Company NameHelios (City) Ltd
Company StatusDissolved
Company Number03851466
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date2 August 2022 (1 year, 7 months ago)
Previous NameReadco 227 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(10 years, 9 months after company formation)
Appointment Duration12 years (closed 02 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameMr Mark Thomas Hodges
NationalityBritish
StatusResigned
Appointed10 July 2000(9 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Loppington
Shropshire
SY4 5SR
Wales
Director NameSelene Limited (Corporation)
StatusResigned
Appointed27 September 2000(12 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 April 2011)
Correspondence Address2 Berkeley Square
London
W1J 6EB

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Helios Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,002,077
Cash£546,324
Current Liabilities£3,599,751

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 January 2014Delivered on: 6 February 2014
Persons entitled: Durham Diocesan Board of Finance

Classification: A registered charge
Particulars: Land being part of the former stonebridge dairy durham (shown edged red on the plan attached to the charge) part of t/no DU300365.
Outstanding
30 March 2007Delivered on: 5 April 2007
Satisfied on: 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the former dairy stonebridge durham part of title number DU195297 t/n DU260650 and t/n DU195338 by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
Fully Satisfied
20 July 2006Delivered on: 21 July 2006
Satisfied on: 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at middle engine lane wallsend and land adjoining to the south of middle engine lane wallsend t/nos TY448763 and TY448678. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2006Delivered on: 20 July 2006
Satisfied on: 30 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (3 pages)
29 April 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
7 January 2022Satisfaction of charge 038514660004 in full (1 page)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
3 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
15 September 2021Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 September 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Trevor Cartner on 27 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
6 February 2014Registration of charge 038514660004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
6 February 2014Registration of charge 038514660004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom on 7 March 2013 (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 June 2011Aud removal (1 page)
8 June 2011Aud removal (1 page)
27 April 2011Termination of appointment of Selene Limited as a director (1 page)
27 April 2011Termination of appointment of Selene Limited as a director (1 page)
21 April 2011Resignation of an auditor (2 pages)
21 April 2011Resignation of an auditor (2 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (12 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (12 pages)
12 October 2010Director's details changed for Selene Limited on 30 September 2010 (1 page)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Selene Limited on 30 September 2010 (1 page)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2010Appointment of Trevor Cartner as a director (2 pages)
9 July 2010Appointment of Trevor Cartner as a director (2 pages)
2 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB on 2 July 2010 (1 page)
11 March 2010Full accounts made up to 31 March 2009 (12 pages)
11 March 2010Full accounts made up to 31 March 2009 (12 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 March 2009Full accounts made up to 31 March 2008 (12 pages)
6 March 2009Full accounts made up to 31 March 2008 (12 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Appointment terminated secretary mark hodges (1 page)
2 October 2008Appointment terminated secretary mark hodges (1 page)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
31 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
31 March 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
12 January 2006Company name changed readco 227 LIMITED\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed readco 227 LIMITED\certificate issued on 12/01/06 (2 pages)
5 January 2006Return made up to 30/09/05; full list of members (6 pages)
5 January 2006Return made up to 30/09/05; full list of members (6 pages)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
8 November 2004Return made up to 30/09/04; full list of members (6 pages)
8 November 2004Return made up to 30/09/04; full list of members (6 pages)
15 September 2004Full accounts made up to 31 December 2003 (8 pages)
15 September 2004Full accounts made up to 31 December 2003 (8 pages)
20 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2003Full accounts made up to 31 December 2002 (8 pages)
23 July 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2002Return made up to 30/09/02; full list of members (6 pages)
4 November 2002Return made up to 30/09/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 30/09/01; full list of members (6 pages)
3 November 2001Return made up to 30/09/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
30 September 1999Incorporation (31 pages)
30 September 1999Incorporation (31 pages)