Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELMSLEY HOLDINGS LIMITED
Company Information for

HELMSLEY HOLDINGS LIMITED

HUNTINGTON, YORK, YO32,
Company Registration Number
03309646
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Helmsley Holdings Ltd
HELMSLEY HOLDINGS LIMITED was founded on 1997-01-29 and had its registered office in Huntington. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
HELMSLEY HOLDINGS LIMITED
 
Legal Registered Office
HUNTINGTON
YORK
 
Filing Information
Company Number 03309646
Date formed 1997-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-11 07:47:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELMSLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MICHAEL PEAK
Company Secretary 2014-01-24
RICHARD JAMES MICHAEL PEAK
Director 2004-02-05
WILLIAM JOHN GRAHAM REEVES
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINCOLN EELES
Company Secretary 1997-06-30 2014-01-24
JOHN LINCOLN EELES
Director 2002-09-23 2014-01-24
ANDREW JESSE OVERINGTON
Director 1997-06-30 2001-04-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-29 1997-06-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-01-29 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MICHAEL PEAK ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
RICHARD JAMES MICHAEL PEAK COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
RICHARD JAMES MICHAEL PEAK LENDAL MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2006-03-24 Active - Proposal to Strike off
RICHARD JAMES MICHAEL PEAK COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY GROUP LIMITED Director 2004-02-05 CURRENT 2001-06-26 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY SECURITIES LIMITED Director 2001-09-26 CURRENT 1986-02-17 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY ACCEPTANCES LIMITED Director 2001-09-26 CURRENT 1980-03-17 Active
WILLIAM JOHN GRAHAM REEVES ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
WILLIAM JOHN GRAHAM REEVES THE CLIFFORD STREET MANAGEMENT COMPANY (YORK) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
WILLIAM JOHN GRAHAM REEVES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
WILLIAM JOHN GRAHAM REEVES COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES JRK PROPERTIES LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY GROUP LIMITED Director 2001-07-12 CURRENT 2001-06-26 Active
WILLIAM JOHN GRAHAM REEVES SCIENCE PARK MANAGEMENT LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
WILLIAM JOHN GRAHAM REEVES ECO BUSINESS CENTRES LIMITED Director 1995-04-26 CURRENT 1995-03-09 Dissolved 2017-05-30
WILLIAM JOHN GRAHAM REEVES HELMSLEY INVESTMENT SERVICES LIMITED Director 1994-09-29 CURRENT 1985-02-21 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES HELMSLEY SECURITIES LIMITED Director 1994-09-01 CURRENT 1986-02-17 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY ACCEPTANCES LIMITED Director 1994-09-01 CURRENT 1980-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-19DS01APPLICATION FOR STRIKING-OFF
2017-03-01SH20STATEMENT BY DIRECTORS
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01SH1901/03/17 STATEMENT OF CAPITAL GBP 1
2017-03-01CAP-SSSOLVENCY STATEMENT DATED 31/01/17
2017-03-01RES13CANCEL SHARE PREM A/C 31/01/2017
2017-03-01RES06REDUCE ISSUED CAPITAL 31/01/2017
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 142002
2016-02-09AR0129/01/16 FULL LIST
2015-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 142002
2015-02-13AR0129/01/15 FULL LIST
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 142002
2014-02-11AR0129/01/14 FULL LIST
2014-02-11AP03SECRETARY APPOINTED MR RICHARD JAMES MICHAEL PEAK
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EELES
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN EELES
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-07AR0129/01/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAHAM REEVES / 12/03/2012
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MICHAEL PEAK / 28/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 28/01/2013
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 28/01/2013
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-06AR0129/01/12 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-07AR0129/01/11 FULL LIST
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-15AR0129/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MICHAEL PEAK / 29/01/2010
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-06363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/07
2007-02-14363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE 1 DEANS LANE,POCKLINGTON YORK,NORTH YORKSHIRE YO42 2PX
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-15363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-28363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-19363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-06363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-10-02288aNEW DIRECTOR APPOINTED
2002-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-02-08363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2001-03-22AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/00
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-02-18AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-02-11363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-01-13ORES04NC INC ALREADY ADJUSTED 06/11/97
2000-01-13123£ NC 1000/1000000 06/11/97
2000-01-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/97
2000-01-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/11/97
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1999-05-13288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-02-10288cDIRECTOR'S PARTICULARS CHANGED
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-10-22SRES03EXEMPTION FROM APPOINTING AUDITORS 15/10/97
1998-09-08363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-08363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1998-09-0888(2)RAD 06/11/97--------- £ SI 142000@1
1998-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/98
1998-05-2188(2)RAD 06/11/97--------- £ SI 1@1=1 £ IC 1/2
1997-12-12225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97
1997-11-14395PARTICULARS OF MORTGAGE/CHARGE
1997-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-22CERTNMCOMPANY NAME CHANGED LOTTERYWINNER LIMITED CERTIFICATE ISSUED ON 26/08/97
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23288aNEW DIRECTOR APPOINTED
1997-07-23288bSECRETARY RESIGNED
1997-07-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HELMSLEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELMSLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HELMSLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELMSLEY HOLDINGS LIMITED
Trademarks
We have not found any records of HELMSLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELMSLEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HELMSLEY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HELMSLEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELMSLEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELMSLEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.