HELICAL (COWLEY) LIMITED

HELICAL (COWLEY) LIMITED

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

    Company NameHELICAL (COWLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05234274
    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 (COWLEY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HELICAL (COWLEY) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    CHANCERYGATE (COWLEY) LIMITEDSep 17, 2004Sep 17, 2004

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HELICAL (COWLEY) 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

    Notification of Helical Bar Developments (South East) Limited as a person with significant control on Sep 20, 2017

    2 pagesPSC02

    Cessation of Helical Plc as a person with significant control on Sep 20, 2017

    1 pagesPSC07

    Notification of Helical Plc as a person with significant control on Sep 20, 2017

    2 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    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 Sep 17, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 361,506
    SH01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 361,506
    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 Greater London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 28, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 361,506
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

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

    5 pagesAR01

    Who are the officers of HELICAL (COWLEY) 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
    United KingdomBritish56398550002
    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
    JACKSON, David Jonathan
    Cotterdale
    Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    Secretary
    Cotterdale
    Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    British43682190002
    ADAMS, Timothy
    174 Lye Green Road
    HP5 3NH Chesham
    Buckinghamshire
    Director
    174 Lye Green Road
    HP5 3NH Chesham
    Buckinghamshire
    British93928100001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    JENKINS, Paul Anthony Traies
    Further Felden
    Longcroft Lane Felden
    HP3 0BN Hemel Hempstead
    Hertfordshire
    Director
    Further Felden
    Longcroft Lane Felden
    HP3 0BN Hemel Hempstead
    Hertfordshire
    United KingdomBritish37316680004
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritish68089410003
    MCCAUSLAND, Gary Thomas
    Belvedere Cottage
    Portsmouth Road
    KT7 0EY Thames Ditton
    Surrey
    Director
    Belvedere Cottage
    Portsmouth Road
    KT7 0EY Thames Ditton
    Surrey
    United KingdomBritish141927690001
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS Greater London
    Director
    11-15 Farm Street
    London
    W1J 5RS Greater London
    EnglandBritish6065190002
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish74487000002
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish129346360008

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Sep 20, 2017
    Hanover Square
    W1S 1HQ London
    5
    England
    Yes
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Helical Bar Developments (South East) Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Sep 20, 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 Number2089935
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Helical (Cg) Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    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 Number6602963
    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 (COWLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 23, 2008
    Delivered On Jan 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land to the south of bishops mews transport way cowley oxfordshire t/no ON81793 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
    • Jan 06, 2009Registration of a charge (395)
    • Jan 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 16, 2007
    Delivered On Jul 18, 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
    Land lying to the north-east of watlington road cowley t/no ON191658,unit 14 county trading estate watlington road cowley t/no ON136111,unit 15 county trading estate watlington road cowley t/no ON137624,brook house watlington cowley t/no ON81793 and any other f/h or l/h property,fixed charge all fixtures,fittings,plant machinery,manuals and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2005
    Delivered On Feb 10, 2005
    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 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
    • Feb 10, 2005Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)

    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