HELIX INDUSTRIES LIMITED

HELIX INDUSTRIES LIMITED

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

    Company NameHELIX INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HELIX INDUSTRIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HELIX INDUSTRIES LIMITED located?

    Registered Office Address
    c/o RUBICON PARTNERS
    8-12 York Gate
    NW1 4QG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HELIX INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOSTLY GAMES LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for HELIX INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HELIX INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2016

    LRESSP

    Satisfaction of charge 038961050002 in full

    1 pagesMR04

    Annual return made up to Dec 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 4,902,116.8
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 4,902,116.8
    SH01

    Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on Jul 22, 2015

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 4,902,116.8
    SH01

    Registration of charge 038961050002

    29 pagesMR01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    legacy

    2 pagesMG02

    Annual return made up to Dec 17, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Dec 17, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Dec 17, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Jonathan Charles Richardson on Oct 01, 2009

    2 pagesCH01

    Who are the officers of HELIX INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Jonathan Charles
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Secretary
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    British118293300001
    FISCHER, Andrew Olaf
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomGermanCompany Director70312740036
    FISHER, Ian
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishCompany Director51776160030
    FLETCHER, Alan Thomas
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishDirector14669590002
    RICHARDSON, Jonathan Charles
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritishDirector118293300001
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Secretary
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    BritishCompany Director6780200002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    DAVISON, Guy Bryce
    Yew Tree Hall
    Colemans Hatch
    TN7 4HH Hartfield
    East Sussex
    Director
    Yew Tree Hall
    Colemans Hatch
    TN7 4HH Hartfield
    East Sussex
    EnglandBritishCompany Director48717030003
    MCALPINE, Stuart Anderson
    14 Grange Road
    Barnes
    SW13 9RE London
    Director
    14 Grange Road
    Barnes
    SW13 9RE London
    BritishInvestment Director97932330001
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritishCompany Director6780200002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does HELIX INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 03, 2013
    Delivered On Dec 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    • May 25, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Mar 13, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does HELIX INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2016Commencement of winding up
    Sep 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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