HELICAL (PAIGNTON) LIMITED
Overview
Company Name | HELICAL (PAIGNTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05507127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HELICAL (PAIGNTON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HELICAL (PAIGNTON) LIMITED located?
Registered Office Address | 5 Hanover Square W1S 1HQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELICAL (PAIGNTON) LIMITED?
Company Name | From | Until |
---|---|---|
HELICAL PAIGNTON LIMITED | Jul 15, 2005 | Jul 15, 2005 |
NEWINCCO 456 LIMITED | Jul 13, 2005 | Jul 13, 2005 |
What are the latest accounts for HELICAL (PAIGNTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HELICAL (PAIGNTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Wilkinson as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr Timothy John Murphy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Mcnair Scott as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Williams as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HELICAL (PAIGNTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
INWOOD, John Charles | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 56398550002 | ||||||||
MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chartered Accountant | 40547240005 | ||||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
BROWN, Philip Michael | Director | Battle House Elvendon Road RG8 0DR Goring Oxfordshire | United Kingdom | British | Investment Director | 191384330001 | ||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | Finance Director | 6065190002 | ||||||||
PITMAN, Jack Struan | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 74487000002 | ||||||||
SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | Managing Director | 38913980001 | ||||||||
WILKINSON, Paul | Director | 3 Queen Annes Grove Bedford Park W4 1HW London | United Kingdom | British | Chartered Survyor | 42161160002 | ||||||||
WILLIAMS, Robert Thomas | Director | Flat 8 25-29 Chesham Street SW1X 8NQ London | United Kingdom | British | Chartered Surveyor | 142022410001 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of HELICAL (PAIGNTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical Bar Plc | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HELICAL (PAIGNTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A second ranking debenture | Created On Sep 05, 2005 Delivered On Sep 21, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 05, 2005 Delivered On Sep 21, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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