HELMCOM LIMITED
BERKSHIRE PITCOMP 242 LIMITED

Hellopages » Berkshire » Reading » RG1 7RS

Company number 04124736
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, BERKSHIRE, RG1 7RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HELMCOM LIMITED are www.helmcom.co.uk, and www.helmcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Helmcom Limited is a Private Limited Company. The company registration number is 04124736. Helmcom Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Helmcom Limited is 47 Castle Street Reading Berkshire Rg1 7rs. . PITSEC LIMITED is a Secretary of the company. SHEPPARD, Gary Ashley is a Director of the company. Director HELMCOM JERSEY LIMITED has been resigned. Director WEAVER, Philip Hugh has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 13 December 2000

Director
SHEPPARD, Gary Ashley
Appointed Date: 01 September 2007
61 years old

Resigned Directors

Director
HELMCOM JERSEY LIMITED
Resigned: 19 March 2003
Appointed Date: 07 February 2001
24 years old

Director
WEAVER, Philip Hugh
Resigned: 01 September 2007
Appointed Date: 19 March 2003
68 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 07 February 2001
Appointed Date: 13 December 2000

Persons With Significant Control

Mr Gary Ashley Sheppard
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

HELMCOM LIMITED Events

28 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
16 Jan 2017
Confirmation statement made on 10 December 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
22 Aug 2016
Satisfaction of charge 3 in full
22 Aug 2016
Satisfaction of charge 7 in full
...
... and 55 more events
06 Feb 2001
Particulars of mortgage/charge
02 Feb 2001
Company name changed pitcomp 242 LIMITED\certificate issued on 02/02/01
25 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

25 Jan 2001
Memorandum and Articles of Association
13 Dec 2000
Incorporation

HELMCOM LIMITED Charges

30 September 2008
Legal mortgage
Delivered: 7 October 2008
Status: Satisfied on 22 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north east side of portview road…
1 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Satisfied on 22 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Severn beach autos, church lane, severn beach. Assigns the…
1 October 2007
Debenture
Delivered: 5 October 2007
Status: Satisfied on 22 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 green lane, avonmouth, bristol, avon. Together with…
25 May 2006
Mortgage
Delivered: 27 May 2006
Status: Satisfied on 22 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 72 richmond villas avonmouth bristol. Together with all…
9 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2001
Third party legal charge
Delivered: 6 February 2001
Status: Satisfied on 1 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property olympus plaza olympus park quedgeley…