HELICAL PROPERTIES (WSM) LIMITED
Overview
Company Name | HELICAL PROPERTIES (WSM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03677234 |
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 PROPERTIES (WSM) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HELICAL PROPERTIES (WSM) LIMITED located?
Registered Office Address | 5 Hanover Square W1S 1HQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELICAL PROPERTIES (WSM) LIMITED?
Company Name | From | Until |
---|---|---|
NEOBILL LIMITED | Dec 02, 1998 | Dec 02, 1998 |
What are the latest accounts for HELICAL PROPERTIES (WSM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HELICAL PROPERTIES (WSM) 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 | ||||||||||
Notification of Helical Plc as a person with significant control on Aug 11, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Helical Bar (Cl) Investment Company Limited as a person with significant control on Aug 11, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from 11/15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 19, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HELICAL PROPERTIES (WSM) 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 | ||||||||||||||
INWOOD, John Charles | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 56398550002 | ||||||||||||
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, Soma | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 84062030001 | ||||||||||||||
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 | ||||||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||||||
BROWN, Philip Michael | Director | Battle House Elvendon Road RG8 0DR Goring Oxfordshire | United Kingdom | British | Investment Director | 191384330001 | ||||||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | 11/15 Farm Street London W1J 5RS | England | British | Finance Director | 6065190002 | ||||||||||||
SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | Managing Director | 38913980001 | ||||||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of HELICAL PROPERTIES (WSM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical Plc | Aug 11, 2017 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Helical Bar (Cl) Investment Company Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HELICAL PROPERTIES (WSM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 13, 1999 Delivered On Jan 21, 1999 | Satisfied | Amount secured All monies liabilities and obligations due or to become due from helical bar (cl) investment company limited in its capacity as borrower under the facility agreement dated 15TH april 1998 and/or any relevant company (as defined) to the chargee under or pursuant to the finance documents (as defined) | |
Short particulars Weston retail park and pottery close industrial estate weston-super-mare t/nos: AV158956 AV156561 and ST165863 .. 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