HELIOS (CITY) LTD
LEEDS READCO 227 LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QE

Company number 03851466
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address UNIT 3 FIRST FLOOR, WOODSIDE MEWS WOODSIDE COURT, LEEDS, WEST YORKSHIRE, LS16 6QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HELIOS (CITY) LTD are www.helioscity.co.uk, and www.helios-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helios City Ltd is a Private Limited Company. The company registration number is 03851466. Helios City Ltd has been working since 30 September 1999. The present status of the company is Active. The registered address of Helios City Ltd is Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire Ls16 6qe. The company`s financial liabilities are £3489.21k. It is £487.13k against last year. The cash in hand is £89.1k. It is £-457.23k against last year. And the total assets are £112.17k, which is £-485.51k against last year. CARTNER, Trevor is a Director of the company. Secretary HODGES, Mark Thomas has been resigned. Nominee Secretary JACKSON, Guy Collingwood has been resigned. Nominee Director CROSSLEY, Robert Henry has been resigned. Nominee Director JACKSON, Guy Collingwood has been resigned. Director SELENE LIMITED has been resigned. The company operates in "Development of building projects".


helios (city) Key Finiance

LIABILITIES £3489.21k
+16%
CASH £89.1k
-84%
TOTAL ASSETS £112.17k
-82%
All Financial Figures

Current Directors

Director
CARTNER, Trevor
Appointed Date: 09 July 2010
65 years old

Resigned Directors

Secretary
HODGES, Mark Thomas
Resigned: 02 September 2008
Appointed Date: 10 July 2000

Nominee Secretary
JACKSON, Guy Collingwood
Resigned: 10 July 2000
Appointed Date: 30 September 1999

Nominee Director
CROSSLEY, Robert Henry
Resigned: 10 July 2000
Appointed Date: 30 September 1999
57 years old

Nominee Director
JACKSON, Guy Collingwood
Resigned: 10 July 2000
Appointed Date: 30 September 1999
68 years old

Director
SELENE LIMITED
Resigned: 27 April 2011
Appointed Date: 27 September 2000

Persons With Significant Control

Helios Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELIOS (CITY) LTD Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
29 Sep 2000
New director appointed
22 Aug 2000
Director resigned
22 Aug 2000
Secretary resigned;director resigned
22 Aug 2000
New secretary appointed
30 Sep 1999
Incorporation

HELIOS (CITY) LTD Charges

17 January 2014
Charge code 0385 1466 0004
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Durham Diocesan Board of Finance
Description: Land being part of the former stonebridge dairy durham…
30 March 2007
Legal mortgage
Delivered: 5 April 2007
Status: Satisfied on 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the former dairy stonebridge durham part of title…
20 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at middle engine lane wallsend and land adjoining to…
19 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…