HELIX LIMITED

Register to unlock more data on OkredoRegister

HELIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01653986

Incorporation date

25/07/1982

Size

Full

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 25/07/1978)
dot icon15/01/2016
Final Gazette dissolved following liquidation
dot icon15/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2015
Insolvency filing
dot icon16/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon01/06/2015
Insolvency court order
dot icon01/06/2015
Appointment of a voluntary liquidator
dot icon01/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2015-02-03
dot icon23/07/2014
Insolvency court order
dot icon23/07/2014
Appointment of a voluntary liquidator
dot icon23/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/03/2014
Liquidators' statement of receipts and payments to 2014-02-03
dot icon03/11/2013
Insolvency court order
dot icon03/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/03/2013
Administrator's progress report to 2013-02-04
dot icon03/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/08/2012
Administrator's progress report to 2012-07-22
dot icon17/06/2012
Statement of affairs with form 2.14B
dot icon01/05/2012
Notice of deemed approval of proposals
dot icon19/03/2012
Statement of administrator's proposal
dot icon01/02/2012
Registered office address changed from Po Box 15 Engine Lane Lye Stourbridge West Midlands DY9 7AJ on 2012-02-02
dot icon31/01/2012
Appointment of an administrator
dot icon31/10/2011
Termination of appointment of Melvin Mcgregor as a director
dot icon02/08/2011
Termination of appointment of Mark Jeffries as a director
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mark Stephen Jeffries on 2011-01-04
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mark Stephen Jeffries on 2010-06-05
dot icon22/08/2010
Director's details changed for Melvin Mcgregor on 2010-06-05
dot icon22/08/2010
Director's details changed for Michael Anthony Pell on 2010-06-05
dot icon08/03/2010
Auditor's resignation
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon31/07/2009
Accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 05/06/09; full list of members
dot icon09/12/2008
Director and secretary appointed michael anthony pell
dot icon29/07/2008
Appointment terminated director neil kelleher
dot icon29/07/2008
Appointment terminated secretary neil kelleher
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Director appointed mark stephen jeffries
dot icon08/06/2008
Return made up to 05/06/08; full list of members
dot icon28/02/2008
Appointment terminated director gary mcclintock
dot icon10/12/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon11/07/2007
Accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 05/06/07; full list of members
dot icon04/02/2007
New director appointed
dot icon05/09/2006
Resolutions
dot icon23/07/2006
Accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 05/06/06; full list of members
dot icon08/09/2005
Accounts made up to 2004-12-31
dot icon10/08/2005
Resolutions
dot icon29/06/2005
Return made up to 05/06/05; full list of members
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 05/06/04; full list of members
dot icon27/07/2003
Accounts made up to 2002-12-31
dot icon06/07/2003
Return made up to 05/06/03; full list of members
dot icon09/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Director resigned
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Accounts made up to 2001-12-31
dot icon06/11/2002
New director appointed
dot icon08/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/07/2002
Return made up to 05/06/02; full list of members
dot icon09/04/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon05/08/2001
Resolutions
dot icon05/08/2001
Auditor's resignation
dot icon21/06/2001
Return made up to 05/06/01; full list of members
dot icon17/05/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon08/11/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon19/06/2000
Return made up to 05/06/00; full list of members
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon09/03/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon04/12/1999
New director appointed
dot icon15/07/1999
Secretary's particulars changed;director's particulars changed
dot icon05/07/1999
Return made up to 05/06/99; full list of members
dot icon24/06/1999
Accounts made up to 1998-12-31
dot icon17/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon07/10/1998
Miscellaneous
dot icon07/10/1998
Auditor's resignation
dot icon30/06/1998
Accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 05/06/98; no change of members
dot icon05/04/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon11/08/1997
Director's particulars changed
dot icon24/06/1997
Accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 05/06/97; no change of members
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1996
Return made up to 04/06/96; full list of members
dot icon21/07/1996
Accounts made up to 1995-12-31
dot icon08/07/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon13/08/1995
Return made up to 08/07/95; no change of members
dot icon13/08/1995
Director resigned
dot icon13/08/1995
Accounts made up to 1994-12-31
dot icon30/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 08/07/94; no change of members
dot icon12/07/1994
Particulars of mortgage/charge
dot icon30/01/1994
Secretary's particulars changed
dot icon19/07/1993
Accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 09/07/93; full list of members
dot icon20/06/1993
Particulars of mortgage/charge
dot icon12/04/1993
Director resigned
dot icon04/03/1993
Particulars of mortgage/charge
dot icon26/02/1993
Particulars of mortgage/charge
dot icon28/01/1993
Secretary resigned
dot icon28/01/1993
New secretary appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon04/08/1992
Accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 13/07/92; no change of members
dot icon13/05/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon02/02/1992
Director resigned
dot icon20/11/1991
New director appointed
dot icon02/09/1991
Accounts made up to 1990-12-31
dot icon29/08/1991
Return made up to 13/07/91; no change of members
dot icon30/04/1991
Particulars of mortgage/charge
dot icon17/07/1990
Accounts made up to 1989-12-31
dot icon17/07/1990
Return made up to 13/07/90; full list of members
dot icon22/08/1989
Accounts made up to 1988-12-31
dot icon10/08/1989
Return made up to 14/07/89; full list of members
dot icon02/02/1989
Registered office changed on 03/02/89 from: p o box 15 engine lane lye stourbridge west midlands
dot icon07/08/1988
Accounts made up to 1987-12-31
dot icon07/08/1988
Return made up to 07/07/88; full list of members
dot icon21/01/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon04/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon16/09/1987
Return made up to 13/07/87; full list of members
dot icon16/09/1987
Accounts made up to 1986-12-31
dot icon12/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon12/08/1986
Return made up to 11/07/86; full list of members
dot icon25/07/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porritt, Susan Ellen
Director
21/08/2000 - 31/03/2002
-
Jeffries, Mark Stephen
Director
19/05/2008 - 02/08/2011
-
Eteson, Richard David
Director
19/11/1998 - 31/12/1999
6
Diamond, Andrew Robert
Director
01/11/1999 - 17/10/2000
-
Mcgregor, Melvin
Director
04/01/1993 - 31/10/2011
2

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 LIMITED

HELIX LIMITED is an(a) Dissolved company incorporated on 25/07/1982 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 LIMITED?

toggle

HELIX LIMITED is currently Dissolved. It was registered on 25/07/1982 and dissolved on 15/01/2016.

Where is HELIX LIMITED located?

toggle

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

What does HELIX LIMITED do?

toggle

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

What is the latest filing for HELIX LIMITED?

toggle

The latest filing was on 15/01/2016: Final Gazette dissolved following liquidation.