Background WavePink WaveYellow Wave

HEL BIDCO LTD (07313152)

HEL BIDCO LTD (07313152) is a dissolved UK company. incorporated on 13 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEL BIDCO LTD has been registered for 15 years. Current directors include DADDARIO, Nicholas Anthony, LAU, Michele.

Company Number
07313152
Status
dissolved
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
C/O Interpath Limited, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DADDARIO, Nicholas Anthony, LAU, Michele
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEL BIDCO LTD

HEL BIDCO LTD is an dissolved company incorporated on 13 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEL BIDCO LTD was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07313152

LTD Company

Age

15 Years

Incorporated 13 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 1 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

MAPLESTREAM LIMITED
From: 13 July 2010To: 2 September 2010
Contact
Address

C/O Interpath Limited 10 Fleet Place London, EC4M 7RB,

Previous Addresses

5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
From: 7 January 2015To: 9 September 2022
, Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom
From: 29 September 2014To: 7 January 2015
, 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
From: 5 November 2010To: 29 September 2014
, Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
From: 13 July 2010To: 5 November 2010
Timeline

42 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Aug 11
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Funding Round
Nov 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Feb 15
Funding Round
Apr 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jul 18
Director Left
Oct 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Capital Update
Jun 22
7
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DADDARIO, Nicholas Anthony

Active
East Godaddy Way, Tempe85284
Born April 1969
Director
Appointed 01 Oct 2021

LAU, Michele

Active
East Godaddy Way, Tempe85284
Born July 1975
Director
Appointed 01 Oct 2021

SHUTLER, James

Resigned
Old Vinyl Factory, HayesUB3 1HA
Secretary
Appointed 28 Oct 2010
Resigned 07 Dec 2017

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4R 2RU
Corporate secretary
Appointed 13 Jul 2010
Resigned 28 Oct 2010

CONYERS, Simon Martin

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1982
Director
Appointed 07 Dec 2017
Resigned 09 Oct 2018

LEVY, Adrian Joseph Morris

Resigned
Pellipar House, 1st Floor, LondonEC4R 2RU
Born March 1970
Director
Appointed 13 Jul 2010
Resigned 02 Sept 2010

LOVERING, John

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born October 1949
Director
Appointed 28 Jan 2013
Resigned 30 Aug 2013

MANSELL, Matthew Stephen

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1976
Director
Appointed 14 Jan 2014
Resigned 02 Jul 2014

MOHR, Tobias

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1977
Director
Appointed 28 Oct 2010
Resigned 05 Jul 2017

PUDGE, David John

Resigned
Pellipar House, 1st Floor, LondonEC4R 2RU
Born August 1965
Director
Appointed 13 Jul 2010
Resigned 02 Sept 2010

PULVERMUELLER, Patrick

Resigned
Welserstrasse 14, D-51149 Koln
Born August 1975
Director
Appointed 28 Oct 2010
Resigned 24 Jul 2014

SHUTLER, James Leslie

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born February 1977
Director
Appointed 14 Jan 2014
Resigned 07 Dec 2017

STOKHUYZEN, Wiet Austin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1972
Director
Appointed 02 Sept 2010
Resigned 30 Aug 2013

VOLLRATH, Thomas

Resigned
5 Roundwood Avenue, UxbridgeUB11 1FF
Born July 1970
Director
Appointed 28 Oct 2010
Resigned 04 Feb 2014

WEISS, Jens-Philip

Resigned
More London Riverside, LondonSE1 2AP
Born December 1972
Director
Appointed 02 Sept 2010
Resigned 30 Aug 2013

WINSLOW, Richard Anthony

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1979
Director
Appointed 24 Jul 2014
Resigned 01 Oct 2021

WONG, Jonathan Ying Kit

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1976
Director
Appointed 07 Dec 2017
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Old Vinyl Factory, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018
Old Vinyl Factory, HayesUB3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Liquidation
20 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Liquidation Voluntary Members Return Of Final Meeting
20 July 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 September 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 September 2022
600600
Resolution
9 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 June 2022
SH19Statement of Capital
Legacy
30 June 2022
SH20SH20
Legacy
30 June 2022
CAP-SSCAP-SS
Resolution
30 June 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
17 April 2015
RP04RP04
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
2 January 2015
RP04RP04
Second Filing Of Form With Form Type
2 January 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Resolution
7 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Resolution
5 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Legacy
21 September 2010
MG01MG01
Legacy
9 September 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Resolution
9 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Certificate Change Of Name Company
2 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
13 July 2010
NEWINCIncorporation