UKBizDB.co.uk

HELFORD RIVER INVESTMENTS LIMITED

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

This company is commonly known as Helford River Investments Limited. The company was founded 33 years ago and was given the registration number 02502153. 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 30120 - Building of pleasure and sporting boats.

Company Information

Name:HELFORD RIVER INVESTMENTS LIMITED
Company Number:02502153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 1990
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats

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
Good Hope, Green Close, Feock, Truro, TR3 6SF

Secretary06 October 1994Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Secretary15 March 2012Active
Ley Farm, Crendell, Fordingbridge, England, SP6 3EB

Secretary02 September 2013Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary-Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Director15 March 2012Active
Good Hope, Green Close, Feock, Truro, TR3 6SF

Director01 July 1997Active
Good Hope, Green Close, Feock, Truro, TR3 6SF

Director-Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Director15 March 2012Active
Ley Farm, Crendell, Fordingbridge, England, SP6 3EB

Director02 September 2013Active

People with Significant Control

Helford River Investments Holdings Limited
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette dissolved liquidation.

Download
2023-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-14Insolvency

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

Download
2021-12-13Insolvency

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
2018-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-01Resolution

Resolution.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

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
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-07-28Resolution

Resolution.

Download
2017-07-28Change of name

Change of name notice.

Download
2017-07-20Mortgage

Mortgage satisfy charge full.

Download
2017-07-20Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-06-05Insolvency

Liquidation receiver cease to act receiver.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.