Company NameHelmsley Investment Services Limited
Company StatusDissolved
Company Number01888507
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(9 years, 7 months after company formation)
Appointment Duration22 years, 11 months (closed 12 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Rosanna Maria Branton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address108 Willowdale
Bransholme
Hull
HU7 4DW
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years after company formation)
Appointment Duration21 years, 10 months (resigned 27 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years after company formation)
Appointment Duration21 years, 10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Philip Ashworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU

Contact

Websitehelmsley.co.uk

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Helmsley Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

3 February 1989Delivered on: 7 February 1989
Persons entitled: Edington PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the and book debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 March 2017Statement by Directors (1 page)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2017Solvency Statement dated 31/01/17 (1 page)
1 March 2017Statement of capital on 1 March 2017
  • GBP 1
(3 pages)
1 March 2017Statement by Directors (1 page)
1 March 2017Statement of capital on 1 March 2017
  • GBP 1
(3 pages)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2017Solvency Statement dated 31/01/17 (1 page)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(3 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(3 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(3 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(3 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(3 pages)
19 February 2014Termination of appointment of John Eeles as a director (1 page)
19 February 2014Termination of appointment of John Eeles as a director (1 page)
19 February 2014Termination of appointment of John Eeles as a secretary (1 page)
19 February 2014Termination of appointment of John Eeles as a secretary (1 page)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
16 March 2012Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page)
16 March 2012Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page)
16 March 2012Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages)
16 March 2012Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages)
16 March 2012Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 March 2007Return made up to 13/03/07; full list of members (7 pages)
26 March 2007Return made up to 13/03/07; full list of members (7 pages)
12 December 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 December 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington north yorkshire YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington north yorkshire YO42 2PX (1 page)
16 March 2006Return made up to 13/03/06; full list of members (7 pages)
16 March 2006Return made up to 13/03/06; full list of members (7 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 April 2005Return made up to 13/03/05; full list of members (7 pages)
7 April 2005Return made up to 13/03/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
24 March 2004Return made up to 13/03/04; full list of members (7 pages)
24 March 2004Return made up to 13/03/04; full list of members (7 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
22 December 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 December 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 April 2003Return made up to 13/03/03; full list of members (7 pages)
7 April 2003Return made up to 13/03/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
26 March 2002Return made up to 13/03/02; full list of members (7 pages)
26 March 2002Return made up to 13/03/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
19 March 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(10 pages)
19 March 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(10 pages)
26 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 40 monkgate york YO3 7PF (1 page)
16 June 1998Registered office changed on 16/06/98 from: 40 monkgate york YO3 7PF (1 page)
16 June 1998Director resigned (1 page)
9 June 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
21 May 1997Return made up to 13/03/97; no change of members (9 pages)
21 May 1997Return made up to 13/03/97; no change of members (9 pages)
3 February 1997Full accounts made up to 30 September 1996 (14 pages)
3 February 1997Full accounts made up to 30 September 1996 (14 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
28 April 1996Full accounts made up to 30 September 1995 (11 pages)
28 April 1996Full accounts made up to 30 September 1995 (11 pages)
28 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)