Company Name2Helixhr Limited
Company StatusDissolved
Company Number08123833
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date26 August 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Beverley Dawn Proctor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
Director NameMr Craig Stewart Proctor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressMinerva
29 East Parade
Leeds
West Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Beverley Proctor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 August 2022Final Gazette dissolved following liquidation (1 page)
26 May 2022Return of final meeting in a members' voluntary winding up (10 pages)
18 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-12
(1 page)
18 November 2021Declaration of solvency (5 pages)
18 November 2021Appointment of a voluntary liquidator (3 pages)
17 November 2021Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 17 November 2021 (2 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 October 2021Change of details for Mrs Beverley Dawn Proctor as a person with significant control on 1 October 2021 (2 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 July 2018Change of details for Mrs Beverley Dawn Proctor as a person with significant control on 1 January 2018 (2 pages)
12 July 2018Notification of Craig Stewart Proctor as a person with significant control on 1 January 2018 (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Beverley Dawn Proctor as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Beverley Dawn Proctor as a person with significant control on 30 June 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
5 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
9 August 2012Appointment of Mrs Beverley Dawn Proctor as a director (2 pages)
9 August 2012Appointment of Mr Craig Stewart Proctor as a director (2 pages)
9 August 2012Appointment of Mr Craig Stewart Proctor as a director (2 pages)
9 August 2012Appointment of Mrs Beverley Dawn Proctor as a director (2 pages)
29 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2012Incorporation (29 pages)
29 June 2012Incorporation (29 pages)