HELICAL (FLEET) LIMITED

HELICAL (FLEET) LIMITED

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

    Company NameHELICAL (FLEET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03884725
    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 (FLEET) LIMITED?

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

    Where is HELICAL (FLEET) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HELICAL (FLEET) 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

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    6 pagesCS01

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

    1 pagesTM01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 2
    SH01

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

    1 pagesCH04

    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 Nov 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Helical Registrars Limited on Nov 23, 2013

    1 pagesCH04

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Appointment of Mr Timothy John Murphy as a director

    2 pagesAP01

    Termination of appointment of Nigel Mcnair Scott as a director

    1 pagesTM01

    legacy

    19 pagesMG02

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

    2 pagesCH01

    Annual return made up to Nov 23, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of HELICAL (FLEET) 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
    EnglandBritish85194520011
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    W1J 5RS London
    Director
    11-15
    Farm Street
    W1J 5RS London
    EnglandBritish6065190002
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish74487000002
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish38913980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HELICAL (FLEET) 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 (FLEET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 15, 2009
    Delivered On Jul 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the chargee (whether for its own account or as an agent or trustee for the finance parties) or to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being 80 silverstone road, london, t/no. SGL445541 k/a batersea studios (B1 and B2). F/h land being waterfront business park fleet road, t/no.HP439258, f/h land being 13 fleet street road, t/no.HP621974 for further details of property charged please refer to form 395) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery see image for full details.
    Persons Entitled
    • Aareal Bank Ag, Wiesbaden (The Agent)
    Transactions
    • Jul 28, 2009Registration of a charge (395)
    • Aug 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement between the company and aareal bank ag, as agent and trustee for the finance parties (the agent)
    Created On Mar 18, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever
    Short particulars
    The f/h property k/a waterfront business park (previously station industrial estate) and 7-13 fleet road fleet hants t/n HP439258 HP552133 HP543210 and HP561316. 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
    • Aareal Bank Ag
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Jul 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jan 14, 2000
    Delivered On Jan 20, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any otherf capacity whatsoever) of each obligor to any finance party under each finance document
    Short particulars
    F/H property k/a waterfront business park (previously k/a station industrial estate) and 7-13 fleet road fleet hants t/no HP439258 HP552133 HP543210 and HP561316 and all plant & machinery uncalled capital the benefit of all licences all rental income and all buildings and fixtures on that property. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • Jul 16, 2009Statement 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