CAPITA HELM CORPORATION LIMITED

CAPITA HELM CORPORATION LIMITED

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

    Company NameCAPITA HELM CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI025165
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPITA HELM CORPORATION LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CAPITA HELM CORPORATION LIMITED located?

    Registered Office Address
    Bedford House
    16 Bedford Street
    BT2 7DT Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA HELM CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIBAL HELM CORPORATION LIMITEDNov 12, 2004Nov 12, 2004
    HELM CORPORATION LIMITED - THESep 16, 1991Sep 16, 1991
    CSL (N.I.) LIMITEDDec 28, 1990Dec 28, 1990

    What are the latest accounts for CAPITA HELM CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CAPITA HELM CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)

    Register(s) moved to registered inspection location Bedford House 16 Bedford Street Belfast BT2 7DT

    2 pagesAD03

    Register inspection address has been changed to Bedford House 16 Bedford Street Belfast BT2 7DT

    2 pagesAD02

    Registered office address changed from Beacon House 27 Clarendon Road Belfast BT1 3PR to Bedford House 16 Bedford Street Belfast BT2 7DT on Nov 26, 2019

    2 pagesAD01

    Appointment of a liquidator

    1 pagesVL1

    Declaration of solvency

    3 pages4.71(NI)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    17 pagesAA

    legacy

    201 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    19 pagesAA

    legacy

    208 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of CAPITA HELM CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    COLLINS, Richard Hawke
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    Secretary
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    British53398040001
    DAVIS, Lorraine Anne
    Newman Street
    W1T 3EY London
    87-91
    United Kingdom
    Secretary
    Newman Street
    W1T 3EY London
    87-91
    United Kingdom
    150939630001
    MALLON, Martin Columba
    73 Granville Road
    Dungannon
    BT70 1NJ Co Tyrone
    Secretary
    73 Granville Road
    Dungannon
    BT70 1NJ Co Tyrone
    143259400001
    BREACH, Stephen Derrick
    Newman Street
    W1T3EY London
    87-91
    United Kingdom
    Director
    Newman Street
    W1T3EY London
    87-91
    United Kingdom
    United KingdomBritish147928530001
    BUCKLEY, William David
    166 Ballymena Road
    Doagh
    BT39 0TN Ballyclare
    Director
    166 Ballymena Road
    Doagh
    BT39 0TN Ballyclare
    United KingdomBritish143259420001
    COTSFORD, Lee Douglas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish184974410001
    DUFFY, Damian Hugh
    28 Springhill Manor
    Magheralin
    BT67 0UB County Armagh
    Director
    28 Springhill Manor
    Magheralin
    BT67 0UB County Armagh
    Irish143259470001
    FIELD, Andrew
    12 The Mount
    New Malden
    KT3 4HU Surrey
    Director
    12 The Mount
    New Malden
    KT3 4HU Surrey
    EnglandBritish61471170001
    FRAZER, Michael Robert
    129 Upper Road
    Greenisland
    BT38 8RR Carrickfergus
    Director
    129 Upper Road
    Greenisland
    BT38 8RR Carrickfergus
    British61027100001
    GALBRAITH, John
    7 The Coaches
    Brown's Brae
    BT18 0LE Holywood
    Director
    7 The Coaches
    Brown's Brae
    BT18 0LE Holywood
    British67079750001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane
    GL54 4BP Withington
    Cheltenham, Gloucestershire
    Director
    Long Ash
    Woodbridge Lane
    GL54 4BP Withington
    Cheltenham, Gloucestershire
    British143259480001
    MACGINTY, Thomas Manus
    1 Ardgannon
    Dungannon
    Co Tyrone
    Director
    1 Ardgannon
    Dungannon
    Co Tyrone
    Irish143259430001
    MARTIN, Peter John
    Vine Cottage
    48 High Street
    RG10 8BY Wargrave
    Berkshire, England
    Director
    Vine Cottage
    48 High Street
    RG10 8BY Wargrave
    Berkshire, England
    EnglandBritish176044430001
    RICKATSON, Caroline
    Demesne Court
    88 Main Street
    BT67 0LH Moira
    Helm House
    County Armagh
    Northern Ireland
    Director
    Demesne Court
    88 Main Street
    BT67 0LH Moira
    Helm House
    County Armagh
    Northern Ireland
    ScotlandBritish155008870001
    ROWLING, Keith Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish109045590002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SWEENEY, Sean Pacelli
    The Green
    Kilbroney Mill
    Kilbroney Road
    Rostrevor
    Director
    The Green
    Kilbroney Mill
    Kilbroney Road
    Rostrevor
    United KingdomIrish61027110001
    WILLIAMS, Gareth Leslie Arnold
    4 Elsmore Manor
    Belfast
    BT5 7QD
    Director
    4 Elsmore Manor
    Belfast
    BT5 7QD
    United KingdomBritish143259460001
    WYLLIE, Mark Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish62362970002
    WYLLIE, Mark Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish62362970002

