HELPHIRE FINANCE LIMITED

HELPHIRE FINANCE LIMITED

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

    Company NameHELPHIRE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03069954
    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 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 AddressNo

    What were the previous names of HELPHIRE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDDE LIMITEDJan 23, 2014Jan 23, 2014
    HELPHIRE FINANCE LIMITEDJun 19, 1995Jun 19, 1995

    What are the latest accounts for HELPHIRE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for HELPHIRE FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HELPHIRE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Jun 30, 2014

    9 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed redde LIMITED\certificate issued on 23/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2014

    Change company name resolution on May 23, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed helphire finance LIMITED\certificate issued on 23/01/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2014

    Change company name resolution on Jan 17, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    Section 519 ca 2006
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jun 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital following an allotment of shares on Jul 01, 2013

    SH01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital on Feb 07, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Simon Poulton as a director

    1 pagesTM01

    Who are the officers of HELPHIRE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILLEY, Nicholas Paul
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Secretary
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    BritishSolicitor7383930001
    OAKLEY, Stephen Edward
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Director
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    EnglandBritishDirector438640001
    WARD, Martin
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Director
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    EnglandBritishManaging Director137757470002
    JACKSON, Mark Bentley
    Rowley Grange
    Farleigh Hungerford
    BA3 6RS Bath
    Somerset
    Secretary
    Rowley Grange
    Farleigh Hungerford
    BA3 6RS Bath
    Somerset
    BritishDoctor61300600001
    LINDSAY, David Elliott
    St Martins Farm
    Thickwood Lane Thickwood
    SN15 2PG Chippenham
    Wiltshire
    Secretary
    St Martins Farm
    Thickwood Lane Thickwood
    SN15 2PG Chippenham
    Wiltshire
    BritishSecretary/Director50328330004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMS, Mark Andrew
    2 Swan Court
    1 Booth's Place
    W1T 3AF London
    Director
    2 Swan Court
    1 Booth's Place
    W1T 3AF London
    EnglandEnglishCompany Director116475040001
    JACKSON, Mark Bentley
    Rosewood Manor
    Loves Hill Timsbury
    BA2 0EU Bath
    Director
    Rosewood Manor
    Loves Hill Timsbury
    BA2 0EU Bath
    EnglandBritishChief Executive61300600003
    JACKSON, Mark Bentley
    Rowley Grange
    Farleigh Hungerford
    BA3 6RS Bath
    Somerset
    Director
    Rowley Grange
    Farleigh Hungerford
    BA3 6RS Bath
    Somerset
    BritishDoctor61300600001
    LAMBERT, Charles Roger
    No 4 Old Orchard Cottage
    BA1 5BE Bath
    Upper Maisonette Flat
    Banes
    Director
    No 4 Old Orchard Cottage
    BA1 5BE Bath
    Upper Maisonette Flat
    Banes
    BritishDirector135765220002
    LINDSAY, David Elliott
    St Martins Farm
    Thickwood Lane Thickwood
    SN15 2PG Chippenham
    Wiltshire
    Director
    St Martins Farm
    Thickwood Lane Thickwood
    SN15 2PG Chippenham
    Wiltshire
    BritishFinance Director50328330004
    PORTER, Frederick Robert
    Stradling Barn
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    Stradling Barn
    Combe Hay
    BA2 7EG Bath
    Avon
    BritishDentist25752360001
    POULTON, Simon Nicholas
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Director
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    United KingdomBritishDirector11323860002
    SYMONS, Michael John
    Richmond Road
    Bath
    BA1 5PU Avon
    York Place
    Director
    Richmond Road
    Bath
    BA1 5PU Avon
    York Place
    EnglandBritishChairman61954960002
    WARDLE, Ian
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    Director
    Lower Bristol Road
    BA2 3DP Bath
    Pinesgate
    United KingdomBritishDirector138278030001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does HELPHIRE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (In Its Capacity as Security Trustee for the Secured Parties)
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Jan 31, 2014Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2006Registration of a charge (395)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank Limited; In Its Capacity as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jan 06, 1996Registration of a charge (395)
    • Aug 01, 2006Statement 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