HELICAL BAR (GREAT DOVER STREET) LIMITED

HELICAL BAR (GREAT DOVER STREET) LIMITED

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

    Company NameHELICAL BAR (GREAT DOVER STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06507730
    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 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 AddressNo

    What are the latest accounts for HELICAL BAR (GREAT DOVER STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HELICAL BAR (GREAT DOVER STREET) 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

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 065077300004

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 065077300004

    5 pagesMR05

    Full accounts made up to Mar 31, 2016

    17 pagesAA

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

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 065077300004

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 065077300004

    1 pagesMR05

    Annual return made up to Feb 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Helical Registrars Limited on Sep 01, 2014

    1 pagesCH04

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Registration of charge 065077300004, created on Nov 28, 2014

    32 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HELICAL BAR (GREAT DOVER STREET) 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 TypeUK Limited Company
    Registration Number4701446
    89869830001
    KAYE, Gerald Anthony
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish38299690006
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish40547240005
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    MCNAIR SCOTT, Nigel Guthrie
    Farm Street
    W1J 5RS London
    11-15
    Director
    Farm Street
    W1J 5RS London
    11-15
    EnglandBritish6065190002
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish38913980001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish129346360008
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of HELICAL BAR (GREAT DOVER STREET) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Bar Developments Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2223861
    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 BAR (GREAT DOVER STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Dec 03, 2014Registration of a charge (MR01)
    • Apr 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 24, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 13, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Jan 25, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2012Registration of a charge (MG01)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2012Registration of a charge (MG01)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 2008Registration of a charge (395)
    • Mar 27, 2012Statement 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