UKBizDB.co.uk

HELFORD RIVER INVESTMENTS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helford River Investments Holdings Limited. The company was founded 26 years ago and was given the registration number 03552171. The firm's registered office is in DORCHESTER. You can find them at C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HELFORD RIVER INVESTMENTS HOLDINGS LIMITED
Company Number:03552171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 1998
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ley Farm, Crendell, Fordingbridge, United Kingdom, SP6 3EB

Director02 September 2013Active
Langham Lodge, Boundway, Sway, SO41 6EN

Secretary21 May 1998Active
Chestwood House New Cut, Layer De La Haye, Colchester, CO2 0DE

Nominee Secretary23 April 1998Active
Ley Farm, Crendell, Fordingbridge, England, SP6 3EB

Secretary02 September 2013Active
Langham Lodge, Boundway, Sway, SO41 6EN

Director21 May 1998Active
Guildford Lodge, Main Road East Boldre, Brockenhurst, SO42 7WU

Director21 May 1998Active
Woodbine, Salisbury Road, Woking, GU22 7UR

Nominee Director23 April 1998Active
Ley Farm, Crendell, Fordingbridge, England, SP6 3EB

Director02 September 2013Active

People with Significant Control

Rh Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ley Farm, Crendell, Fordingbridge, United Kingdom, SP6 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Gazette

Gazette dissolved liquidation.

Download
2023-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-02Resolution

Resolution.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Resolution

Resolution.

Download
2017-07-28Change of name

Change of name notice.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-07-07Address

Change registered office address company with date old address new address.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Termination secretary company with name termination date.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.