HELPHIRE FINANCE LIMITED
Overview
Company Name | HELPHIRE FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03069954 |
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 HELPHIRE FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HELPHIRE FINANCE LIMITED located?
Registered Office Address | Pinesgate Lower Bristol Road BA2 3DP Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELPHIRE FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
REDDE LIMITED | Jan 23, 2014 | Jan 23, 2014 |
HELPHIRE FINANCE LIMITED | Jun 19, 1995 | Jun 19, 1995 |
What are the latest accounts for HELPHIRE FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for HELPHIRE FINANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for HELPHIRE FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed redde LIMITED\certificate issued on 23/05/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed helphire finance LIMITED\certificate issued on 23/01/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Miscellaneous Section 519 ca 2006 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital on Feb 07, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Poulton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HELPHIRE FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TILLEY, Nicholas Paul | Secretary | Lower Bristol Road BA2 3DP Bath Pinesgate | British | Solicitor | 7383930001 | |||||
OAKLEY, Stephen Edward | Director | Lower Bristol Road BA2 3DP Bath Pinesgate | England | British | Director | 438640001 | ||||
WARD, Martin | Director | Lower Bristol Road BA2 3DP Bath Pinesgate | England | British | Managing Director | 137757470002 | ||||
JACKSON, Mark Bentley | Secretary | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | Doctor | 61300600001 | |||||
LINDSAY, David Elliott | Secretary | St Martins Farm Thickwood Lane Thickwood SN15 2PG Chippenham Wiltshire | British | Secretary/Director | 50328330004 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ADAMS, Mark Andrew | Director | 2 Swan Court 1 Booth's Place W1T 3AF London | England | English | Company Director | 116475040001 | ||||
JACKSON, Mark Bentley | Director | Rosewood Manor Loves Hill Timsbury BA2 0EU Bath | England | British | Chief Executive | 61300600003 | ||||
JACKSON, Mark Bentley | Director | Rowley Grange Farleigh Hungerford BA3 6RS Bath Somerset | British | Doctor | 61300600001 | |||||
LAMBERT, Charles Roger | Director | No 4 Old Orchard Cottage BA1 5BE Bath Upper Maisonette Flat Banes | British | Director | 135765220002 | |||||
LINDSAY, David Elliott | Director | St Martins Farm Thickwood Lane Thickwood SN15 2PG Chippenham Wiltshire | British | Finance Director | 50328330004 | |||||
PORTER, Frederick Robert | Director | Stradling Barn Combe Hay BA2 7EG Bath Avon | British | Dentist | 25752360001 | |||||
POULTON, Simon Nicholas | Director | Lower Bristol Road BA2 3DP Bath Pinesgate | United Kingdom | British | Director | 11323860002 | ||||
SYMONS, Michael John | Director | Richmond Road Bath BA1 5PU Avon York Place | England | British | Chairman | 61954960002 | ||||
WARDLE, Ian | Director | Lower Bristol Road BA2 3DP Bath Pinesgate | United Kingdom | British | Director | 138278030001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does HELPHIRE FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 31, 2009 Delivered On Apr 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2009 Delivered On Apr 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2009 Delivered On Apr 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 07, 2006 Delivered On Jul 12, 2006 | 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
| ||||
Composite debenture | Created On Dec 23, 1997 Delivered On Jan 08, 1998 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from anyobligor (as defined) to the chargee or to any beneficiary under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or any other financial accommodation from time to time granted together with all expenses (as defined) and under the terms of the charge | |
Short particulars .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jan 04, 1996 Delivered On Jan 06, 1996 | 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 uncalled capital goodwill bookdebts and patents. | ||||
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