Company number 04836349
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address VOTEC HOUSE THE VO-TEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5TN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015. The most likely internet sites of BLUE HELIX LIMITED are www.bluehelix.co.uk, and www.blue-helix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Helix Limited is a Private Limited Company.
The company registration number is 04836349. Blue Helix Limited has been working since 17 July 2003.
The present status of the company is Active. The registered address of Blue Helix Limited is Votec House The Vo Tec Centre Hambridge Lane Newbury Berkshire England Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary RYALL, Janine has been resigned. Secretary RYALL, Janine Elizabeth has been resigned. Secretary SPRINGFIELD SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS, Stephen John has been resigned. Director HALL, Daniel Anthony has been resigned. Director POWELL, David Joseph has been resigned. Director ROBINSON, David John has been resigned. Director RYALL, Colin has been resigned. Director SPICE, Steven has been resigned. Director WILLIAMS, Mark Price has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RYALL, Janine
Resigned: 30 September 2015
Appointed Date: 21 May 2012
Secretary
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2006
Appointed Date: 17 July 2003
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003
Director
RYALL, Colin
Resigned: 30 September 2015
Appointed Date: 17 July 2003
64 years old
Director
SPICE, Steven
Resigned: 30 September 2015
Appointed Date: 01 October 2003
55 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003
Persons With Significant Control
Mr Nigel John Palmer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
Mr Steven Westbrook
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
BLUE HELIX LIMITED Events
17 October 2012
Legal assignment of contract of monies
Delivered: 18 October 2012
Status: Satisfied
on 1 December 2015
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest in and to any credit…
4 September 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 6 September 2012
Status: Satisfied
on 20 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
20 August 2012
Debenture
Delivered: 22 August 2012
Status: Satisfied
on 20 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Composite guarantee and debenture
Delivered: 26 May 2012
Status: Satisfied
on 30 October 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Amendment agreement
Delivered: 30 May 2012
Status: Satisfied
on 9 November 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
1 September 2011
Composite guarantee and debenture
Delivered: 9 September 2011
Status: Satisfied
on 30 October 2012
Persons entitled: Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Satisfied
on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H south corner old brighton road lowfield heath west…
16 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied
on 13 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied
on 18 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…