8QN London
    Secretary
    18 Terrapin Road
    Tooting
    SW17 8QN London
    British27528570001
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    BUTCHER, Michael William
    19 Rigault Road
    SW6 4JJ London
    Director
    19 Rigault Road
    SW6 4JJ London
    British1279410002
    INWOOD, John Charles
    Letterbox House
    58 Windmill Road
    TW12 1QU Hampton Hill
    Middlesex
    Director
    Letterbox House
    58 Windmill Road
    TW12 1QU Hampton Hill
    Middlesex
    United KingdomBritish56398550002
    KAYE, Gerald Anthony
    Henham
    CM22 6AH Bishops Stortford
    The Glebe House
    Hertfordshire
    Director
    Henham
    CM22 6AH Bishops Stortford
    The Glebe House
    Hertfordshire
    United KingdomBritish38299690006
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish6065190002
    MOSS, Brian
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    Director
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    British35008800001
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish74487000002
    SCOTT, Clive David
    Eildon Hall
    TD6 9HD Melrose
    Roxburghshire
    Director
    Eildon Hall
    TD6 9HD Melrose
    Roxburghshire
    British48826800001
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish38913980001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish129346360008

    Who are the persons with significant control of HELICAL PROPERTIES RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number156663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HELICAL PROPERTIES RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 02, 1999
    Delivered On Jul 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north east side of winterstoke road weston super mare north somerset t/n AV166133.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • Aug 17, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 15, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All liabilities due or to become due from helical bar PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as vaults under the footway on the south west side of kingsway london borough of camden; t/no 218813. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Aug 17, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 15, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All liabilities due or to become due from helical bar PLC to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as international buildings 67/75 kingsway london borough of camden; t/no ngl 334488. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Aug 17, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 24, 1997
    Delivered On Nov 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever
    Short particulars
    Great surrey house 203 to 208 blackfriars road (inclusive) southwark l/b of southwark t/no's SGL322825 TGL2938.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • Mar 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 24, 1997
    Delivered On Nov 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helical baar PLC to the chargee on any account whatsoever
    Short particulars
    5 to 10 bury street (inclusive) l/b of city of london t/no NGL297979.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 04, 1993
    Delivered On Nov 06, 1993
    Satisfied
    Amount secured
    All monies due from helical bar PLC to the chargee under the terms of the facility letter (as defined)
    Short particulars
    All that area or piece of ground lying to the north of carse road inverness part of telford street retail park inverness. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 06, 1993Registration of a charge (395)
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 1993
    Delivered On Nov 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee dated 02.11.93
    Short particulars
    Floating charge over all and whole the area of ground lying generally to thw north of carse road inverness part of the telford street retail park inverness. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 05, 1993Registration of a charge (395)
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Rental assignation
    Created On Oct 29, 1993
    Delivered On Nov 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the rental assignation
    Short particulars
    All rents payable under a lease dated 25.10.88 and 25.05.89 and registered in the books of the council and session on 14.06.89 of unit d telford street retail park inverness.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 06, 1993Registration of a charge (395)
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jan 18, 1990
    Delivered On Feb 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23-6-89 and/or this charge
    Short particulars
    Land and premises adjoining marcham road and nuffield way abingdon oxfordshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Feb 06, 1990Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1989
    Delivered On Aug 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23.6.89 and this charge
    Short particulars
    Land and premises on the south side of gorseinon road, garngoch west glamorgan title no wa 153997 WA278451 fixed charge over all movable plant machinery implements utensils furniture and equipment for mor details see form 395 ref M135.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Aug 08, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 30, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the company to security pacific national bank under the terms of a loan agreement dated 23RD june 1989 was registered pursuant to chapter 1, part xii of the companies act 1985, on 19TH july 1989.
    Short particulars
    20, 22 & 24 graham st, and 14 collon st & 26, 28 & 30 (rear) graham st, airdrie see 395 ref: 416C.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 19, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 29, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the company to security pacific national bank under the terms of a loan agreement dated 23RD june 1989. was registed pursuant to chapter 1, part xii of the companies act 1985, on 19TH july 1989.
    Short particulars
    All & whole that plot of ground at bank st, coatbridge in the parish of old monkland & county of lanark extending to fifty six decimal or one hundredth parts of an acre or thereby (for full details see 395 tc ref: M418C).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 19, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 29, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/6/87 (as agent)
    Short particulars
    Land & buildings at the junction of anchor lane & west henderson's wynd, dundee angus & land lying to the north of anchor lane.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 14, 1989Registration of a charge
    Standard security
    Created On Jun 29, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/6/89 (as agent)
    Short particulars
    Land & buildings lying on the south west side of newhaven road edinburgh midlothian.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 14, 1989Registration of a charge
    Standard security
    Created On Jun 29, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 23/6/89 (as agent)
    Short particulars
    Weston house hay street elgin.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 14, 1989Registration of a charge
    First legal charge
    Created On Jun 23, 1989
    Delivered On Jul 13, 1989
    Satisfied
    Amount secured
    For securing £44,540,000 due to the chargee.
    Short particulars
    All that land and buildings situate thereon on the east side of faraday close and north west side of marshall road, east sussex eastborne title no esx 128546 by way of fixed charge over all movable plant machinery implements utensils furniture and equipment. See doc 395/136/c/2117 for full details.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 13, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    £44,540,000 secured on property acquired by helical properties retail l imited
    Short particulars
    F/H piece or parcel of land with buildings situate thereon 51, 53, 55, high st., & 10, walkers lane, kettering., Fixed charge over all movable plant machinery implements utensils furniture and equipment and building materials of all kinds. Please see mort doc M383 for full details.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    £44,540,000 secured on property acquired by helical properties retail limited
    Short particulars
    Land k/a 116, crayford rd, bexley, kent title no: p 48787 fixed charge over all movable plant machinery implements utensils furniture and equipment and building materials of all kinds. Please see mort doc M379 for full details.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date
    Short particulars
    Land k/a 47 to 49 high street dortford l/b of kent t/no k 61397 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date
    Short particulars
    Land & buildings to the west of hexhon road swalwell gateshead tyne & wear t/no ty 80118 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date
    Short particulars
    F/H land with retail warehouse premises situate at walworth road & nightingale road hitchin herts fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date
    Short particulars
    Land & buildings k/a the showroom, berkeley court at the junction of scotter road & doncaster road scunthorpe humberside t/no hs 89450 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date
    Short particulars
    F/H land & premises k/a 558 cowbridge road east cardiff t/no wa 126535 & land & buildings on the east side of alasworth road cardiff fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date
    Short particulars
    Land & buildings on the southside of porteland road cowgate newcastle upon tyne tyne & wear t/no ty 102313 fixed charge over all moveable plant machineryimplements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a loan agreement of even date.
    Short particulars
    F/H land & buildings k/a no 6 & 8 aughton street ormskirk fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Jul 11, 1989Registration of a charge
    • Jan 27, 2000Statement of satisfaction of a charge in full or part (403a)

    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