Dissolved
Dissolved 2017-09-19
Company Information for HELIX INDUSTRIES LIMITED
LONDON, NW1,
|
Company Registration Number
03896105
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | ||
---|---|---|
HELIX INDUSTRIES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03896105 | |
---|---|---|
Date formed | 1999-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 14:38:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Helix Industries Inc. | 7550 South Blackhawk Street #13-201 Englewood CO 80112 | Delinquent | Company formed on the 2013-01-17 | |
Helix Industries Inc. | 1769 St. Laurent Blvd Suite 154 Ottawa Ontario K1G 5X7 | Dissolved | Company formed on the 2016-03-14 | |
HELIX INDUSTRIES | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Default | Company formed on the 2014-05-19 | |
HELIX INDUSTRIES INC | British Columbia | Active | Company formed on the 2016-06-30 | |
Helix Industries Inc. | Box 399 445-2nd St. Kamsack Saskatchewan | Active | Company formed on the 1995-05-05 | |
HELIX INDUSTRIES INC | California | Unknown | ||
HELIX INDUSTRIES INCORPORATED | New Jersey | Unknown | ||
HELIX INDUSTRIES LTD | 36 CALF CLOSE DRIVE JARROW | Active - Proposal to Strike off | Company formed on the 2019-02-15 | |
HELIX INDUSTRIES LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Active | Company formed on the 2021-03-23 | |
HELIX INDUSTRIES LTD | 412 FALMER ROAD BRIGHTON BN2 6LG | Active | Company formed on the 2022-01-16 | |
HELIX INDUSTRIES LLC | 309 KAHN RD Montgomery FORT PLAIN NY 13339 | Active | Company formed on the 2023-02-17 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHARLES RICHARDSON |
||
ANDREW OLAF FISCHER |
||
IAN FISHER |
||
ALAN THOMAS FLETCHER |
||
JONATHAN CHARLES RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANTHONY SMITH |
Director | ||
STEPHEN ANTHONY SMITH |
Company Secretary | ||
GUY BRYCE DAVISON |
Director | ||
STUART ANDERSON MCALPINE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIHURST HOLDINGS LIMITED | Company Secretary | 2009-06-30 | CURRENT | 1966-03-09 | Dissolved 2017-09-19 | |
RP INDUSTRIES LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
PENCILWATER LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-03-26 | Dissolved 2016-09-06 | |
XL PRECISION TECHNOLOGIES LIMITED | Company Secretary | 2008-03-19 | CURRENT | 1998-12-22 | Active | |
XL EDM (HOLDINGS) LIMITED | Company Secretary | 2008-03-06 | CURRENT | 2008-02-26 | Active | |
W. H. BODDINGTON & CO (HOLDINGS) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2003-05-15 | Active | |
PCH (HOLDINGS) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2003-05-15 | Dissolved 2017-09-19 | |
PNEUMATIC COMPONENTS (HOLDINGS) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1988-06-23 | Dissolved 2017-09-19 | |
STYLEX AUTO PRODUCTS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 1978-07-13 | Liquidation | |
SIDINGS 8 LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2004-07-22 | Active | |
MGS GROUP HOLDINGS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-10-07 | Active | |
SIDINGS 7 LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-10-07 | Liquidation | |
FINANCE HOLDINGS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-10-07 | Active | |
G O S INVESTMENTS LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1914-07-15 | Dissolved 2017-09-19 | |
INTERNATIONAL MARINE SYSTEMS LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1990-07-16 | Dissolved 2017-09-19 | |
VECTOR ENGINEERING & AVIATION LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1928-03-02 | Dissolved 2017-09-19 | |
VECTOR MERCHANTING LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1960-04-19 | Dissolved 2017-09-19 | |
VECTOR INDUSTRIES LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1993-08-10 | Active | |
SIDINGS 6 LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2000-02-28 | Liquidation | |
VECTOR NACO LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1956-04-27 | Active | |
