Company number 07555791
Status Active
Incorporation Date 8 March 2011
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of HELICAL (EAST KILBRIDE) LIMITED are www.helicaleastkilbride.co.uk, and www.helical-east-kilbride.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Helical East Kilbride Limited is a Private Limited Company.
The company registration number is 07555791. Helical East Kilbride Limited has been working since 08 March 2011.
The present status of the company is Active. The registered address of Helical East Kilbride Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. ANDERSON, Thomas Philip Palmer is a Director of the company. MURPHY, Timothy John is a Director of the company. WALKER, Duncan Charles Eades is a Director of the company. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 08 March 2011
Resigned Directors
Persons With Significant Control
Helical Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HELICAL (EAST KILBRIDE) LIMITED Events
20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
21 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
23 Nov 2015
Full accounts made up to 31 March 2015
...
... and 18 more events
09 Mar 2012
Appointment of Mr Thomas Philip Palmer Anderson as a director
03 Jun 2011
Particulars of a mortgage or charge / charge no: 3
-
ANNOTATION
This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Jun 2011
Particulars of a mortgage or charge / charge no: 2
01 Jun 2011
Particulars of a mortgage or charge/MG09 / charge no: 1
08 Mar 2011
Incorporation
25 May 2011
Standard security executed on 17 may 2011
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Langlands place kelvin south business park east kilbride.
24 May 2011
Assignation of rents
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The gross rents, service charges, rent deposits and other…
24 May 2011
Debenture
Delivered: 1 June 2011
Status: Satisfied
on 22 March 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…