HELIX INDUSTRIAL ROOFING LIMITED

HELIX INDUSTRIAL ROOFING LIMITED

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

    Company NameHELIX INDUSTRIAL ROOFING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03480834
    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 INDUSTRIAL ROOFING LIMITED?

    • Roofing activities (43910) / Construction

    Where is HELIX INDUSTRIAL ROOFING LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HELIX INDUSTRIAL ROOFING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELIX ROOFING (SINGLE PLY) LIMITEDDec 15, 1997Dec 15, 1997

    What are the latest accounts for HELIX INDUSTRIAL ROOFING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Annual Return
    Last Annual Return

    What are the latest filings for HELIX INDUSTRIAL ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jul 17, 2015

    22 pages2.24B

    Administrator's progress report to Jun 12, 2015

    19 pages2.24B

    Notice of move from Administration to Dissolution on Jul 17, 2015

    22 pages2.35B

    Administrator's progress report to Dec 12, 2014

    20 pages2.24B

    Administrator's progress report to Jun 12, 2014

    21 pages2.24B

    Administrator's progress report to Dec 12, 2013

    20 pages2.24B

    Administrator's progress report to Jul 05, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 25, 2013

    21 pages2.24B

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 11, 2012

    15 pages1.3

    Notice of completion of voluntary arrangement

    15 pages1.4

    Result of meeting of creditors

    35 pages2.23B

    Statement of administrator's proposal

    34 pages2.17B

    Registered office address changed from * 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH* on Aug 09, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 15, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2012

    Statement of capital on Jan 20, 2012

    • Capital: GBP 3
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pages1.1

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    2 pagesMG02

    Who are the officers of HELIX INDUSTRIAL ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DOWD, David William
    Meols Wood
    Off Moss Lane
    PR9 7QQ Southport
    Mulberry House
    Merseyside
    Secretary
    Meols Wood
    Off Moss Lane
    PR9 7QQ Southport
    Mulberry House
    Merseyside
    British56287530003
    HART, Colin Edward
    2 Whitegates
    BL7 9XQ Bolton
    Lancashire
    Director
    2 Whitegates
    BL7 9XQ Bolton
    Lancashire
    EnglandBritish74519010002
    O'DOWD, David William
    Meols Wood
    Off Moss Lane
    PR9 7QQ Southport
    Mulberry House
    Merseyside
    Director
    Meols Wood
    Off Moss Lane
    PR9 7QQ Southport
    Mulberry House
    Merseyside
    United KingdomBritish56287530004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MILSOM, John
    3 Pilkington Road
    PR8 6PD Southport
    Merseyside
    Director
    3 Pilkington Road
    PR8 6PD Southport
    Merseyside
    British68954040001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does HELIX INDUSTRIAL ROOFING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Aug 26, 2008
    Delivered On Aug 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re helix industrial roofing LTD and numbered 00043029 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 28, 2008Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On Jul 20, 2007
    Delivered On Jul 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re helix industrial roofing limited and numbered 2590035 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 20, 2007
    Delivered On Jul 25, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    All assets debenture
    Created On Mar 31, 2005
    Delivered On Apr 06, 2005
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Dec 30, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge over book debts
    Created On Dec 30, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 22, 2003
    Delivered On Sep 03, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Sep 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HELIX INDUSTRIAL ROOFING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2011Date of meeting to approve CVA
    Dec 11, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester
    2
    DateType
    Jul 26, 2012Administration started
    Jul 17, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    Dean Watson
    C/O Begbies Traynor 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor 340 Deansgate
    M3 4LY Manchester

    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