VECTOR BUILDING PRODUCTS LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1963-04-24 | Active | |
VECTOR ENGINEERING PRODUCTS LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1970-11-11 | Active | |
JOHN LAWRIE TUBULARS LIMITED | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active | |
STONE TOPCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
STONE MIDCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
STONE BIDCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
JOHN LAWRIE METALS LIMITED | Director | 2017-11-17 | CURRENT | 1961-08-11 | Active | |
THUNDERBIRD TOPCO LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
JOHN LAWRIE GROUP LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
THUNDERBIRD MIDCO LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
CERDIC FOUNDRIES LIMITED | Director | 2016-12-01 | CURRENT | 1970-03-26 | Active | |
CHARD FOUNDRY HOLDINGS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
RP INDUSTRIES 2 LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2009-06-01 | Dissolved 2018-07-06 | |
RED HALL 5 LIMITED | Director | 2016-01-15 | CURRENT | 1995-10-30 | Dissolved 2018-07-05 | |
SPICE VEHICLE LEASING LIMITED | Director | 2016-01-15 | CURRENT | 2001-07-26 | Dissolved 2018-07-05 | |
ROTHERHAM VOCATIONAL TRAINING LIMITED | Director | 2016-01-15 | CURRENT | 2002-08-08 | Dissolved 2018-07-05 | |
WEST PARK TRADING CO.214 LIMITED | Director | 2016-01-15 | CURRENT | 2003-04-10 | Dissolved 2018-07-05 | |
KS ENSERVE LIMITED | Director | 2016-01-15 | CURRENT | 1993-10-15 | Liquidation | |
LIBERTY PROPERTY SOLUTIONS LIMITED | Director | 2016-01-15 | CURRENT | 2000-01-18 | Dissolved 2018-07-05 | |
BESPOKE REAL ESTATE LIMITED | Director | 2016-01-15 | CURRENT | 2001-06-13 | Dissolved 2018-07-05 | |
RING AUTOMOTIVE LIMITED | Director | 2015-06-16 | CURRENT | 2004-12-06 | Active | |
VOLVOX LEEDS (2012) LIMITED | Director | 2015-06-16 | CURRENT | 2005-03-16 | Active | |
RGI LIGHT LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active - Proposal to Strike off | |
RGI LIGHT (HOLDINGS) LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
RGI FLUID LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
RGI FLUID (HOLDINGS) LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
GOODRIDGE (UK) LIMITED | Director | 2013-12-30 | CURRENT | 2009-03-03 | Dissolved 2017-09-21 | |
GOODRIDGE LIMITED | Director | 2013-12-30 | CURRENT | 1971-11-25 | Active | |
RGI STAR LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
RGI STAR (HOLDINGS) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
XCEL AEROSPACE INVESTMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
XCEL AEROSPACE TOPCO LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
DESIGNATED MEMBER LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
FARSOUND INVESTMENTS LIMITED | Director | 2011-07-04 | CURRENT | 1998-08-11 | Active - Proposal to Strike off | |
RG INDUSTRIES INVESTMENTS LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
XCEL AEROSPACE LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
FARSOUND LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
FARSOUND HOLDINGS LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
RP INDUSTRIES LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
PENCILWATER LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Dissolved 2016-09-06 | |
XL PRECISION TECHNOLOGIES LIMITED | Director | 2008-03-19 | CURRENT | 1998-12-22 | Active | |
XL EDM (HOLDINGS) LIMITED | Director | 2008-03-06 | CURRENT | 2008-02-26 | Active | |
MGS PRECISION LIMITED | Director | 2006-01-18 | CURRENT | 1974-09-27 | Active | |
MGS GROUP HOLDINGS LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-07 | Active | |
FINANCE HOLDINGS LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-07 | Active | |
SIDINGS 8 LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-22 | Active | |
W. H. BODDINGTON & CO (HOLDINGS) LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-15 | Active | |
