HELICAL BAR (CITY DEVELOPMENTS) LIMITED

HELICAL BAR (CITY DEVELOPMENTS) LIMITED

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

    Company NameHELICAL BAR (CITY DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03522613
    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 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 AddressNo

    What were the previous names of HELICAL BAR (CITY DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KWIK KORP LIMITEDMar 05, 1998Mar 05, 1998

    What are the latest accounts for HELICAL BAR (CITY DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HELICAL BAR (CITY DEVELOPMENTS) 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 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 05, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

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

    1 pagesTM01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2
    SH01

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

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 28, 2014

    1 pagesAD01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Timothy John Murphy as a director

    2 pagesAP01

    Termination of appointment of Nigel Mcnair Scott as a director

    1 pagesTM01

    Director's details changed for Matthew Charles Bonning Snook on Apr 23, 2012

    2 pagesCH01

    Annual return made up to Mar 05, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 05, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Who are the officers of HELICAL BAR (CITY DEVELOPMENTS) 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
    BONNING SNOOK, Matthew Charles
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChartered Surveyor85194520011
    KAYE, Gerald Anthony
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishDevelopment Director38299690006
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChartered Accountant40547240005
    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
    SCOTT, Peter James
    6 Kemsing Road
    Greenwich
    SE10 0LL London
    Secretary
    6 Kemsing Road
    Greenwich
    SE10 0LL London
    BritishTrainee Solicitor57732460001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritishFinance Director6065190002
    SCOTT, Peter James
    6 Kemsing Road
    Greenwich
    SE10 0LL London
    Director
    6 Kemsing Road
    Greenwich
    SE10 0LL London
    BritishTrainee Solicitor57732460001
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishManaging Director38913980001
    SYKES, Claire Elizabeth
    Flat 2 6 Princess Road
    NW1 8JJ London
    Director
    Flat 2 6 Princess Road
    NW1 8JJ London
    BritishSolicitor57731980002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of HELICAL BAR (CITY DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Bar Developments (South East) Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2089935
    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 BAR (CITY DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Robert Maxwell Estates Limited (The Seller)
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Aug 09, 2017Satisfaction of a charge (MR04)
    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
    • Henry Ansbacher & Co Limited
    Transactions
    • Mar 31, 1999Registration of a charge (395)
    • Aug 09, 2017Satisfaction of a charge (MR04)

    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