HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED

HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED

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

    Company NameHELICAL PROPERTIES (CAPITAL HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03545756
    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 PROPERTIES (CAPITAL HOUSE) LIMITED?

    • (7012) /

    Where is HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED located?

    Registered Office Address
    11-15 Farm Street
    London
    W1J 5RS
    Undeliverable Registered Office AddressNo

    What were the previous names of HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (203) LIMITEDApr 15, 1998Apr 15, 1998

    What are the latest accounts for HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HELICAL PROPERTIES (CAPITAL HOUSE) 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2011

    Statement of capital on May 09, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Michael Eric Slade on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr Gerald Anthony Kaye on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr John Charles Inwood on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr Nigel Guthrie Mcnair Scott on Apr 14, 2011

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Helical Registrars Limited on Apr 15, 2010

    2 pagesCH04

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    7 pages363a

    Accounts made up to Mar 31, 2006

    2 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    7 pages363a

    Who are the officers of HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Secretary
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    INWOOD, John Charles
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritish56398550002
    KAYE, Gerald Anthony
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritish38299690006
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish6065190002
    SLADE, Michael Eric
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish38913980001
    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
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005870001

    Does HELICAL PROPERTIES (CAPITAL HOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 09, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a capital house, marylebone, london, NW1 t/nos LN87135, LN187641, LN194065, 385632 and NGL671702. 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
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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