Liquidation
Company Information for HELIXION LIMITED
C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2EG,
|
Company Registration Number
SC231368
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HELIXION LIMITED | ||
Legal Registered Office | ||
C/O KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EG Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC231368 | |
---|---|---|
Company ID Number | SC231368 | |
Date formed | 2002-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 07:46:19 |
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 | ||
---|---|---|---|---|
HELIXION SERVICES PTY LTD | Active | Company formed on the 2020-12-08 | ||
HELIXION, INC. | 12000 RESEARCH PARKWAY ORLANDO FL 32826 | Inactive | Company formed on the 2004-01-21 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BALATONI |
||
SUSAN BALATONI |
||
ROBERT NEIL BROWN |
||
STEVEN HARKINS |
||
LINDA CLARK STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEAL MICHIE |
Director | ||
NEIL MILLAR STEWART |
Director | ||
BLP SECRETARIES LIMITED |
Nominated Secretary | ||
LINDA CLARK STEWART |
Director | ||
GARY WAITE |
Director | ||
BLP CREATIONS LIMITED |
Nominated Director | ||
BLP FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GANE INTERNATIONAL LIMITED | Director | 2016-11-27 | CURRENT | 1986-03-19 | Active | |
DIAMONDS SOFTWARE LIMITED | Director | 2011-09-30 | CURRENT | 2002-11-22 | Active | |
WINKIES OF HARROGATE LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-05 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 29 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 10/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MCCLURE NAISMITH LLP 3 PONTON STREET EDINBURGH EH3 9QQ SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL MICHIE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 10/05/15 FULL LIST | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 10/05/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LINDA CLARK STEWART | |
AR01 | 10/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SEMPLE FRASER 80 GEORGE STREET EDINBURGH EH2 3BU SCOTLAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART | |
AP01 | DIRECTOR APPOINTED MR ROBERT NEIL BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 3 LEARMONTH PLACE EDINBURGH EH4 1AX | |
AP01 | DIRECTOR APPOINTED NEAL MICHIE | |
AP01 | DIRECTOR APPOINTED STEVEN HARKINS | |
AP01 | DIRECTOR APPOINTED SUSAN BALATONI | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MILLAR STEWART / 10/05/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
169 | CAPITALS NOT ROLLED UP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES04 | GBP NC 226617/301617 03/03/2008 | |
123 | NC INC ALREADY ADJUSTED 03/03/08 | |
88(2) | AD 03/03/08 GBP SI 800000@0.01=8000 GBP IC 227004.37/235004.37 | |
88(2) | AD 03/03/08 GBP SI 38837@0.01=388.37 GBP IC 226616/227004.37 | |
RES04 | NC INC ALREADY ADJUSTED 23/11/07 | |
123 | £ NC 215000/226616 23/11/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 23/11/07--------- £ SI 1161613@.01=11616 £ IC 215000/226616 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
123 | £ NC 115000/215000 27/01/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/01/05--------- £ SI 100000@1=100000 £ IC 115000/215000 | |
123 | NC INC ALREADY ADJUSTED 30/09/04 | |
RES04 | NC INC ALREADY ADJUSTED 18/01/05 | |
123 | £ NC 100000/115000 18/01/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 18/01/05--------- £ SI 4000000@.01=40000 £ IC 75000/115000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
122 | CONSO 30/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/100000 30/09 | |
88(2)R | AD 30/09/04--------- £ SI 7490000@.01=74900 £ IC 100/75000 | |
RES13 | ORD SHA CONSOLIDATED 30/09/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 27/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2017-05-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as HELIXION LIMITED are:
Initiating party | Susan Balatoni, Robert Neil Brown, Steven Harkins and Linda Clark Stewart | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | HELIXION LTD | Event Date | 2017-04-27 |
Notice is hereby given that in a Petition presented to the Court of Session by Susan Balatoni, Robert Neil Brown, Steven Harkins and Linda Clark Stewart , care of 29 Drumsheugh Gardens, Edinburgh, Scotland EH3 7RN on 27 April 2017 craving the Court inter alia to order that HELIXION LIMITED, (Company Number SC231368) having its registered office at 29 Drumsheugh Gardens, Edinburgh, Scotland EH3 7RN be wound up by the Court and to appoint Interim Liquidators of the said Company, the Lord Ordinary at the Court of Session by Interlocutor dated 2 May 2017 ordered all parties intending to appear in the Petition to lodge answers with the Deputy Principal Clerk of Session at the General Department of the Court of Session within eight days after intimation, service and advertisement and meantime appointed Blair Carnegie Nimmo, and Gerard Anthony Friar, both Insolvency Practitioners, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, to be Joint Provisional Liquidators of the said Company until Interim Liquidators of the said Company are appointed or the said Petition is dismissed. Gordon Hollerin , Harper Macleod LLP , The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE : Solicitor for the Petitioners : | |||
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. |