HELIX GROUP PLC

Register to unlock more data on OkredoRegister

HELIX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00155151

Incorporation date

14/05/1919

Size

Group

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1919)
dot icon03/10/2014
Final Gazette dissolved following liquidation
dot icon03/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon04/11/2013
Insolvency court order
dot icon04/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/02/2013
Administrator's progress report to 2013-01-21
dot icon21/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/08/2012
Administrator's progress report to 2012-07-22
dot icon18/06/2012
Statement of affairs with form 2.14B
dot icon11/06/2012
Result of meeting of creditors
dot icon21/03/2012
Statement of administrator's proposal
dot icon02/02/2012
Registered office address changed from Engine Lane Lye Stourbridge West Midlands DY9 7AJ on 2012-02-02
dot icon01/02/2012
Appointment of an administrator
dot icon01/11/2011
Termination of appointment of Melvin Mcgregor as a director
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon14/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/08/2010
Director's details changed for Melvin Mcgregor on 2010-06-05
dot icon23/08/2010
Director's details changed for Susan Mary Lawson on 2010-06-05
dot icon23/08/2010
Director's details changed for Michael Anthony Pell on 2010-06-05
dot icon23/08/2010
Director's details changed for Janet Lawson on 2010-06-05
dot icon01/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 05/06/09; full list of members
dot icon10/12/2008
Director and secretary appointed michael anthony pell
dot icon30/07/2008
Appointment terminated director neil kelleher
dot icon30/07/2008
Appointment terminated secretary neil kelleher
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon16/10/2007
Director resigned
dot icon12/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 05/06/07; full list of members
dot icon06/09/2006
Resolutions
dot icon24/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 05/06/06; full list of members
dot icon23/12/2005
Nc inc already adjusted 10/10/05
dot icon23/12/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon23/07/2005
Return made up to 05/06/05; full list of members
dot icon23/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/03/2005
Particulars of mortgage/charge
dot icon05/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/06/2004
Return made up to 05/06/04; change of members
dot icon06/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 05/06/03; full list of members
dot icon17/06/2003
New director appointed
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon12/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon11/07/2002
Return made up to 05/06/02; change of members
dot icon09/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Auditor's resignation
dot icon22/06/2001
Return made up to 05/06/01; full list of members
dot icon18/05/2001
Full group accounts made up to 2000-12-31
dot icon10/05/2001
Director resigned
dot icon20/06/2000
Return made up to 05/06/00; full list of members
dot icon05/05/2000
Full group accounts made up to 1999-12-31
dot icon16/07/1999
Secretary's particulars changed;director's particulars changed
dot icon25/06/1999
Full group accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 05/06/99; full list of members
dot icon08/10/1998
Auditor's resignation
dot icon08/10/1998
Miscellaneous
dot icon01/07/1998
Full group accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 05/06/98; full list of members
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned;director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon14/10/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon25/06/1997
Full group accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 15/06/97; no change of members
dot icon07/08/1996
Return made up to 04/06/96; full list of members
dot icon11/06/1996
Full group accounts made up to 1995-12-31
dot icon28/03/1996
Particulars of mortgage/charge
dot icon25/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon14/08/1995
Full group accounts made up to 1994-12-31
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Return made up to 08/07/95; no change of members
dot icon07/08/1995
Director resigned
dot icon13/06/1995
Director resigned
dot icon13/06/1995
Director resigned
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Full group accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 08/07/94; no change of members
dot icon31/01/1994
New director appointed
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Resolutions
dot icon20/07/1993
Full group accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 09/07/93; full list of members
dot icon05/03/1993
Particulars of mortgage/charge
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 13/07/92; no change of members
dot icon05/11/1991
Resolutions
dot icon05/11/1991
£ nc 1000000/1050000 14/10/91
dot icon02/09/1991
Full group accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 13/07/91; no change of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon22/08/1990
New director appointed
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 13/07/90; full list of members
dot icon24/08/1989
Full group accounts made up to 1988-12-31
dot icon11/08/1989
Return made up to 14/07/89; full list of members
dot icon25/01/1989
Registered office changed on 25/01/89 from: helix works engine lane lye nr stourbridge worcs DY9 7AJ
dot icon09/08/1988
Full group accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 07/07/88; full list of members
dot icon07/07/1988
Resolutions
dot icon07/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon01/07/1988
Declaration on reregistration from private to PLC
dot icon01/07/1988
Auditor's report
dot icon01/07/1988
Balance Sheet
dot icon01/07/1988
Auditor's statement
dot icon01/07/1988
Re-registration of Memorandum and Articles
dot icon01/07/1988
Application for reregistration from private to PLC
dot icon19/01/1988
New director appointed
dot icon05/01/1988
Certificate of change of name
dot icon20/09/1987
Full group accounts made up to 1986-12-31
dot icon20/09/1987
Return made up to 13/07/87; full list of members
dot icon13/09/1986
Director resigned
dot icon13/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/09/1986
Return made up to 11/07/86; full list of members
dot icon09/11/1983
Share capital
dot icon07/01/1969
Certificate of change of name
dot icon15/09/1955
Certificate of change of name
dot icon15/09/1955
Certificate of change of name
dot icon14/05/1919
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Robert
Director
01/06/1996 - 30/04/2001
3
Hudson, Terence Nigel
Director
02/01/1996 - 01/01/1998
4
Rosenblatt, Lionel Theodore
Director
17/01/1996 - 24/10/2002
2
Mcgregor, Melvin
Director
23/05/2003 - 31/10/2011
2
Gower, David William
Director
20/02/1995 - 01/07/1995
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELIX GROUP PLC

HELIX GROUP PLC is an(a) Dissolved company incorporated on 14/05/1919 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELIX GROUP PLC?

toggle

HELIX GROUP PLC is currently Dissolved. It was registered on 14/05/1919 and dissolved on 03/10/2014.

Where is HELIX GROUP PLC located?

toggle

HELIX GROUP PLC is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does HELIX GROUP PLC do?

toggle

HELIX GROUP PLC operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for HELIX GROUP PLC?

toggle

The latest filing was on 03/10/2014: Final Gazette dissolved following liquidation.