HELAKU POWER LIMITED
Overview
| Company Name | HELAKU POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07448782 |
| 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 HELAKU POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HELAKU POWER LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELAKU POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HELAKU POWER 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2017
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Robert James Skinner on Jan 24, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert James Skinner as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||||||||||
Appointment of Company Secretary Sharna Ludlow as a secretary on May 16, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Karen Ward as a secretary on May 16, 2016 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Jan 15, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 074487820004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 074487820003 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Karen Ward as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||||||
Who are the officers of HELAKU POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208472620001 | |||||||||||
| FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 184341910001 | |||||||||
| SKINNER, Robert James | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 164111220001 | |||||||||
| BOARD, Nicola | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 180451010001 | |||||||||||
| SPEVACK, Tracey Jane | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 167567410001 | |||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 197398740001 | |||||||||||
| WHITTEN, Celia Linda | Secretary | Old Bailey EC4M 7AN London 20 England | British | 159273110001 | ||||||||||
| ARTHUR, Timothy | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 40547530002 | |||||||||
| DAVIS, Benjamin Thomas Kidd | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | New Zealand | 114537000001 | |||||||||
| JOHNSTON, Katrina Anne | Director | Old Bailey EC4M 7AN London 20 United Kingdom | England | British | 134362370010 | |||||||||
| LA LOGGIA, Giuseppe | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | Italian | 182077210001 | |||||||||
| LATHAM, Paul Stephen | Director | Floor 20 Old Bailey EC4M 7AN London 4th England England | United Kingdom | British | 146527710001 | |||||||||
| LEE, James Anthony | Director | Old Bailey EC4M 7AN London 20 England | England | Australian | 150878080002 | |||||||||
| LEIGH, Joanna | Director | 20 Old Bailey EC4M 7AN London 4th Floor England England | United Kingdom | British | 186832450002 | |||||||||
| LEIGH, Joanna | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 186832450002 | |||||||||
| SEABRIGHT, Alistair John | Director | Old Bailey EC4M 7AN London 20 England | England | British | 78149560001 | |||||||||
| OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 | ||||||||||
| OCS SERVICES LIMITED | Director | Old Bailey EC4M 7AN London 20 United Kingdom |
| 114053360001 |
Who are the persons with significant control of HELAKU POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Solar Trading Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HELAKU POWER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 19, 2013 Delivered On Dec 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2013 Delivered On Dec 20, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 04, 2013 Delivered On Jul 16, 2013 | Satisfied | ||
Brief description All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 15, 2011 Delivered On Dec 01, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee and/or the other investors 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