Company NameHelix Property Ventures Limited
Company StatusDissolved
Company Number06920167
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameSpecific Flow Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(4 days after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Director NameMr James Alexander Howarth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(4 days after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose & Crown Yard
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
StatusClosed
Appointed05 June 2009(4 days after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2013)
RoleCompany Director
Correspondence AddressQueens House 34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressQueens House
34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Abstract Land LTD
50.00%
Ordinary
100 at £1Ryon Land LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 200
(4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 200
(4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 200
(4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Andrew Brazier on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Andrew Brazier on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
3 July 2009Ad 05/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
3 July 2009Ad 05/06/09 gbp si 199@1=199 gbp ic 1/200 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
17 June 2009Secretary appointed stephanie miles (1 page)
17 June 2009Secretary appointed stephanie miles (1 page)
17 June 2009Director appointed james howarth (1 page)
17 June 2009Director appointed james howarth (1 page)
17 June 2009Director appointed andrew brazier (1 page)
17 June 2009Registered office changed on 17/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
17 June 2009Director appointed andrew brazier (1 page)
17 June 2009Appointment Terminated Director jonathon round (1 page)
17 June 2009Appointment terminated director jonathon round (1 page)
11 June 2009Company name changed specific flow LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed specific flow LIMITED\certificate issued on 12/06/09 (2 pages)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)