HELICAL (HARROGATE) LIMITED
Overview
Company Name | HELICAL (HARROGATE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09143717 |
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 (HARROGATE) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HELICAL (HARROGATE) LIMITED located?
Registered Office Address | 5 Hanover Square W1S 1HQ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HELICAL (HARROGATE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HELICAL (HARROGATE) 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 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 23, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Helical Bar Plc as a person with significant control on Jul 25, 2016 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Satisfaction of charge 091437170001 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 23, 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 | ||||||||||||||
Registration of charge 091437170001, created on Nov 28, 2014 | 32 pages | MR01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Registered office address changed from 5 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on Oct 30, 2014 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Farm Street London W1J 5RS on Aug 28, 2014 | 1 pages | AD01 | ||||||||||||||
Current accounting period shortened from Jul 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HELICAL (HARROGATE) 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 | ||||||||
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 | Managing Director | 38913980001 | ||||||||
WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | England | British | Surveyor | 129346360008 |
Who are the persons with significant control of HELICAL (HARROGATE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical Plc | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HELICAL (HARROGATE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 28, 2014 Delivered On Dec 03, 2014 | Satisfied | ||
Brief description Land and buildings at stockport road, cheadle heath, stockport. Land and buildings at hookstone chase, starbeck, harrogate. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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