HELICAL (SHEPHERDS) LIMITED

HELICAL (SHEPHERDS) LIMITED

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

    Company NameHELICAL (SHEPHERDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04787337
    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 (SHEPHERDS) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HELICAL (SHEPHERDS) LIMITED located?

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

    What were the previous names of HELICAL (SHEPHERDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (398) LIMITEDJun 04, 2003Jun 04, 2003

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HELICAL (SHEPHERDS) 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

    1 pagesDS01

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 047873370005

    1 pagesMR05

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Registration of charge 047873370005, created on Jan 18, 2018

    40 pagesMR01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

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

    1 pagesTM01

    Annual return made up to Jun 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1
    SH01

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

    1 pagesCH04

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

    1 pagesTM01

    Registration of charge 047873370004, created on Dec 18, 2014

    39 pagesMR01

    Who are the officers of HELICAL (SHEPHERDS) 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 TypeUK Limited Company
    Registration Number4701446
    89869830001
    ANDERSON, Thomas Philip Palmer
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish160720640002
    INWOOD, John Charles
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish56398550003
    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
    WESTLEX REGISTRARS LIMITED
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    Secretary
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    39191480002
    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
    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
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish129346360008
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Baylight Developments Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2017
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number3905415
    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 (SHEPHERDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 18, 2018
    Delivered On Jan 24, 2018
    Outstanding
    Brief description
    All estates or interests in the leasehold property at shepherds building, rockley road, london, england W14 oda registered at hm land registry under title number BGL46446.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited
    Transactions
    • Jan 24, 2018Registration of a charge (MR01)
    • Oct 19, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Dec 18, 2014
    Delivered On Jan 05, 2015
    Outstanding
    Brief description
    Leasehold at shepherds building rockley road london title no bgl 46446.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • Jan 05, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2013
    Delivered On May 22, 2013
    Satisfied
    Brief description
    L/H the shepherds building rockley road shepherds bush london t/n BGL46446. 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 (As Security Agent)
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 01, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the shepherds building, rockley road, shepherds bush, london t/no NGL604374;. L/h the shepherds building, rockley road, shepherds bush, london t/no BGL46446;. 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.. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • May 29, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Oct 23, 2007
    Delivered On Nov 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h land known as the shepherds building rockley road shpherds bush london T. 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
    • Barclays Capital Mortgage Servicing Limited (Security Agent)
    Transactions
    • Nov 06, 2007Registration of a charge (395)
    • May 09, 2012Statement 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