PCH (HOLDINGS) LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-15 | Dissolved 2017-09-19 | |
G O S INVESTMENTS LIMITED | Director | 2000-04-18 | CURRENT | 1914-07-15 | Dissolved 2017-09-19 | |
DIHURST HOLDINGS LIMITED | Director | 2000-04-18 | CURRENT | 1966-03-09 | Dissolved 2017-09-19 | |
VECTOR NACO LIMITED | Director | 1996-12-06 | CURRENT | 1956-04-27 | Active | |
PNEUMATIC COMPONENTS (HOLDINGS) LIMITED | Director | 1996-12-05 | CURRENT | 1988-06-23 | Dissolved 2017-09-19 | |
VECTOR ENGINEERING & AVIATION LIMITED | Director | 1996-12-05 | CURRENT | 1928-03-02 | Dissolved 2017-09-19 | |
VECTOR MERCHANTING LIMITED | Director | 1996-12-05 | CURRENT | 1960-04-19 | Dissolved 2017-09-19 | |
VECTOR BUILDING PRODUCTS LIMITED | Director | 1996-12-05 | CURRENT | 1963-04-24 | Active | |
VECTOR ENGINEERING PRODUCTS LIMITED | Director | 1996-12-05 | CURRENT | 1970-11-11 | Active | |
INTERNATIONAL MARINE SYSTEMS LIMITED | Director | 1995-07-06 | CURRENT | 1990-07-16 | Dissolved 2017-09-19 | |
RUBICON PARTNERS LIMITED | Director | 1994-01-18 | CURRENT | 1994-01-18 | Active | |
VECTOR INDUSTRIES LIMITED | Director | 1993-10-20 | CURRENT | 1993-08-10 | Active | |
JOHN LAWRIE TUBULARS LIMITED | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active | |
STONE TOPCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
STONE MIDCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
STONE BIDCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
JOHN LAWRIE METALS LIMITED | Director | 2017-11-17 | CURRENT | 1961-08-11 | Active | |
THUNDERBIRD TOPCO LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
JOHN LAWRIE GROUP LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
THUNDERBIRD MIDCO LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
CERDIC FOUNDRIES LIMITED | Director | 2016-12-01 | CURRENT | 1970-03-26 | Active | |
CHARD FOUNDRY HOLDINGS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
RP INDUSTRIES 2 LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2009-06-01 | Dissolved 2018-07-06 | |
RED HALL 5 LIMITED | Director | 2016-01-15 | CURRENT | 1995-10-30 | Dissolved 2018-07-05 | |
SPICE VEHICLE LEASING LIMITED | Director | 2016-01-15 | CURRENT | 2001-07-26 | Dissolved 2018-07-05 | |
ROTHERHAM VOCATIONAL TRAINING LIMITED | Director | 2016-01-15 | CURRENT | 2002-08-08 | Dissolved 2018-07-05 | |
WEST PARK TRADING CO.214 LIMITED | Director | 2016-01-15 | CURRENT | 2003-04-10 | Dissolved 2018-07-05 | |
KS ENSERVE LIMITED | Director | 2016-01-15 | CURRENT | 1993-10-15 | Liquidation | |
LIBERTY PROPERTY SOLUTIONS LIMITED | Director | 2016-01-15 | CURRENT | 2000-01-18 | Dissolved 2018-07-05 | |
BESPOKE REAL ESTATE LIMITED | Director | 2016-01-15 | CURRENT | 2001-06-13 | Dissolved 2018-07-05 | |
RING AUTOMOTIVE LIMITED | Director | 2015-06-16 | CURRENT | 2004-12-06 | Active | |
VOLVOX LEEDS (2012) LIMITED | Director | 2015-06-16 | CURRENT | 2005-03-16 | Active | |
RGI LIGHT LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active - Proposal to Strike off | |
RGI LIGHT (HOLDINGS) LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
RGI FLUID LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
RGI FLUID (HOLDINGS) LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
GOODRIDGE LIMITED | Director | 2013-12-30 | CURRENT | 1971-11-25 | Active | |
XCEL AEROSPACE INVESTMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
XCEL AEROSPACE TOPCO LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
HYTWO LIMITED | Director | 2011-12-13 | CURRENT | 2007-05-25 | Dissolved 2016-04-12 | |
DESIGNATED MEMBER LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
FARSOUND INVESTMENTS LIMITED | Director | 2011-07-04 | CURRENT | 1998-08-11 | Active - Proposal to Strike off | |
RG INDUSTRIES INVESTMENTS LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
XCEL AEROSPACE LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
FARSOUND LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
FARSOUND HOLDINGS LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
