HELICAL (PETERBOROUGH) LIMITED
Overview
| Company Name | HELICAL (PETERBOROUGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09322763 |
| 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 (PETERBOROUGH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HELICAL (PETERBOROUGH) LIMITED located?
| Registered Office Address | 5 Hanover Square W1S 1HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELICAL (PETERBOROUGH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELICAL (VAUXHALL) LIMITED | Nov 21, 2014 | Nov 21, 2014 |
What are the latest accounts for HELICAL (PETERBOROUGH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HELICAL (PETERBOROUGH) 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Satisfaction of charge 093227630001 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 093227630001 | 1 pages | MR05 | ||||||||||
Appointment of Mr Matthew Charles Bonning-Snook as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 093227630001, created on Nov 23, 2016 | 32 pages | MR01 | ||||||||||
Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Thomas Philip Palmer Anderson as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Gerald Anthony Kaye as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed helical (vauxhall) LIMITED\certificate issued on 11/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HELICAL (PETERBOROUGH) 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 United Kingdom |
| 89869830001 | ||||||||||
| ANDERSON, Thomas Philip Palmer | Director | Hanover Square W1S 1HQ London 5 | United Kingdom | British | 160720640002 | |||||||||
| BONNING-SNOOK, Matthew Charles | Director | Hanover Square W1S 1HQ London 5 | United Kingdom | British | 129682840006 | |||||||||
| KAYE, Gerald Anthony | Director | Hanover Square W1S 1HQ London 5 | United Kingdom | British | 38299690006 | |||||||||
| MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 United Kingdom | England | British | 40547240005 | |||||||||
| PITMAN, Jack Struan | Director | Hanover Square W1S 1HQ London 5 United Kingdom | England | British | 74487000002 | |||||||||
| SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 United Kingdom | England | British | 38913980001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 United Kingdom | England | British | 129346360008 |
Who are the persons with significant control of HELICAL (PETERBOROUGH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helical Plc | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HELICAL (PETERBOROUGH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 23, 2016 Delivered On Nov 28, 2016 | Satisfied | ||
Brief description The freehold land known as 85 papyrus road, werrington, peterborough, PE4 5HG registered at the land registry with title number CB148235. For more details please refer to the instrument. 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