HELTER SKELTER AGENCY LIMITED
Overview
| Company Name | HELTER SKELTER AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03522889 |
| 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 HELTER SKELTER AGENCY LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is HELTER SKELTER AGENCY LIMITED located?
| Registered Office Address | 4 Pancras Square N1C 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELTER SKELTER AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORLD AGENCY LIMITED | Mar 06, 1998 | Mar 06, 1998 |
What are the latest accounts for HELTER SKELTER AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HELTER SKELTER AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 20, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Boyd Johnston Muir as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Universal Srg Group Limited as a person with significant control on Jul 23, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Michael Constant as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Paramjit Jassal as a director on May 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Brown as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Lloyd Carmel as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of HELTER SKELTER AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | British | 88802330001 | ||||||
| CARMEL, Simon Lloyd | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 172950720001 | |||||
| JASSAL, Paramjit | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 16770570003 | |||||
| JOY, Matthew Robert | Secretary | 2 Chestnut Place KT21 2DY Ashtead Surrey | British | 115905420001 | ||||||
| METCALFE, Philip John | Secretary | 5 Alba Court Alba Gardens NW11 6NP London | British | 59138870001 | ||||||
| STANDING, Sarah Elizabeth Anne | Secretary | 1 Pilsdon Close Inner Park Road Wimbledon SW19 6DR London | British | 41378870002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ASHURST, William Anthony | Director | Flat 6 Richardsons Mews W1T 6BS London Middlesex | United Kingdom | British | 123516100001 | |||||
| BANKS, Emma Louise | Director | 20 Rozel Road Clapham SW4 0EZ London | British | 40070490001 | ||||||
| BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 163199590001 | |||||
| CASS, Michael Trevor | Director | 63 Evelyn Drive HA5 4RL Pinner Middlesex | British | 2320620002 | ||||||
| CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | 43836310003 | |||||
| DAVIES, Hywel Hadley | Director | 2b Florence Road W5 3TX London | British | 13515170001 | ||||||
| FRANKLIN, Paul Robert | Director | Spurstow House Peckforton Hall Lane CW6 9TF Spurstow Cheshire | British | 110798290001 | ||||||
| GREEK, Michael Daniel | Director | 122 Glengall Road NW6 7HH London | British | 94819480001 | ||||||
| HUFFAM, Ian Michael | Director | 28 Great Jubilee Wharf 78-80 Wapping Wall E1W 3TH London | United Kingdom | British | 75681420002 | |||||
| JACKSON, John William | Director | Sedgewick Park RH13 6QQ Nuthurst West Sussex | British | 13435320001 | ||||||
| METCALFE, Philip John | Director | 5 Alba Court Alba Gardens NW11 6NP London | British | 59138870001 | ||||||
| MILLER, Michael David | Director | High Trees 15a Linksway HA6 2XA Northwood Middlesex | United Kingdom | British | 44250870002 | |||||
| MUIR, Boyd Johnston | Director | Pancras Square N1C 4AG London 4 United Kingdom | United States | British | 172824510001 | |||||
| NASH, Peter | Director | Flat F 9 Warwick Square SW1V 2AA London | British | 75681480003 | ||||||
| TAYLOR, Andrew John | Director | The Bridge House Bisham Road SL7 1RP Marlow Buckinghamshire | United Kingdom | British | 54448520001 | |||||
| WALLACE, Paul Frederick | Director | Westfield House Nunnery Lane TN11 8HA Penshurst Kent | England | British | 76655520001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HELTER SKELTER AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Universal Srg Group Limited | Nov 15, 2016 | Pancras Square N1C 4AG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Universal Srg Artist Services Limited | Apr 06, 2016 | Kensington High Street W14 8NS London 364-366 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HELTER SKELTER AGENCY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jun 14, 2002 Delivered On Jun 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") | Created On Aug 11, 2000 Delivered On Aug 30, 2000 | Satisfied | Amount secured All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined) | |
Short particulars L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. 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
| ||||
| Deed of amendment to a composite guarantee and debenture dated 29 october 1998 | Created On Jul 01, 1999 Delivered On Jul 09, 1999 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined) | |
Short particulars All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. 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 guarantee and debenture | Created On Oct 29, 1998 Delivered On Nov 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 26, 1998 Delivered On Nov 06, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
| Debenture | Created On Sep 07, 1998 Delivered On Sep 16, 1998 | 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. See the mortgage charge document for full details. | ||||
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