HELICAL (MILL STREET) LIMITED

HELICAL (MILL STREET) LIMITED

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

    Company NameHELICAL (MILL STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04309210
    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 (MILL STREET) LIMITED?

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

    Where is HELICAL (MILL STREET) LIMITED located?

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

    What were the previous names of HELICAL (MILL STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANCERYGATE (MILL STREET) LIMITEDDec 18, 2001Dec 18, 2001
    PRECIS (2132) LIMITEDOct 23, 2001Oct 23, 2001

    What are the latest accounts for HELICAL (MILL STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HELICAL (MILL STREET) 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

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

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

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 2
    SH01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Helical Registrars Limited on Aug 26, 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

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

    4 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Charles Inwood on Oct 22, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

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

    5 pagesAR01

    Appointment of Mr Timothy John Murphy as a director

    2 pagesAP01

    Termination of appointment of Nigel Mcnair Scott as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

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

    5 pagesAR01

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

    4 pagesAA

    Who are the officers of HELICAL (MILL STREET) 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
    EnglandBritishChartered Surveyor56398550003
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChartered Accountant40547240005
    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 AfricanSecretary79280470001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    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 KingdomBritishInvestment Director191384330001
    JENKINS, Paul Anthony Traies
    The Firs
    Fulmer Common Road
    SL0 0NP Iver Heath
    Buckinghamshire
    Director
    The Firs
    Fulmer Common Road
    SL0 0NP Iver Heath
    Buckinghamshire
    BritishDirector37316680002
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritishCompany Director68089410003
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritishFinance Director6065190002
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChartered Surveyor74487000002
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishSurveyor129346360008
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

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

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 25, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or chancerygate (albion) limited to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 25, 2002
    Delivered On Mar 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a mill street industrial estate t/no. BK131894.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2002Registration of a charge (395)
    • Mar 31, 2016Satisfaction of a charge (MR04)

    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