AEROWAVES | Director | 2009-11-28 | CURRENT | 2009-11-28 | Active - Proposal to Strike off | |
RP INDUSTRIES LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
XL PRECISION TECHNOLOGIES LIMITED | Director | 2008-04-04 | CURRENT | 1998-12-22 | Active | |
PENCILWATER LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Dissolved 2016-09-06 | |
XL EDM (HOLDINGS) LIMITED | Director | 2008-03-06 | CURRENT | 2008-02-26 | Active | |
MGS PRECISION LIMITED | Director | 2006-01-18 | CURRENT | 1974-09-27 | Active | |
MGS GROUP HOLDINGS LIMITED | Director | 2005-12-21 | CURRENT | 2005-10-07 | Active | |
FINANCE HOLDINGS LIMITED | Director | 2005-12-21 | CURRENT | 2005-10-07 | Active | |
STYLESONIC LIMITED | Director | 2004-07-28 | CURRENT | 2001-06-28 | Dissolved 2017-09-19 | |
STYLEX AUTO PRODUCTS LIMITED | Director | 2004-07-28 | CURRENT | 1978-07-13 | Liquidation | |
SIDINGS 8 LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Active | |
W. H. BODDINGTON & CO (HOLDINGS) LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-15 | Active | |
PCH (HOLDINGS) LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-15 | Dissolved 2017-09-19 | |
G O S INVESTMENTS LIMITED | Director | 2000-04-18 | CURRENT | 1914-07-15 | Dissolved 2017-09-19 | |
DIHURST HOLDINGS LIMITED | Director | 2000-04-18 | CURRENT | 1966-03-09 | Dissolved 2017-09-19 | |
VECTOR NACO LIMITED | Director | 1996-12-06 | CURRENT | 1956-04-27 | Active | |
PNEUMATIC COMPONENTS (HOLDINGS) LIMITED | Director | 1996-12-05 | CURRENT | 1988-06-23 | Dissolved 2017-09-19 | |
VECTOR ENGINEERING & AVIATION LIMITED | Director | 1996-12-05 | CURRENT | 1928-03-02 | Dissolved 2017-09-19 | |
VECTOR MERCHANTING LIMITED | Director | 1996-12-05 | CURRENT | 1960-04-19 | Dissolved 2017-09-19 | |
VECTOR BUILDING PRODUCTS LIMITED | Director | 1996-12-05 | CURRENT | 1963-04-24 | Active | |
VECTOR ENGINEERING PRODUCTS LIMITED | Director | 1996-12-05 | CURRENT | 1970-11-11 | Active | |
INTERNATIONAL MARINE SYSTEMS LIMITED | Director | 1995-07-06 | CURRENT | 1990-07-16 | Dissolved 2017-09-19 | |
RUBICON PARTNERS LIMITED | Director | 1994-01-18 | CURRENT | 1994-01-18 | Active | |
VECTOR INDUSTRIES LIMITED | Director | 1993-10-20 | CURRENT | 1993-08-10 | Active | |
CHARD FOUNDRY HOLDINGS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
RGI LIGHT (HOLDINGS) LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
RGI FLUID (HOLDINGS) LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
RGI STAR (HOLDINGS) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
HYTWO LIMITED | Director | 2011-12-13 | CURRENT | 2007-05-25 | Dissolved 2016-04-12 | |
FARSOUND LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
PENCILWATER LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Dissolved 2016-09-06 | |
XL PRECISION TECHNOLOGIES LIMITED | Director | 2008-03-19 | CURRENT | 1998-12-22 | Active | |
XL EDM (HOLDINGS) LIMITED | Director | 2008-03-06 | CURRENT | 2008-02-26 | Active | |
EXTEC SCREENS AND CRUSHERS LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Converted / Closed | |
STYLESONIC LIMITED | Director | 2006-06-19 | CURRENT | 2001-06-28 | Dissolved 2017-09-19 | |
MGS PRECISION LIMITED | Director | 2006-01-18 | CURRENT | 1974-09-27 | Active | |
MGS GROUP HOLDINGS LIMITED | Director | 2005-12-21 | CURRENT | 2005-10-07 | Active | |
FINANCE HOLDINGS LIMITED | Director | 2005-12-21 | CURRENT | 2005-10-07 | Active | |
STYLEX AUTO PRODUCTS LIMITED | Director | 2004-07-29 | CURRENT | 1978-07-13 | Liquidation | |
SIDINGS 8 LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-22 | Active | |
W. H. BODDINGTON & CO (HOLDINGS) LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-15 | Active | |
PCH (HOLDINGS) LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-15 | Dissolved 2017-09-19 | |
G O S INVESTMENTS LIMITED | Director | 2000-04-18 | CURRENT | 1914-07-15 | Dissolved 2017-09-19 | |
DIHURST HOLDINGS LIMITED | Director | 2000-04-18 | CURRENT | 1966-03-09 | Dissolved 2017-09-19 | |
BODDINGTONS PLASTICS LIMITED | Director | 2000-04-18 | CURRENT | 1951-07-06 | Active | |
