About

Registered Number: 07313387
Date of Incorporation: 13/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2019 (4 years and 7 months ago)
Registered Address: C/O Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham, B4 6GA

 

Established in 2010, Hel Midco Ltd are based in Birmingham. We don't know the number of employees at the business. The organisation has one director listed as Shutler, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHUTLER, James 28 October 2010 07 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2019
LIQ13 - N/A 29 May 2019
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 19 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2018
LIQ01 - N/A 19 April 2018
RESOLUTIONS - N/A 23 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2018
SH19 - Statement of capital 23 March 2018
CAP-SS - N/A 23 March 2018
CH01 - Change of particulars for director 16 February 2018
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 06 July 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 July 2015
RESOLUTIONS - N/A 17 April 2015
RP04 - N/A 17 April 2015
SH01 - Return of Allotment of shares 02 April 2015
MR01 - N/A 18 February 2015
CH03 - Change of particulars for secretary 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 03 January 2015
RP04 - N/A 02 January 2015
RP04 - N/A 02 January 2015
AD01 - Change of registered office address 29 September 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 17 February 2014
RESOLUTIONS - N/A 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
MR01 - N/A 07 December 2013
RESOLUTIONS - N/A 07 November 2013
SH01 - Return of Allotment of shares 07 November 2013
MR01 - N/A 02 November 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 19 September 2011
AA01 - Change of accounting reference date 14 September 2011
SH01 - Return of Allotment of shares 22 August 2011
AR01 - Annual Return 05 August 2011
SH01 - Return of Allotment of shares 11 November 2010
RESOLUTIONS - N/A 05 November 2010
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AD01 - Change of registered office address 05 November 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
RESOLUTIONS - N/A 17 September 2010
RESOLUTIONS - N/A 09 September 2010
AA01 - Change of accounting reference date 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
CERTNM - Change of name certificate 02 September 2010
CONNOT - N/A 02 September 2010
NEWINC - New incorporation documents 13 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

Group debenture 14 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.