HELPHIRE FINANCE LIMITED

Register to unlock more data on OkredoRegister

HELPHIRE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03069954

Incorporation date

18/06/1995

Size

Full

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1995)
dot icon22/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2015
Full accounts made up to 2014-06-30
dot icon03/02/2015
Voluntary strike-off action has been suspended
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon13/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon22/05/2014
Certificate of change of name
dot icon22/05/2014
Change of name notice
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon30/01/2014
Satisfaction of charge 6 in full
dot icon22/01/2014
Certificate of change of name
dot icon22/01/2014
Change of name notice
dot icon02/12/2013
Miscellaneous
dot icon27/11/2013
Miscellaneous
dot icon29/07/2013
Satisfaction of charge 2 in full
dot icon29/07/2013
Satisfaction of charge 5 in full
dot icon29/07/2013
Satisfaction of charge 4 in full
dot icon30/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon15/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon06/02/2012
Statement of capital on 2012-02-07
dot icon01/02/2012
Statement by directors
dot icon01/02/2012
Solvency statement dated 30/01/12
dot icon01/02/2012
Resolutions
dot icon17/10/2011
Termination of appointment of Simon Poulton as a director
dot icon17/10/2011
Appointment of Mr Stephen Edward Oakley as a director
dot icon10/10/2011
Full accounts made up to 2011-06-30
dot icon20/07/2011
Auditor's resignation
dot icon28/06/2011
Termination of appointment of Ian Wardle as a director
dot icon28/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon01/12/2010
Director's details changed for Mr Martin Ward on 2010-12-02
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon07/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon15/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon15/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon15/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon05/08/2009
Return made up to 19/06/09; full list of members
dot icon27/05/2009
Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
dot icon13/05/2009
Appointment terminated director charles lambert
dot icon12/05/2009
Director appointed ian wardle
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon28/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon28/04/2009
Appointment terminated director mark adams
dot icon23/04/2009
Director appointed martin ward
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2009
Director appointed charles roger lambert
dot icon19/01/2009
Appointment terminated director mark jackson
dot icon22/07/2008
Director appointed mark andrew adams
dot icon15/07/2008
Appointment terminated director david lindsay
dot icon24/06/2008
Return made up to 19/06/08; full list of members
dot icon03/03/2008
Full accounts made up to 2007-06-30
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Return made up to 19/06/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon09/07/2006
Return made up to 19/06/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon20/06/2005
Return made up to 19/06/05; full list of members
dot icon08/02/2005
Director's particulars changed
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 19/06/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon29/06/2003
Return made up to 19/06/03; full list of members
dot icon17/08/2002
Full accounts made up to 2002-03-31
dot icon09/08/2002
Auditor's resignation
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Return made up to 19/06/02; full list of members
dot icon04/07/2002
Secretary's particulars changed;director's particulars changed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 19/06/01; full list of members
dot icon28/03/2001
Secretary's particulars changed;director's particulars changed
dot icon28/03/2001
Director's particulars changed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 19/06/00; full list of members
dot icon15/02/2000
Memorandum and Articles of Association
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Resolutions
dot icon22/06/1999
Return made up to 19/06/99; full list of members
dot icon21/02/1999
Full accounts made up to 1998-03-31
dot icon01/07/1998
Return made up to 19/06/98; no change of members
dot icon07/01/1998
Particulars of mortgage/charge
dot icon11/12/1997
Auditor's resignation
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
Return made up to 19/06/97; full list of members
dot icon24/02/1997
Auditor's resignation
dot icon18/02/1997
New secretary appointed;new director appointed
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Director resigned
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
Return made up to 19/06/96; full list of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon20/11/1995
Ad 10/11/95--------- £ si 24998@1=24998 £ ic 2/25000
dot icon13/11/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon05/09/1995
Accounting reference date notified as 31/07
dot icon07/08/1995
Registered office changed on 08/08/95 from: 88 sheep street bicester oxon OX6 7LP
dot icon20/07/1995
New director appointed
dot icon16/07/1995
Secretary resigned;new director appointed
dot icon16/07/1995
New secretary appointed;director resigned;new director appointed
dot icon22/06/1995
Resolutions
dot icon18/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Ian
Director
05/05/2009 - 26/06/2011
51
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/06/1995 - 18/06/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/06/1995 - 18/06/1995
36021
Oakley, Stephen Edward
Director
17/10/2011 - Present
50
Symons, Michael John
Director
18/06/1995 - 09/06/2005
21

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 HELPHIRE FINANCE LIMITED

HELPHIRE FINANCE LIMITED is an(a) Dissolved company incorporated on 18/06/1995 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 3 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 HELPHIRE FINANCE LIMITED?

toggle

HELPHIRE FINANCE LIMITED is currently Dissolved. It was registered on 18/06/1995 and dissolved on 22/06/2015.

Where is HELPHIRE FINANCE LIMITED located?

toggle

HELPHIRE FINANCE LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does HELPHIRE FINANCE LIMITED do?

toggle

HELPHIRE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HELPHIRE FINANCE LIMITED?

toggle

The latest filing was on 22/06/2015: Final Gazette dissolved via voluntary strike-off.