HELICAL (MOTHERWELL) LIMITED
Overview
Company Name | HELICAL (MOTHERWELL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07244196 |
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 (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 Address | No |
What are the latest accounts for HELICAL (MOTHERWELL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HELICAL (MOTHERWELL) 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 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Thomas Philip Palmer Anderson as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 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 | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 4 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 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Charles Eades Walker on May 05, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Eric Slade on May 05, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of HELICAL (MOTHERWELL) 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 | ||||||||||
ANDERSON, Thomas Philip Palmer | Director | Hanover Square W1S 1HQ London 5 | United Kingdom | British | Senior Investment Executive | 160720640002 | ||||||||
MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chartered Accountant | 40547240005 | ||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | - 15 Farm Street W1J 5RS London 11 United Kingdom | England | British | 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 | Director | 38913980001 | ||||||||
WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | Director | 129346360008 |
Who are the persons with significant control of HELICAL (MOTHERWELL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical (Fp) Holdings Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HELICAL (MOTHERWELL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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