HELICAL (MOTHERWELL) LIMITED

HELICAL (MOTHERWELL) LIMITED

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

    Company NameHELICAL (MOTHERWELL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07244196
    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 (MOTHERWELL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HELICAL (MOTHERWELL) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HELICAL (MOTHERWELL) 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 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Appointment of Mr Thomas Philip Palmer Anderson as a director on Jul 12, 2017

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on May 05, 2017 with updates

    5 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

    Annual return made up to May 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 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 28, 2014

    1 pagesAD01

    Annual return made up to May 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Duncan Charles Eades Walker on May 05, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Eric Slade on May 05, 2014

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to May 05, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of HELICAL (MOTHERWELL) 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 Number04701446
    89869830001
    ANDERSON, Thomas Philip Palmer
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    United KingdomBritishSenior Investment Executive160720640002
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChartered Accountant40547240005
    MCNAIR SCOTT, Nigel Guthrie
    - 15 Farm Street
    W1J 5RS London
    11
    United Kingdom
    Director
    - 15 Farm Street
    W1J 5RS London
    11
    United Kingdom
    EnglandBritishDirector6065190002
    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
    EnglandBritishDirector38913980001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishDirector129346360008

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical (Fp) Holdings 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 Number7240771
    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 (MOTHERWELL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security executed on 15 june 2010
    Created On Jun 29, 2010
    Delivered On Jul 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole thoses subjects k/a motherwell food park belgrave street bellshill t/no LAN170205 and all and whole the tenant's interst in a lease of subjects at motherwell food technology park on the north and south sides of belgrave street bellshill motherwell t/no LAN118257.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2010Registration of a charge (MG01)
    • Nov 16, 2017Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 16, 2010
    Delivered On Jun 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title, interest, and benefit in and to the rents meaning at any time the aggregate of the gross rents, service charges, rent deposits and other monies reserved out of or payable under the lease see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2010Registration of a charge (MG01)
    • Nov 16, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 16, 2010
    Delivered On Jun 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties
    Short particulars
    The whole of the property, assets and rights, including uncalled capital, which are or may from time to time while the floating charge is in force be comprised in the property and undertaking of the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2010Registration of a charge (MG01)
    • Nov 16, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 16, 2010
    Delivered On Jun 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2010Registration of a charge (MG01)
    • Nov 16, 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