Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELIUM MIRACLE 206 LIMITED
Company Information for

HELIUM MIRACLE 206 LIMITED

BURY NEW ROAD, WHITFIELD, M45,
Company Registration Number
08528672
Private Limited Company
Dissolved

Dissolved 2017-02-18

Company Overview

About Helium Miracle 206 Ltd
HELIUM MIRACLE 206 LIMITED was founded on 2013-05-14 and had its registered office in Bury New Road. The company was dissolved on the 2017-02-18 and is no longer trading or active.

Key Data
Company Name
HELIUM MIRACLE 206 LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITFIELD
 
Filing Information
Company Number 08528672
Date formed 2013-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-02-18
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-24 14:38:25
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 HELIUM MIRACLE 206 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANTHONY KING
Director 2014-03-17
FELICITY LOUISE STEWART
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WISE
Director 2013-05-20 2014-05-21
STEFAN WLADYSLAW ROGUSZKA
Director 2013-09-01 2014-01-31
NIGEL SPRING
Director 2013-05-14 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANTHONY KING UNIVOUCHER LIMITED Director 2016-10-01 CURRENT 2012-08-08 Dissolved 2018-03-20
JONATHAN ANTHONY KING EPS ALTERNATIVE FUELS LIMITED Director 2015-07-31 CURRENT 2014-08-15 Liquidation
JONATHAN ANTHONY KING ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2004-09-15 Liquidation
JONATHAN ANTHONY KING KOLINA LIMITED Director 2014-11-27 CURRENT 2008-01-10 Active
JONATHAN ANTHONY KING AMPERSAND BRANDS LIMITED Director 2014-11-25 CURRENT 2011-10-10 Active
JONATHAN ANTHONY KING SAFEVOUCHER LIMITED Director 2014-09-10 CURRENT 2013-01-21 Dissolved 2016-06-14
JONATHAN ANTHONY KING BROWN & NEWIRTH LIMITED Director 2014-07-11 CURRENT 2011-10-10 Active
JONATHAN ANTHONY KING AMALTHEA HOLDINGS LIMITED Director 2014-04-17 CURRENT 2011-10-10 Active
JONATHAN ANTHONY KING HELIUM MIRACLE 202 LIMITED Director 2014-03-17 CURRENT 2013-05-14 Dissolved 2017-02-02
JONATHAN ANTHONY KING HELIUM MIRACLE 204 LIMITED Director 2014-03-17 CURRENT 2013-05-14 Dissolved 2016-12-05
JONATHAN ANTHONY KING MEDUSA HOLDINGS LIMITED Director 2014-03-17 CURRENT 2013-05-14 Active
JONATHAN ANTHONY KING HELIUM MIRACLE 205 LIMITED Director 2014-03-17 CURRENT 2013-05-14 Liquidation
JONATHAN ANTHONY KING OPTIMUM DENTAL LABORATORIES LIMITED Director 2014-03-17 CURRENT 2012-03-14 Liquidation
JONATHAN ANTHONY KING SUREWATERS CONSULTANCY LIMITED Director 2014-03-17 CURRENT 2013-05-14 Active
JONATHAN ANTHONY KING ONE D SPV 4 LIMITED Director 2014-03-17 CURRENT 2010-09-16 Liquidation
JONATHAN ANTHONY KING FORTHPLUS LIMITED Director 2014-03-17 CURRENT 2013-05-14 Active
FELICITY LOUISE STEWART ONE D SPV 3 LIMITED Director 2013-09-01 CURRENT 2010-09-16 Dissolved 2015-09-16
FELICITY LOUISE STEWART HELIUM MIRACLE 207 LIMITED Director 2013-09-01 CURRENT 2013-05-14 Dissolved 2016-05-10
FELICITY LOUISE STEWART HELIUM MIRACLE 203 LIMITED Director 2013-09-01 CURRENT 2013-05-14 Dissolved 2016-05-08
FELICITY LOUISE STEWART HELIUM MIRACLE 204 LIMITED Director 2013-09-01 CURRENT 2013-05-14 Dissolved 2016-12-05

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
2017-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM, ELMA HOUSE BEACONSFIELD CLOSE, HATFIELD, HERTFORDSHIRE, AL10 8YG
2014-09-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-124.20STATEMENT OF AFFAIRS/4.19
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0114/05/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WISE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WISE
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, 3 RALLI COURTS, NEW BAILEY STREET, SALFORD, M3 5FT, ENGLAND
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM, 21 BROAD STREET, BURY, BL9 0DA, UNITED KINGDOM
2014-03-20AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY KING
2014-03-20AA01PREVSHO FROM 31/05/2014 TO 28/02/2014
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ROGUSZKA
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SPRING
2013-10-08AP01DIRECTOR APPOINTED STEFAN ROGUSZKA
2013-10-08AP01DIRECTOR APPOINTED MISS FELICITY LOUISE STEWART
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085286720001
2013-05-20AP01DIRECTOR APPOINTED MR STEVEN WISE
2013-05-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to HELIUM MIRACLE 206 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-07
Appointment of Liquidators2014-09-12
Resolutions for Winding-up2014-09-12
Meetings of Creditors2014-08-21
Fines / Sanctions
No fines or sanctions have been issued against HELIUM MIRACLE 206 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
2013-05-24 Outstanding RICHARD IAN HUGHES
Intangible Assets
Patents
We have not found any records of HELIUM MIRACLE 206 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELIUM MIRACLE 206 LIMITED
Trademarks
We have not found any records of HELIUM MIRACLE 206 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELIUM MIRACLE 206 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 (32500 - Manufacture of medical and dental instruments and supplies) as HELIUM MIRACLE 206 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HELIUM MIRACLE 206 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 TypeAppointment of Liquidators
Defending partyHELIUM MIRACLE 206 LIMITEDEvent Date2014-09-03
M Maloney and J M Titley , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : Further details contact: M Maloney or J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHELIUM MIRACLE 206 LIMITEDEvent Date2014-09-03
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG on 03 September 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP Nos 9628 and 8617) be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: M Maloney or J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. Jonathan King , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyHELIUM MIRACLE 206 LIMITEDEvent Date2014-09-03
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 01 November 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 03 September 2014 Office Holder details: Martin Maloney , (IP No. 9628) and John Titley , (IP No. 8617) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: Martin Maloney, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Martin Maloney , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHELIUM MIRACLE 206 LIMITEDEvent Date2014-08-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG , on 03 September 2014 , at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: M Maloney (IP No. 9628), Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELIUM MIRACLE 206 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 HELIUM MIRACLE 206 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.