    Who are the persons with significant control of CAPITA HELM CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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 CAPITA HELM CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 13, 2008
    Delivered On Jun 20, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. The company as beneficial owner and as a security for the payment and discharge of the secured obligations.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 20, 2008Registration of a charge (402 NI)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jun 13, 2008
    Delivered On Jun 20, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies deed of accession. The company with full title guarantee has charged with thepayment and discharge to the security trustee as agent and trustee aforesaid of all the secured liabilities.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 20, 2008Registration of a charge (402 NI)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Apr 30, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies standard security. Flat 4/07, 5 south frederick street, glasgow G1 1HJ being the subjects registered under title no GLA173070.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 10, 2007Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 26, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal mortgage. 17 cottesbrooke park, heartlands, davantry, northants (formerly plot 6) comprised in part NN236150.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 16, 2006Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 09, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.debenture the following property is specifically referred to:- all that and those the leasehold property known as unit 2, site 3, cromac wood, belfast comprised in a lease dated 9TH may 2000 and made between cusp limited of the one part and the helm corporation limited of the other part and being part of the lands comprised in folio no AN60856L county antrim. See doc 37 for further details.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • May 10, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 05, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.assignmenmt of life policy all moneys payable from time to time to the company under:- life policy number 10069374 dated 5TH may 2000 held with scottish provident institution on the life of sean pacelli sweeney in the sum of #315,000.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • May 10, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 05, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.assignment of life policy all moneys payable from time to time to the company under:- life policy number 10069353 dated 5TH may 2000 held with scottish provident institution on the life of william david buckley in the sum of #131,761.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • May 10, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 05, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.assignment of life policy all moneys payable from time to time to the company under:- life policy number 10069364 dated 5TH may 2000 held with scottish provident institution on the life of robert michael frazer in the sum of #315,000.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • May 10, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 05, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.assignment of life policy all moneys payable from time to time to the company under:- life policy number 10069347 dated 5TH may 2000 held with scottish provident institution on the life of thomas manus macginty in the sum of #123,900.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • May 10, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 26, 1999
    Delivered On Jul 30, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage/debenture a) a specific equitable charge over all future estates or interests in the property hereinafter described and over the companys estate or interest in all freehold or leasehold properties now or at any time belonging to or charged to the company other than the property hereinafter described.b) a specific charge over all book and other debts for the time being due or owing to the company but so that the company shall pay into the companys account with the bank all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of the bank sell factor discount or other- wise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. C) a specific charge over its goodwill and the benefit of any licences and all fixed and moveable plant machinery implements utensils furniture and equipment for the time being the companys property. D) a floating charge over the undertaking and all other pro- perty and assets present and future but so that the company shall not without the banks consent create any mortgage or charge ranking in priority to or pari passu with this charge.
    Persons Entitled
    • East
    • Ulster Bank Limited
    Transactions
    • Jul 30, 1999Registration of a charge (402 NI)

    Does CAPITA HELM CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Oct 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Dolliver
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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