Company NameHelpin-Business.com Limited
Company StatusDissolved
Company Number04009276
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameTelecommuters Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameCraig Fairey
StatusClosed
Appointed22 July 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Secretary NameLouise Victoria Chapman
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House, Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL
Secretary NameJacqueline Lesley Sweeney
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 10 The Knowe
Willaston
Cheshire
CH64 1TA
Wales
Secretary NameJacqueline Lesley Sweeney
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 10 The Knowe
Willaston
Cheshire
CH64 1TA
Wales
Secretary NameDuncan Jubb
NationalityBritish
StatusResigned
Appointed16 January 2008(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressNo. 8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadviserplus.com

Location

Registered AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

7.3m at £0.01Adviser Plus Business Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 January 2006Delivered on: 14 January 2006
Satisfied on: 23 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
2 December 2016Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 72,500
(3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 72,500
(3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 72,500
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 72,500
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 72,500
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 72,500
(3 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 72,500
(3 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 72,500
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
4 August 2011Termination of appointment of Karl Chapman as a director (1 page)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
4 August 2011Termination of appointment of Karl Chapman as a director (1 page)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Duncan Jubb on 29 May 2010 (1 page)
8 July 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 29 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 29 May 2010 (2 pages)
8 July 2010Secretary's details changed for Duncan Jubb on 29 May 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
16 July 2009Appointment terminated secretary jacqueline sweeney (1 page)
16 July 2009Appointment terminated secretary jacqueline sweeney (1 page)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 07/06/08; full list of members (3 pages)
17 July 2008Return made up to 07/06/08; full list of members (3 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
25 July 2007Return made up to 07/06/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 October 2006Return made up to 07/06/06; full list of members (2 pages)
24 October 2006Return made up to 07/06/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 07/06/05; full list of members (6 pages)
1 July 2005Return made up to 07/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 August 2004Return made up to 07/06/04; full list of members (6 pages)
19 August 2004Return made up to 07/06/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 August 2003Return made up to 07/06/03; full list of members (6 pages)
12 August 2003Return made up to 07/06/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 December 2002Registered office changed on 31/12/02 from: clement keys, nettleton house calthorpe road, edgbaston birmingham west midlands B15 1RL (1 page)
31 December 2002Registered office changed on 31/12/02 from: clement keys, nettleton house calthorpe road, edgbaston birmingham west midlands B15 1RL (1 page)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Ad 15/09/00--------- £ si [email protected]=71500 £ ic 1000/72500 (4 pages)
2 November 2000Ad 15/09/00--------- £ si [email protected]=71500 £ ic 1000/72500 (4 pages)
30 October 2000Recon 23/10/00 (1 page)
30 October 2000Recon 23/10/00 (1 page)
30 October 2000Memorandum and Articles of Association (15 pages)
30 October 2000Memorandum and Articles of Association (15 pages)
6 September 2000Company name changed telecommuters LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed telecommuters LIMITED\certificate issued on 07/09/00 (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Ad 07/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2000Ad 07/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
7 June 2000Incorporation (21 pages)
7 June 2000Incorporation (21 pages)