HELIGON LIMITED

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

    Company NameHELIGON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03978148
    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 HELIGON LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is HELIGON LIMITED located?

    Registered Office Address
    Big Studios
    1 East Poultry Avenue
    EC1A 9PT London
    Undeliverable Registered Office AddressNo

    What were the previous names of HELIGON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOURBAY LIMITEDMar 05, 2004Mar 05, 2004
    CALADRIUS LIMITEDMay 26, 2000May 26, 2000
    MINMAR (508) LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for HELIGON LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for HELIGON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HELIGON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 14,790.21
    SH01

    Appointment of Mr Sebastian Christopher Gray as a director on May 31, 2013

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Oct 31, 2013

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 14,790.21
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    3 pagesMR04

    Annual return made up to Apr 20, 2013 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Manning House 22 Carlisle Place London SW1P 1JA* on Feb 06, 2013

    1 pagesAD01

    Termination of appointment of Karl Wenngren as a director

    1 pagesTM01

    Appointment of Ms Rosa Kathleen Howard as a director

    2 pagesAP01

    Termination of appointment of Andrew Hewson as a director

    1 pagesTM01

    Annual return made up to Apr 20, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Oct 30, 2011

    4 pagesAA

    Termination of appointment of Robert Boddington as a director

    1 pagesTM01

    Annual return made up to Apr 20, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Robert Christopher Hance Boddington on Apr 20, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Termination of appointment of Ruth Naylor as a secretary

    2 pagesTM02

    Statement of capital following an allotment of shares on Oct 05, 2009

    • Capital: GBP 14,790.21
    4 pagesSH01

    Who are the officers of HELIGON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Sebastian Christopher
    1 East Poultry Avenue
    EC1A 9PT London
    Big Studios
    Director
    1 East Poultry Avenue
    EC1A 9PT London
    Big Studios
    United KingdomBritishCompany Director80251590005
    HOWARD, Rosa Kathleen
    1 East Poultry Avenue
    EC1A 9PT London
    Big Studios
    England
    Director
    1 East Poultry Avenue
    EC1A 9PT London
    Big Studios
    England
    EnglandBritishCompany Director126564410001
    NAYLOR, Ruth Dianne
    The Limes
    Linden Gardens
    W2 4ET London
    1
    Secretary
    The Limes
    Linden Gardens
    W2 4ET London
    1
    British37600710005
    SUNTH, Bhodi
    18 Morecambe Avenue
    Caversham
    RG4 7NL Reading
    Berkshire
    Secretary
    18 Morecambe Avenue
    Caversham
    RG4 7NL Reading
    Berkshire
    EnglishAccountant121843350001
    VERGINE, Dominic Grant James
    84 Sturton Street
    CB1 2QA Cambridge
    Secretary
    84 Sturton Street
    CB1 2QA Cambridge
    BritishDirector117782230001
    WATSON, Alistair Imeson, Dr
    Anfield
    Kilbryde
    FK15 9NE Dunblane
    Perthshire
    Secretary
    Anfield
    Kilbryde
    FK15 9NE Dunblane
    Perthshire
    British33928220001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    GRANT SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    75175750003
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Director
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritishCompany Director40253200001
    BODDINGTON, Robert Christopher Hance
    The Limes
    Linden Gardens
    W2 4ET London
    1
    Director
    The Limes
    Linden Gardens
    W2 4ET London
    1
    United KingdomBritishConsultant18934930003
    CARR JONES, James
    23 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HY London
    Director
    23 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HY London
    BritishChief Executive95754600001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    HEWSON, Andrew Nicholas
    27 Tregunter Road
    SW10 9LS London
    Director
    27 Tregunter Road
    SW10 9LS London
    EnglandBritishInvestor8607090013
    ORWELL, James Matthew, Dr
    Flat 3 The Shrubbery
    22-24 Hook Road
    KT6 5BJ Surbiton
    Surrey
    Director
    Flat 3 The Shrubbery
    22-24 Hook Road
    KT6 5BJ Surbiton
    Surrey
    BritishLecturer65759670002
    PAGE, David William
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    Nominee Director
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    British900005300001
    PRATT, Francis Rivelin
    Rue De La Porte Neuve
    Castelnau De Montmiral
    Tarn 81140
    France
    Director
    Rue De La Porte Neuve
    Castelnau De Montmiral
    Tarn 81140
    France
    BritishTeacher70423430001
    SUNTH, Bhodi
    18 Morecambe Avenue
    Caversham
    RG4 7NL Reading
    Berkshire
    Director
    18 Morecambe Avenue
    Caversham
    RG4 7NL Reading
    Berkshire
    EnglandEnglishAccountant121843350001
    VERGINE, Dominic Grant James
    84 Sturton Street
    CB1 2QA Cambridge
    Director
    84 Sturton Street
    CB1 2QA Cambridge
    EnglandBritishDirector117782230001
    WATSON, Alistair Imeson, Dr
    Anfield
    Kilbryde
    FK15 9NE Dunblane
    Perthshire
    Director
    Anfield
    Kilbryde
    FK15 9NE Dunblane
    Perthshire
    BritishRetired Lecturer33928220001
    WATSON, Alistair Imeson, Dr
    Anfield
    Kilbryde
    FK15 9NE Dunblane
    Perthshire
    Director
    Anfield
    Kilbryde
    FK15 9NE Dunblane
    Perthshire
    BritishRetired Lecturer33928220001
    WENNGREN, Karl Eric
    Nottingham Street
    W1U 5ER London
    11 Tenby Mansions
    Director
    Nottingham Street
    W1U 5ER London
    11 Tenby Mansions
    United KingdomSwedishCompany Director134768470001
    ZUCKERMAN, Paul Sebastian
    The Old Rectory
    Grosvenor Road
    SW1V 3LG London
    Director
    The Old Rectory
    Grosvenor Road
    SW1V 3LG London
    EnglandBritishBanker13518700001

    Does HELIGON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 05, 2008
    Delivered On Mar 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 11, 2008Registration of a charge (395)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Fse Loan Management Limited
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Mar 11, 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