VECTOR NACO LIMITED | Director | 1996-12-06 | CURRENT | 1956-04-27 | Active | |
PNEUMATIC COMPONENTS (HOLDINGS) LIMITED | Director | 1996-12-05 | CURRENT | 1988-06-23 | Dissolved 2017-09-19 | |
VECTOR ENGINEERING & AVIATION LIMITED | Director | 1996-12-05 | CURRENT | 1928-03-02 | Dissolved 2017-09-19 | |
VECTOR MERCHANTING LIMITED | Director | 1996-12-05 | CURRENT | 1960-04-19 | Dissolved 2017-09-19 | |
VECTOR BUILDING PRODUCTS LIMITED | Director | 1996-12-05 | CURRENT | 1963-04-24 | Active | |
VECTOR ENGINEERING PRODUCTS LIMITED | Director | 1996-12-05 | CURRENT | 1970-11-11 | Active | |
INTERNATIONAL MARINE SYSTEMS LIMITED | Director | 1995-07-06 | CURRENT | 1990-07-16 | Dissolved 2017-09-19 | |
RUBICON PARTNERS LIMITED | Director | 1994-01-24 | CURRENT | 1994-01-18 | Active | |
VECTOR INDUSTRIES LIMITED | Director | 1993-10-20 | CURRENT | 1993-08-10 | Active | |
AQUAMAIN (UK) LIMITED | Director | 2018-02-16 | CURRENT | 2004-10-04 | Active | |
STONE TOPCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
STONE MIDCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
STONE BIDCO LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
CERDIC FOUNDRIES LIMITED | Director | 2016-12-01 | CURRENT | 1970-03-26 | Active | |
CHARD FOUNDRY HOLDINGS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
RP INDUSTRIES 2 LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2009-06-01 | Dissolved 2018-07-06 | |
RED HALL 5 LIMITED | Director | 2016-01-15 | CURRENT | 1995-10-30 | Dissolved 2018-07-05 | |
SPICE VEHICLE LEASING LIMITED | Director | 2016-01-15 | CURRENT | 2001-07-26 | Dissolved 2018-07-05 | |
ROTHERHAM VOCATIONAL TRAINING LIMITED | Director | 2016-01-15 | CURRENT | 2002-08-08 | Dissolved 2018-07-05 | |
WEST PARK TRADING CO.214 LIMITED | Director | 2016-01-15 | CURRENT | 2003-04-10 | Dissolved 2018-07-05 | |
KS ENSERVE LIMITED | Director | 2016-01-15 | CURRENT | 1993-10-15 | Liquidation | |
LIBERTY PROPERTY SOLUTIONS LIMITED | Director | 2016-01-15 | CURRENT | 2000-01-18 | Dissolved 2018-07-05 | |
BESPOKE REAL ESTATE LIMITED | Director | 2016-01-15 | CURRENT | 2001-06-13 | Dissolved 2018-07-05 | |
RING AUTOMOTIVE LIMITED | Director | 2015-06-16 | CURRENT | 2004-12-06 | Active | |
VOLVOX GROUP LIMITED | Director | 2015-06-16 | CURRENT | 2005-03-16 | Liquidation | |
VOLVOX LEEDS LIMITED | Director | 2015-06-16 | CURRENT | 2011-08-02 | Liquidation | |
LIGHTEN POINT CORPORATION EUROPE LIMITED | Director | 2015-06-16 | CURRENT | 1979-10-30 | Liquidation | |
VOLVOX LEEDS (2012) LIMITED | Director | 2015-06-16 | CURRENT | 2005-03-16 | Active | |
VOLVOX GROUP (LEEDS) LIMITED | Director | 2015-06-16 | CURRENT | 2011-08-02 | Liquidation | |
RGI LIGHT LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active - Proposal to Strike off | |
RGI LIGHT (HOLDINGS) LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
RGI FLUID LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
RGI FLUID (HOLDINGS) LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
GOODRIDGE (UK) LIMITED | Director | 2013-12-30 | CURRENT | 2009-03-03 | Dissolved 2017-09-21 | |
GOODRIDGE LIMITED | Director | 2013-12-30 | CURRENT | 1971-11-25 | Active | |
RGI STAR LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
RGI STAR (HOLDINGS) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
XCEL AEROSPACE TOPCO LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-04 | Active | |
XCEL AEROSPACE INVESTMENTS LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-06 | Active | |
FARSOUND INVESTMENTS LIMITED | Director | 2011-07-04 | CURRENT | 1998-08-11 | Active - Proposal to Strike off | |
FARSOUND HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
RG INDUSTRIES INVESTMENTS LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
XCEL AEROSPACE LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
FARSOUND LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
RP INDUSTRIES LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
