HELICAL BAR (CITY DEVELOPMENTS) LIMITED
Overview
Company Name | HELICAL BAR (CITY DEVELOPMENTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03522613 |
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 (CITY DEVELOPMENTS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HELICAL BAR (CITY 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 (CITY DEVELOPMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
KWIK KORP LIMITED | Mar 05, 1998 | Mar 05, 1998 |
What are the latest accounts for HELICAL BAR (CITY DEVELOPMENTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HELICAL BAR (CITY 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy John Murphy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Mcnair Scott as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Matthew Charles Bonning Snook on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of HELICAL BAR (CITY 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 | Chartered Surveyor | 85194520011 | ||||||||
KAYE, Gerald Anthony | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Development Director | 38299690006 | ||||||||
MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chartered Accountant | 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 | ||||||||||
SCOTT, Peter James | Secretary | 6 Kemsing Road Greenwich SE10 0LL London | British | Trainee Solicitor | 57732460001 | |||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | Finance Director | 6065190002 | ||||||||
SCOTT, Peter James | Director | 6 Kemsing Road Greenwich SE10 0LL London | British | Trainee Solicitor | 57732460001 | |||||||||
SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | Managing Director | 38913980001 | ||||||||
SYKES, Claire Elizabeth | Director | Flat 2 6 Princess Road NW1 8JJ London | British | Solicitor | 57731980002 | |||||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of HELICAL BAR (CITY DEVELOPMENTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical Bar Developments (South East) Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HELICAL BAR (CITY DEVELOPMENTS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Nov 18, 1999 Delivered On Nov 25, 1999 | Satisfied | Amount secured The share of any profit payment payable to the company under the forward funding agreement which is payable to the chargee under the development agreement (all defined therein) | |
Short particulars The company with full title guarantee by way of security for the payment and discharge of the obligation in the development agreement to pay the profit payment share and any costs, charges or expenses incurred by the seller in enforcng the provisions of the charge, all its rights, title, interest in the forward funding agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 11, 1999 Delivered On Mar 31, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 20 february 1995 (as varied by several supplemental facility letters) in respect of a loan facility of up to £10,000,000 | |
Short particulars The f/h property k/a 1 plough place london t/n's NGL265526, LN56443, LN129755, LN62325, LN129608 and NGL209923 and the benefit of all licences and covenants insurance policies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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