HELICAL (CROWBOROUGH) LIMITED

HELICAL (CROWBOROUGH) LIMITED

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

    Company NameHELICAL (CROWBOROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05177752
    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 (CROWBOROUGH) LIMITED?

    • (7012) /

    Where is HELICAL (CROWBOROUGH) LIMITED located?

    Registered Office Address
    11-15 Farm Street
    London
    W1J 5RS
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 376 LIMITEDJul 13, 2004Jul 13, 2004

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HELICAL (CROWBOROUGH) 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

    Annual return made up to Jul 13, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2011

    Statement of capital on Jul 15, 2011

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Helical Registrars Limited on Jul 13, 2010

    2 pagesCH04

    Director's details changed for Mr Nigel Guthrie Mcnair Scott on Feb 05, 2010

    2 pagesCH01

    Director's details changed for John Charles Inwood on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Michael Eric Slade on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Mr Jack Struan Pitman on Feb 05, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Mar 31, 2006

    18 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Mar 31, 2005

    15 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of HELICAL (CROWBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Secretary
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    INWOOD, John Charles
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritish56398550002
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish6065190002
    PITMAN, Jack Struan
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish74487000002
    SLADE, Michael Eric
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish38913980001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Does HELICAL (CROWBOROUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second ranking debenture
    Created On Oct 21, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the focus diy store,rotherfield road,crowborough,east sussex t/no esx 132813. 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
    • Paul Wilkinson Robert Williams and Helical Bar PLC
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 21, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the focus diy store,rotherfield road,crowborough,east sussex t/no ESX132813. 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
    • Nov 05, 2004Registration of a charge (395)
    • Mar 09, 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