PENCILWATER LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Dissolved 2016-09-06 | |
XL PRECISION TECHNOLOGIES LIMITED | Director | 2008-03-19 | CURRENT | 1998-12-22 | Active | |
XL EDM (HOLDINGS) LIMITED | Director | 2008-03-06 | CURRENT | 2008-02-26 | Active | |
W. H. BODDINGTON & CO (HOLDINGS) LIMITED | Director | 2006-06-19 | CURRENT | 2003-05-15 | Active | |
PCH (HOLDINGS) LIMITED | Director | 2006-06-19 | CURRENT | 2003-05-15 | Dissolved 2017-09-19 | |
PNEUMATIC COMPONENTS (HOLDINGS) LIMITED | Director | 2006-06-19 | CURRENT | 1988-06-23 | Dissolved 2017-09-19 | |
STYLESONIC LIMITED | Director | 2006-06-19 | CURRENT | 2001-06-28 | Dissolved 2017-09-19 | |
BODDINGTONS PLASTICS LIMITED | Director | 2006-06-19 | CURRENT | 1951-07-06 | Active | |
STYLEX AUTO PRODUCTS LIMITED | Director | 2006-06-19 | CURRENT | 1978-07-13 | Liquidation | |
MGS PRECISION LIMITED | Director | 2006-06-19 | CURRENT | 1974-09-27 | Active | |
SIDINGS 8 LIMITED | Director | 2006-06-19 | CURRENT | 2004-07-22 | Active | |
MGS GROUP HOLDINGS LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-07 | Active | |
SIDINGS 7 LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-07 | Liquidation | |
FINANCE HOLDINGS LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-07 | Active | |
G O S INVESTMENTS LIMITED | Director | 2005-08-09 | CURRENT | 1914-07-15 | Dissolved 2017-09-19 | |
INTERNATIONAL MARINE SYSTEMS LIMITED | Director | 2005-08-09 | CURRENT | 1990-07-16 | Dissolved 2017-09-19 | |
VECTOR ENGINEERING & AVIATION LIMITED | Director | 2005-08-09 | CURRENT | 1928-03-02 | Dissolved 2017-09-19 | |
VECTOR MERCHANTING LIMITED | Director | 2005-08-09 | CURRENT | 1960-04-19 | Dissolved 2017-09-19 | |
DIHURST HOLDINGS LIMITED | Director | 2005-08-09 | CURRENT | 1966-03-09 | Dissolved 2017-09-19 | |
VECTOR INDUSTRIES LIMITED | Director | 2005-08-09 | CURRENT | 1993-08-10 | Active | |
SIDINGS 6 LIMITED | Director | 2005-08-09 | CURRENT | 2000-02-28 | Liquidation | |
VECTOR NACO LIMITED | Director | 2005-08-09 | CURRENT | 1956-04-27 | Active | |
VECTOR BUILDING PRODUCTS LIMITED | Director | 2005-08-09 | CURRENT | 1963-04-24 | Active | |
VECTOR ENGINEERING PRODUCTS LIMITED | Director | 2005-08-09 | CURRENT | 1970-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038961050002 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 4902116.8 | |
AR01 | 17/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2B SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 4902116.8 | |
AR01 | 17/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038961050002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 17/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 06/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | FACILITY AGREEMENT 13/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/12/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/12/03; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 02/10/01--------- £ SI 2276@.01=22 £ SI 20484@1=20484 £ IC 208811/229317 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 17/01/01--------- £ SI 17404@.01=174 £ SI 156636@1=156636 £ IC 52001/208811 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
WRES01 | ADOPT ARTICLES 17/01/01 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MOSTLY GAMES LIMITED CERTIFICATE ISSUED ON 13/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPTARTICLES21/04/00 | |
122 | S-DIV 27/04/00 | |
123 | NC INC ALREADY ADJUSTED 21/04/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/00 | |
ORES13 | SHARES DIVIDED 21/04/00 | |
WRES01 | ADOPT MEM AND ARTS 13/04/00 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
HELIX INDUSTRIES LIMITED owns 1 domain names.
helixindustries.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HELIX INDUSTRIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2017-04-03 |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | 2016-05-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | HELIX INDUSTRIES LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |