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

HELMAG LIMITED

IVYBRIDGE, DEVON, PL21,
Company Registration Number
02326769
Private Limited Company
Dissolved

Dissolved 2016-09-29

Company Overview

About Helmag Ltd
HELMAG LIMITED was founded on 1988-12-08 and had its registered office in Ivybridge. The company was dissolved on the 2016-09-29 and is no longer trading or active.

Key Data
Company Name
HELMAG LIMITED
 
Legal Registered Office
IVYBRIDGE
DEVON
 
Filing Information
Company Number 02326769
Date formed 1988-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 14:39:49
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.
Companies with same name HELMAG LIMITED
The following companies were found which have the same name as HELMAG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HELMAG INVESTMENT, LTD. 4427 SE 16TH PLACE #2 CAPE CORAL FL 33904 Inactive Company formed on the 1999-11-23
HELMAG LIMITED 33 KENILWORTH PARK HAROLD'S CROSS DUBLIN 6W, DUBLIN, D6WDP68, IRELAND D6WDP68 Active Company formed on the 2012-03-23
HELMAG MANAGEMENT, INC. 4427 S.E. 16TH PLACE, #2 CAPE CORAL FL 33904 Inactive Company formed on the 1999-11-23

Company Officers of HELMAG LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD ANTHONY STATHAM
Company Secretary 1992-01-01
DAVID JOHN LATCHFORD
Director 1992-01-01
JAMES EDWARD ANTHONY STATHAM
Director 1992-01-01

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
2016-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM HIGHLANDS HELFORD PASSAGE FALMOUTH CORNWALL TR11 5LA
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM HIGHLANDS HELFORD PASSAGE FALMOUTH CORNWALL TR11 5LA
2016-01-264.70DECLARATION OF SOLVENCY
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-264.70DECLARATION OF SOLVENCY
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0101/01/16 FULL LIST
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-01AA31/12/14 TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0101/01/15 FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION FULL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02SH02SUB-DIVISION 30/07/14
2014-01-06AR0101/01/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2013-01-01AR0101/01/13 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION FULL
2012-01-03AR0101/01/12 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION FULL
2011-01-10AR0101/01/11 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-01-04AR0101/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LATCHFORD / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ANTHONY STATHAM / 01/01/2010
2009-10-17AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-04-09AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-21363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-24363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-24363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1995-05-05AUDAUDITOR'S RESIGNATION
1995-02-20363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1995-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/95
1995-02-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-20363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-04363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-12363sRETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS
1992-06-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-08AUDAUDITOR'S RESIGNATION
1992-03-04363aRETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS
1991-06-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-24363aRETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS
1991-03-17AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-11-23363RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS
1990-11-16363(C)01/01/00 AMEND
1989-07-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HELMAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-19
Notices to Creditors2016-01-26
Appointment of Liquidators2016-01-26
Resolutions for Winding-up2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against HELMAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELMAG LIMITED

Intangible Assets
Patents
We have not found any records of HELMAG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELMAG LIMITED
Trademarks
We have not found any records of HELMAG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELMAG 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 (68209 - Other letting and operating of own or leased real estate) as HELMAG LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HELMAG 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHELMAG LIMITEDEvent Date2016-01-18
Nature of Business: Property Letting NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 29 February 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , the Liquidators of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 January 2016 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of Distributions to members Giles Richard Frampton (IP No. 7911 ) and Hamish Millen Adam (IP No. 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , telephone number: 01752 690101 : Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmith.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHELMAG LIMITEDEvent Date2016-01-18
Giles Richard Frampton (IP No. 7911) and Hamish Millen Adam (IP No. 9140) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHELMAG LIMITEDEvent Date
Date on which Resolutions were passed: 18 January 2016 Pursuant to the provisions of Section 288 of the Companies Act 2006 , the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Giles Richard Frampton (IP No. 7911 ) and Hamish Millen Adam (IP No. 9140 ), Joint Liquidators of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Hamish Adam Tel: 01752 690101 Email: hamish.adam@richardjsmith.com Alternative person to contact with enquiries about the case Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richarjsmith.com D J Latchford , J E A Statham & M H Statham :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELMAG 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 HELMAG 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1