HELICAL BAR (GREAT DOVER STREET) LIMITED
Overview
| Company Name | HELICAL BAR (GREAT DOVER STREET) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06507730 |
| 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 BAR (GREAT DOVER STREET) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HELICAL BAR (GREAT DOVER STREET) LIMITED located?
| Registered Office Address | 5 Hanover Square W1S 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELICAL BAR (GREAT DOVER STREET) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HELICAL BAR (GREAT DOVER STREET) 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 | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 065077300004 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 065077300004 | 5 pages | MR05 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 065077300004 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 065077300004 | 1 pages | MR05 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Registration of charge 065077300004, created on Nov 28, 2014 | 32 pages | MR01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Who are the officers of HELICAL BAR (GREAT DOVER STREET) 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 | ||||||||||
| KAYE, Gerald Anthony | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | 38299690006 | |||||||||
| MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | 40547240005 | |||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | Farm Street W1J 5RS London 11-15 | England | British | 6065190002 | |||||||||
| SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | 38913980001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | 129346360008 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of HELICAL BAR (GREAT DOVER STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helical Bar Developments Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HELICAL BAR (GREAT DOVER STREET) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 28, 2014 Delivered On Dec 03, 2014 | Outstanding | ||
Brief description Plot 8, parkway, burton upon trent t/no SF417492. Osprey hiuse, pegasus business park, castle donington t/no LY388208. Plot 1 & 2, heartlands commerce park, daventry t/no HN10477. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 08, 2012 Delivered On Nov 13, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h land k/a 200 great dover street london t/no SGL5240 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 01, 2012 Delivered On Mar 09, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 25, 2008 Delivered On Mar 31, 2008 | 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 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
| ||||
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