ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Helix Holdco Ltd

Project Helix Holdco Ltd is a dissolved company incorporated on 19 December 2014 with the registered office located in London, City of London. Project Helix Holdco Ltd was registered 10 years ago.
Status
Dissolved
Dissolved on 26 August 2021 (4 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
09362468
Private limited company
Age
10 years
Incorporated 19 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor Regis House
45 King Williams Street
London
EC4R 9AN
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1958
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1984
Director • Managing Director • British • Lives in England • Born in Jun 1968
CPC Helix Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Place Nurseries Limited
Mr Nishith Malde is a mutual person.
Active
Dormant Company 06373490 Unlimited
Mr Nishith Malde is a mutual person.
Active
Highlands Village Limited
Mr Nishith Malde is a mutual person.
Active
First Place Developments Limited
Mr Nishith Malde is a mutual person.
Active
Connect Consultancy Group (CCG) Limited
Gary John Skinner is a mutual person.
Active
Connect Consortium Ltd
Gary John Skinner is a mutual person.
Active
Omni Capital Loans (Guernsey) Limited
Mr Andrew John Chrysostomou is a mutual person.
Converted/Closed
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£10K
Decreased by £46K (-82%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£23.94M
Increased by £4.86M (+25%)
Total Liabilities
-£23.95M
Increased by £4.87M (+25%)
Net Assets
-£14K
Decreased by £8K (+133%)
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 26 Aug 2021
Liquidator Removed By Court
5 Years Ago on 6 Aug 2020
Voluntary Liquidator Appointed
5 Years Ago on 6 Aug 2020
Registered Address Changed
6 Years Ago on 31 May 2019
Declaration of Solvency
6 Years Ago on 30 May 2019
Voluntary Liquidator Appointed
6 Years Ago on 30 May 2019
Confirmation Submitted
6 Years Ago on 21 Dec 2018
Paul Richard Brett Resigned
7 Years Ago on 16 Apr 2018
Mr Gary Skinner Appointed
7 Years Ago on 16 Apr 2018
Melanie Patricia Hyland Resigned
7 Years Ago on 15 Dec 2017
Get Credit Report
Discover Project Helix Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Aug 2021
Return of final meeting in a members' voluntary winding up
Submitted on 26 May 2021
Appointment of a voluntary liquidator
Submitted on 6 Aug 2020
Removal of liquidator by court order
Submitted on 6 Aug 2020
Liquidators' statement of receipts and payments to 6 May 2020
Submitted on 2 Jul 2020
Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG to 2nd Floor Regis House 45 King Williams Street London EC4R 9AN on 31 May 2019
Submitted on 31 May 2019
Appointment of a voluntary liquidator
Submitted on 30 May 2019
Resolutions
Submitted on 30 May 2019
Declaration of solvency
Submitted on 30 May 2019
Confirmation statement made on 19 December 2018 with no updates
Submitted on 21 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year