HELICAL (PAIGNTON) LIMITED

HELICAL (PAIGNTON) LIMITED

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

    Company NameHELICAL (PAIGNTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05507127
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    HELICAL PAIGNTON LIMITEDJul 15, 2005Jul 15, 2005
    NEWINCCO 456 LIMITEDJul 13, 2005Jul 13, 2005

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HELICAL (PAIGNTON) 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

    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, 2017

    4 pagesAA

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

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

    4 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Termination of appointment of Paul Wilkinson as a director on Oct 26, 2015

    1 pagesTM01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 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

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

    4 pagesAA

    Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on Aug 18, 2014

    1 pagesAD01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital on Jul 15, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Appointment of Mr Timothy John Murphy as a director

    2 pagesAP01

    Termination of appointment of Nigel Mcnair Scott as a director

    1 pagesTM01

    Termination of appointment of Robert Williams as a director

    1 pagesTM01

    Termination of appointment of Robert Williams as a director

    1 pagesTM01

    Who are the officers of HELICAL (PAIGNTON) 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 KingdomBritishChartered Surveyor56398550002
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChartered Accountant40547240005
    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 KingdomBritishInvestment Director191384330001
    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
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishManaging Director38913980001
    WILKINSON, Paul
    3 Queen Annes Grove
    Bedford Park
    W4 1HW London
    Director
    3 Queen Annes Grove
    Bedford Park
    W4 1HW London
    United KingdomBritishChartered Survyor42161160002
    WILLIAMS, Robert Thomas
    Flat 8
    25-29 Chesham Street
    SW1X 8NQ London
    Director
    Flat 8
    25-29 Chesham Street
    SW1X 8NQ London
    United KingdomBritishChartered Surveyor142022410001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Bar Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Company Limited
    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 (PAIGNTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Paul Wilkinson, Robert Williams and Helical Bar PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    • Dec 04, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    • Dec 04, 2017Satisfaction 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