HELICAL (INTERCHANGE) LIMITED

HELICAL (INTERCHANGE) LIMITED

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

    Company NameHELICAL (INTERCHANGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03819635
    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 (INTERCHANGE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HELICAL (INTERCHANGE) LIMITED located?

    Registered Office Address
    5 Hanover Square
    W1S 1HQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HELICAL (INTERCHANGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HELICAL (INTERCHANGE) 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

    Confirmation statement made on Aug 04, 2016 with updates

    6 pagesCS01

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

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 100
    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

    Annual return made up to Aug 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 18, 2014

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 100
    SH01

    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

    Annual return made up to Aug 04, 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 Aug 04, 2011 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Helical Registrars Limited on Aug 04, 2010

    2 pagesCH04

    Director's details changed for Gerald Anthony Kaye on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Mr Nigel Guthrie Mcnair Scott on Feb 05, 2010

    2 pagesCH01

    Who are the officers of HELICAL (INTERCHANGE) 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
    INWOOD, John Charles
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish56398550002
    KAYE, Gerald Anthony
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish38299690006
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish40547240005
    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
    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
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish6065190002
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish38913980001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of HELICAL (INTERCHANGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number156663
    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 (INTERCHANGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of legal charge
    Created On Feb 08, 2000
    Delivered On Feb 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of helical bar PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    F/H warehouse chalk farm road camden NGL578105 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 08, 2000
    Delivered On Feb 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of helical bar PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:interchange warehouse chalk farm road london. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 12, 1999
    Delivered On Aug 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helical bar PLC to the chargee on any account whatsoever
    Short particulars
    The interchange warehouse,chalk farm road,camden,london borough of camden t/no: ngl 578105.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Oct 30, 2000Statement of satisfaction of a charge in full or part (403a)

    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